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: Wagner Electric Victory News (St. Louis, Mo.: Advertising Dept., Wagner Electric Corporation), 1945-1946 (three issues)
Location: St.L. / 05 / W125v
Last Name:Stone
First Name:Robert
Volume:3
Issue Number:30
Publication Date:January, 1945
Page:4
Source: Wagner Electric Victory News (St. Louis, Mo.: Advertising Dept., Wagner Electric Corporation), 1945-1946 (three issues)
Location: St.L. / 05 / W125v
Last Name:Saunders
First Name:Allen
Photograph:Yes
Rank:Sergeant
Volume:4
Issue Number:15
Publication Date:September, 1945
Page:2

Source: Historical Sketch, Reports and Directory of Carondelet Presbyterian Church, April 1892 (St. Louis: Carondelet Progress Print., 1892)
Location: St.L. / 285.1 / C222h
Last Name:Ringling
First Name:Clara
Middle Name:C.
Title:Miss
Address:3937 Iowa Ave.
Page:17

Source: Lists of Fugitives from Justice. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis, 1884-1894.
Location: St.L. / 352 / Sa2m
Last Name:Carney
First Name:John
Remarks:Delivered to authorities of East St. Louis, Illinois
Report:The Mayor's Message, May 1886
Page:516

Source: Municipal Athletic Association Year-Book, 1916 and 1922
Location: St.L. / 796 / M92y
Last Name:Abeken
First Name:Rodowe
Middle Name:H.
Portrait:yes
Year:1922
Page:1, 2, 3, 4, 7, 15
Source: Municipal Athletic Association Year-Book, 1916 and 1922
Location: St.L. / 796 / M92y
Last Name:Dierkes
First Name:E.
Middle Name:J.
Year:1922
Page:50
Remarks:in list of players who are graduates of the Muny League and have played in organized professional baseball leagues

Source: Program for Soldan High School 50th reunion, Class of June 1913, September 25, 1963
Location: Schools Collection, Box 3 (filed 1960-1967), Archives
Last Name:Robinson
First Name:Wallace
Address:4215 Botanical
Source: Program for Soldan High School 50th reunion, Class of June 1913, September 25, 1963
Location: Schools Collection, Box 3 (filed 1960-1967), Archives
Last Name:Schwartz
First Name:LaVergne
Remarks:in In Memoriam list

Source: Booklet of the South St. Louis Gymnastic Society, 1905-1906
Location: Koch Family Papers, Archives
Last Name:Heuer
First Name:F.
Middle Name:W.
Address:10th and Lafayette
Page:28
Remarks:in list of members of South St. Louis Turnvereins

Source: A Brief Chronicle of the Rise and Progress of Baptist Development in St. Louis Association from 1800-1922 (St. Louis, Mo.: A.B. Smith Printing Co., 1922)
Location: St.L. / 286 / Sa2g
Last Name:McKee
First Name:C.
Middle Name:T.
Title:Rev.
Page:35

Source: Silver Jubilee Souvenir of the Maryville Dramatic Club, St. Anthony's Parish, 1889-1914.
Location: St. L. / 792 / M393s
Corporate Name:Wild Hunter Dairy Co.
Advertisement:yes
Page:35

Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:M.
Middle Name:J.
Last Name:Collins
Illustration:Yes
Page:117
Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:L.
Middle Name:A.
Last Name:Ferguson
Illustration:Yes
Page:130
Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:Martin
Last Name:Finn
Illustration:Yes
Page:132
Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:John
Middle Name:G.
Last Name:Ford
Illustration:Yes
Page:131

Source: Harris Teachers College Buzz Book, 1947-1948
Location: St.L. / 370.7 / H526b
Last Name:Donnelly
First Name:Robert
Address:4037 Lafayette
Page:9
Description:Harris Teachers College Buzz Book, 1947-1948
Remarks:student

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:Agee
First Name:Samuel
Age:69
Date of Admission:1901 July 15
County:Phelps County
Command Served In:Co. D, 10th Mo. Inft.
Page:30
Report:3rd Biennial Report for the Years 1901 and 1902

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:Douglas
First Name:Elmer
Middle Name:E.
Remarks:Physician
Page:60
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:Lanphear
First Name:Emory
Remarks:Physician
Page:60
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:Morey
First Name:O.
Middle Name:L.
Remarks:Physician
Page:60
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:Oatman
First Name:Louis
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:Bartlett
First Name:Aurelius
Middle Name:W.
Remarks:Physician
Page:87
Publication Date:19th Report, Year Ending March 31 1896
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:Caldwell
First Name:Geo.
Middle Name:Clinton
Remarks:Physician
Page:87
Publication Date:19th Report, Year Ending March 31 1896
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:Cline
First Name:George
Middle Name:F.
Remarks:Physician
Page:87
Publication Date:19th Report, Year Ending March 31 1896
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:Curtin
First Name:Henry
Middle Name:W.
Remarks:Physician
Page:87
Publication Date:19th Report, Year Ending March 31 1896
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:Morrow
First Name:John
Middle Name:W.
Remarks:Physician
Page:88
Publication Date:19th Report, Year Ending March 31 1896

Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Wolf
First Name:Evelyn
Volume:1
Issue:2
Date of Publication:November 1935
Page:12
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Adams
First Name:Max
Title:Mrs.
Volume:2
Issue:2
Date of Publication:November 1936
Page:6
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Agnitch
First Name:John
Volume:8
Issue:11
Date of Publication:November, 1942
Page:11, 12
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Wittkopf
First Name:Barbara
Middle Name:Susan
Portrait:yes
Volume:9
Issue:1
Date of Publication:January, 1943
Page:14
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Alberswerth
Title:Rev.
Volume:10
Issue:7
Date of Publication:July, 1944
Page:16, 24
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Alexander
First Name:Campbell
Volume:14
Issue:12
Date of Publication:December, 1948
Page:4
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Abekemeier
First Name:Mary
Middle Name:Ann
Last Name, Alternate Spelling:Abkemeier
Volume:17
Issue:7
Date of Publication:July, 1951
Page:28
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Ahner
First Name:Barbara
Middle Name:Ann
Portrait:yes
Age:3
Volume:18
Issue:4
Date of Publication:April, 1952
Page:7, 22, 24, 29
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Woehrle
First Name:Albert
Middle Name:P.
Title:Mr. and Mrs.
Volume:18
Issue:8
Date of Publication:August, 1952
Page:22
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Aldrich
First Name:Connie
Portrait:yes
Volume:18
Issue:9
Date of Publication:September, 1952
Page:7, 14
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Corporate Name:Bishop Du Bourg High School
Building Illustration:yes
Address:bounded by Clifton, Eichelberger, Rhodes, and Hampton Aves.
Volume:18
Issue:12
Date of Publication:December 1952
Page:5
Remarks:photo of school under construction

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Wooten
First Name:Betsy
Middle Name:Geraldine
Page:6
Description:Washington University Seventy-ninth Commencement program, June 11, 1940
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Woolsey
First Name:Carl
Middle Name:Taliaferro
Title:Lt.
Description:Washington University Eighty-second WINTER Commencement program, December 12, 1943
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Wrightson
First Name:James
Middle Name:Alvin
Title:Jr.
Page:34, 53
Description:Washington University One Hundred and seventeenth Commencement program, May 19, 1978
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Woolsey
First Name:Michael
Middle Name:Ernst
Page:31, 57
Description:Washington University One Hundred Twenty-fifth Commencement program, May 16, 1986

Source: The Brentwood Congregational Church (United Church of Christ) Pictorial Directory, 1969
Location: St.L. / 285.8 / B753a
Last Name:Fuchs
First Name:John
Middle Name:M.
Title:Mrs.
Address:2837 Lawndell Ave.
Page:18
Remarks:in list of church members
Source: The Brentwood Congregational Church (United Church of Christ) Pictorial Directory, 1969
Location: St.L. / 285.8 / B753a
Last Name:Gammon
First Name:Thomas
Page:18
Remarks:in list of church members

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:Young
First Name:Adam
Report:Biennial Report of the Inspectors and Officers of the Missouri Penitentiary to the 24th General Assembly, 1867
Page:36
Remarks:discharged convict; in list of disbursements, 1865-1866
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:Adams
First Name:John
Report:Biennial Report of the Board of Inspectors of the Missouri State Penitentiary, 1891-1892
Page:53
Remarks:discharged convict; in list of disbursements, 1891-1892
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:Adams
First Name:John
Race:Black
Birthplace:Missouri
Age:19
County:Jackson
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:150-151
Remarks:in list of prisoners received from January 1, 1883, to December 31, 1884
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885

Source: A History of Mt. Zion United Methodist Church and Creve Coeur Methodism / by Helen Hampton Ruhrwien (Creve Coeur, Mo.?: H.H. Ruhrwien, 1984)
Location: MO / 9.11 / C866m
Last Name:Snyder
First Name:Daisy
Page:28, 33-36
Source: A History of Mt. Zion United Methodist Church and Creve Coeur Methodism / by Helen Hampton Ruhrwien (Creve Coeur, Mo.?: H.H. Ruhrwien, 1984)
Location: MO / 9.11 / C866m
Last Name:Collins
First Name:Hazel
Middle Name:T.
Page:86
Remarks:listed in Mt. Zion membership list from earliest church records through March 1960

Source: The Torch (Harris Teachers College yearbook), 1926-1942 (incomplete run)
Location: St.L. / 370.7 / H526t
Last Name:Glatfelter
First Name:Edith
Middle Name:E.
Photograph:Yes
Publication Year:June 1932
Page:27
Remarks:Faculty

Source: Mercantile, Industrial and Professional Saint Louis / by E.D. Kargau (1902)
Location: Reading Room / St.L. / 9.17 / K14
Corporate Name:Merchants Bridge
Page:89-90

Source: The Whip and Spur (May 1929 to April-May 1931)
Location: St.L. / 05 / W577
Last Name:Abernathy
First Name:H.
Middle Name:T.
Title:Mr. & Mrs.
Volume:1
Issue:9
Date of Publication:February, 1930
Page:34

Source: Ex-Confederates Resident in Missouri Present at Reunion at Sedalia, Mo., August 15 & 16, 1882. In Report of the Proceedings of the Ex-Confederate Association of Missouri, in Its Second Annual Meeting at Sedalia, Pettis County, Missouri, August 15th and 16th, 1882 (St. Louis: Woodward & Tiernan, printers, 1883)
Location: MO / 369.17 / M69
Last Name:Young
First Name:Robt.
Middle Name:E.
Title:Dr.

Source: The Book of Missourians: The Achievements and Personnel of Notable Living Men and Women of Missouri in the Opening Decade of the Twentieth Century (Chicago, St. Louis: T.J. Steele, 1906)
Location: Reading room / MO / 920 / B645
Last Name:Fenn
First Name:Margaret
Illustration:No
Maiden Name:Farrell
Page:163

Source: Catalogue and Circular of Kirkwood Seminary, Kirkwood, St. Louis County, Mo., 1881-1882
Location: MO / 373 / K63
Last Name:Stapler
First Name:Mary
Middle Name:M.
Residence:Terre Haute, Indiana
Remarks:in list of students, Advanced Department
Page:4

Source: St. Louis, Her Trade, Commerce and Industries, Manufacturing Advantages, Business and Transportation Facilities, Together with Sketches of the Principal Business Houses and Manufacturing Concerns in the Mound City / by John E. Land (St. Louis: J.E. Land, 1882)
Location: Reading Room / St.L. / 9.17 / L22
Last Name:Poeschel
First Name:Michael
Building Illustration:No
Page:168
Advertisement:No
Source: St. Louis, Her Trade, Commerce and Industries, Manufacturing Advantages, Business and Transportation Facilities, Together with Sketches of the Principal Business Houses and Manufacturing Concerns in the Mound City / by John E. Land (St. Louis: J.E. Land, 1882)
Location: Reading Room / St.L. / 9.17 / L22
Business Name:St. Louis Bank Note Co.
Building Illustration:No
Address:409 North 4th St.
Page:142
Advertisement:No

Source: Law Courses for Business Men (Ralph Sellew Institute of the St. Louis Young Men’s Christian Association), Winter Term, 1911
Location: St.L. / 374.28 / Y84
Last Name:Moss
First Name:Robt.
Page:15
Source: Law Courses for Business Men (Ralph Sellew Institute of the St. Louis Young Men’s Christian Association), Winter Term, 1911
Location: St.L. / 374.28 / Y84
Last Name:Neimeyer
First Name:W.
Middle Name:H.
Page:15

Source: Hot Time Minstrels programs, 1903, 1905-1907, 1911
Location: St.L. / 780.071 / H797
Last Name:Godlove
First Name:Dempster
Building Illustration:No
Portrait:Yes
Advertisement:No
Year:1903
Page:10

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Wilson
First Name:Samuel
African American:yes
Location of Death:Onarga, IL
Citations:9-2-80, 7:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Zacharias
First Name:Maria
Location of Death:St. Louis, MO
Citations:6-17-81, 5:5 (B)

Source: Fest-Zeitung fur das Dritte Bundes-Sangerfest des Arbeiter-Sangerbundes des Nordwestens der Vereinigten Staaten, 1903-1904
Location: oversize / St.L. / 780 / Ar1
Last Name:Haldemann
First Name:Fred.
Address:515 South Broadway, northwest corner Poplar
Advertisement:yes
Volume Number:6
Date of Publication:May 1, 1904
Page:5

Source: Budcaster (St. Louis, Mo.: Anheuser-Busch Inc.), 1955-1959, 1964-1972 (scattered issues)
Location: St.L. / 05 / B858
Last Name:Lake
First Name:James
Middle Name:S.
Title:Jr.
Volume:5
Issue:1
Date of Publication:January 1956
Page:17
Remarks:in list of employees celebrating 5 years with the company

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:Nirgenau
First Name:Elmer
Middle Name:H.
Illustration:No
Rank:Corporal
Birth Year:1894

Source: Sunshine News (Kansas City, Mo.: Loose-Wiles Biscuit Company), January 1929
Location: St.L. / 338.7 / L863s
Last Name:Hussman
First Name:Edward
Middle Name:F.
Date of Publication:January 1929
Page:32
Remarks:in list of employees with 15 years of more service

Source: World War II employee newsletter of Shapleigh Hardware Company (St. Louis, Mo.), June 23, 1944-September 12, 1945
Location: St.L. / 05 / Sh529
Last Name:Tynan
First Name:Leo
Date of Publication:September 15, 1944
Page:4

Source: Souvenir, Golden Anniversary, Saint Lucas Evangelical Church, Sappington, Mo., 1880-1930
Location: MO / 9.11 / Sa69
Last Name:Weber
First Name:Martin
Title:Mrs.
Page:18-20

Source: Who's Who in the Midwest: A Biographical Dictionary of Noteworthy Men and Women of the Central and Midwestern States (Chicago, Illinois: The A. N. Marquis Company, 1949)
Location: Reading Room / 920 / W62m
Last Name:Barnes
First Name:Jean
Middle Name:Ray
Remarks:Mentioned in a biographical sketch
Page:79

Source: Men of Affairs in Saint Louis: A Newspaper Reference Work (1915)
Location: Special Collections / St.L. / 920 / B29
Last Name:Baer
First Name:Sidney
Page:17

Source: List of Teachers, Secretaries of School Boards and District Clerks in St. Louis County, Missouri, by Towns, Consolidated Districts, Rural Schools, for 1918-19
Location: MO / 9.10 / Sa24sc / 1918
Last Name:Nollner
First Name:Anna
Middle Name:May
Page:18
Remarks:in list of teachers under county supervision

Source: Christmas letters, University City Public Schools, 1956, 1957, and 1959
Location: Helen Manley Papers, Box 5, Folders 5-7, Archives
Last Name:Crider
First Name:Pat
Publication Year:1956
Page:7
Remarks:kindergartner
Location:Box 5, Folder 5

Source: The Great Cyclone at St. Louis and East St. Louis, May 27, 1896 (by Julian Curzon; reprint published in 1997)
Location: St. L. / 551 / C94 / 1997
Corporate Name:Bridge Beach Company
Page:177
Remarks:factory damaged

Source: Bussmann Manufacturing Division, McGraw-Edison Company (St. Louis), Souvenir Program, September 12, 1964
Location: Bussmann Manufacturing Division, McGraw-Edison Company, Souvenir Program (Archives)
Last Name:Richards
First Name:H.
Middle Name:F.
Remarks:in list of deceased

Source: Directory of Cabanne Methodist Episcopal Church, South: Bartmer and Goodfellow, December 1, 1906
Location: St.L. / 287.1 / C11
Last Name:Biebinger
First Name:Fritz
Remarks:Ferguson
Page:3

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Buyer:Petring
First Name of Buyer:Wm.
Middle Name of Buyer:H.
Building Illustration:yes
Architectural Firm Name:Maritz & Young
Subdivision Name:Ridgetop
Address:27 West Drive
Date of Newspaper:1931 May 10
Part of Newspaper:7
Page:1D
Remarks:sketch of residence bought by Wm. H. Petring

Source: St. John's Orphanage Edition of The Messenger. History of the Diocese of Belleville (Belleville, Illinois: Published by Joseph Nicholas Buechler, [1919]).
Location: Oversize / IL / 9.11 / B41b2
Last Name:Roessler
First Name:Mildred
Middle Name:C.
Remarks:mentioned in a biographical sketch
Page:56 (back portion of book)

Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Belches
First Name:Edmund
Middle Name:Berkeley
Photograph:Yes
Publication Date:1933
Page:63

Source: Hodiamont Notes, January-March 1906
Location: St.L. / 05 / H66
Last Name:Pelligreen
First Name:Nicholas
Advertisement:yes
Volume:1
Issue:3
Date of Publication:February 15, 1906
Page:41-42, 51

Source: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:John
Last Name:Schramm
Address:1048 Gimblin St.
Date:5/10/1901
African American:No
Age:18
Source: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:Carrie
Last Name:Sampson
Address:4589a Evans Ave.
Date:11/29/1901
African American:No
Age:20
Source: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:Geo.
Middle Name:F.
Last Name:Schanbacker
Address:7507 Michigan Ave.
Date:1/27/1902
African American:No
Age:27

Source: Roster, 1881-1889. In Proceedings of the Seventh Annual Reunion of the Ex-Confederate Association of Missouri, Held at Higginsville, on August 27th and 28th, 1889 (St. Louis: Slawson Printing Company, 1889).
Location: MO / 369.17 / M69
Last Name:George
First Name:Reuben
Middle Name:A.
Residence:Bunceton
Civil War Unit:McCulloch's brig.
Reunion at Which Enrolled:enrolled at Jefferson City, 1883
Page:23
Source: Roster, 1881-1889. In Proceedings of the Seventh Annual Reunion of the Ex-Confederate Association of Missouri, Held at Higginsville, on August 27th and 28th, 1889 (St. Louis: Slawson Printing Company, 1889).
Location: MO / 369.17 / M69
Last Name:Glasscock
First Name:Chas.
Middle Name:B.
Residence:Lamonte
Civil War Unit:Clark's brig.
Reunion at Which Enrolled:enrolled at Jefferson City, 1883
Page:23
Source: Roster, 1881-1889. In Proceedings of the Seventh Annual Reunion of the Ex-Confederate Association of Missouri, Held at Higginsville, on August 27th and 28th, 1889 (St. Louis: Slawson Printing Company, 1889).
Location: MO / 369.17 / M69
Last Name:Davis
First Name:Wm.
Title:Prof.
Residence:Santa Fe
Civil War Unit:Harris' brig.
Reunion at Which Enrolled:enrolled at Mexico, 1887
Page:27

Source: Washington University commencement week program, 1930
Location: Washington University School of Medicine Collection, Archives
Last Name:Diephuis
First Name:Dirk
Page:10
Source: Washington University commencement week program, 1930
Location: Washington University School of Medicine Collection, Archives
Last Name:Doyle
First Name:William
Middle Name:Henry
Page:10

Source: Medical Scrapbooks
Location: Oversize / St.L. / 610 / C61
Last Name:Farrar
First Name:Bernard
Middle Name:Gaines
Title:Dr.
Portrait:yes
Remarks:article titled "Passing of the Old-Type Country Doctor and His Shay," 1918
Volume:1
Page:42-48
Source: Medical Scrapbooks
Location: Oversize / St.L. / 610 / C61
Last Name:Forbes
First Name:Isaiah
Title:Dr.
Remarks:early St. Louis dentist
Volume:2
Page:59, 119
Source: Medical Scrapbooks
Location: Oversize / St.L. / 610 / C61
Last Name:Sippy
First Name:Alvin
Middle Name:H.
Title:Dr.
Address:448 Oakley Drive
Death Date:1943
Remarks:obituary
Volume:2
Page:60
Source: Medical Scrapbooks
Location: Oversize / St.L. / 610 / C61
Last Name:Durbin
First Name:Howard
Middle Name:P.
Title:Dr.
Address:472 North Kirkwood Road
Death Date:1943
Remarks:obituary
Volume:2
Page:65
Source: Medical Scrapbooks
Location: Oversize / St.L. / 610 / C61
Last Name:Griffith
First Name:Wendell
Middle Name:H.
Title:Prof.
Remarks:mentioned in article titled "St. Louis High-Lighted as a Great Medical Center by Nobel Awards," 1945
Volume:3
Page:30
Source: Medical Scrapbooks
Location: Oversize / St.L. / 610 / C61
Last Name:Smith
First Name:J.
Middle Name:Earl
Title:Dr.
Portrait:yes
Remarks:St. Louis health commissioner, 1950
Volume:3
Page:105-107
Source: Medical Scrapbooks
Location: Oversize / St.L. / 610 / C61
Last Name:Fries
First Name:William
Middle Name:A.
Title:Dr.
Portrait:yes
Address:3209 Shenandoah Ave.
Remarks:observes 90th birthday, 1951
Volume:3
Page:116
Source: Medical Scrapbooks
Location: Oversize / St.L. / 610 / C61
Last Name:Gerwitz
First Name:Bernard
Middle Name:W.
Title:Dr.
Address:60 Willmore Road
Death Date:1957
Remarks:article regarding Dr. Gerwitz's estate, 1957
Volume:4
Page:17
Source: Medical Scrapbooks
Location: Oversize / St.L. / 610 / C61
Last Name:Dyer
First Name:D.
Middle Name:P.
Title:Dr.
Portrait:yes
Remarks:photo in article regarding Pettis County, Mo., doctors, 1960
Volume:4
Page:50-52
Source: Medical Scrapbooks
Location: Oversize / St.L. / 610 / C61
Last Name:Oldham
First Name:Charles
Portrait:yes
Remarks:attorney for Local 410 of Public Employees Union mentioned in article regarding proposed new city pay plan, 1966
Volume:4
Page:108
Source: Medical Scrapbooks
Location: Oversize / St.L. / 610 / C61
Last Name:Forbes
First Name:C.
Middle Name:M.
Remarks:mentioned as one of the founders of the St. Louis Dental Society in 1856
Volume:4
Page:113
Source: Medical Scrapbooks
Location: Oversize / St.L. / 610 / C61
Last Name:Gieseke
First Name:August
Middle Name:H.
Portrait:yes
Remarks:in article regarding opening of Medical Institute of Local 88, 1958
Volume:4
Page:29a-g

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Angert
First Name:John
Middle Name:A.
Death Year:1908
Age:58
Volume:2A
Page:4
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Ames
First Name:Henry
Middle Name:Semple
Portrait:Yes
Address:3824 Lindell Blvd.
Birth Year:1863
Death Year:1916
Volume:9
Page:92
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Arendes
First Name:Mary
Title:Mrs.
Address:1718 South 9th St.
Death Year:1918
Age:70
Volume:10
Page:82
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Alter
First Name:Mary
Middle Name:Elizabeth
Title:Miss
Address:3821 Delmar Blvd.
Birth Year:1829
Death Year:1930
Age:101
Volume:15
Page:71
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Woodson
First Name:Ann
Middle Name:Virginia
Address:5577 Cabanne Ave.
Death Year:1929
Volume:14
Page:109
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Atchison
First Name:Alan
Middle Name:A.
Death Year:1976
Age:86
Volume:29
Page:141

Source: Carondelet Census Books, 1857-1858 / by Dennis Northcott (St. Louis: Missouri Historical Society, 1996)
Location: Reading Room / St.L. / 929.3 / C396 / 1857
Last Name:Brown
First Name:Patrick
Source: Carondelet Census Books, 1857-1858 / by Dennis Northcott (St. Louis: Missouri Historical Society, 1996)
Location: Reading Room / St.L. / 929.3 / C396 / 1857
Last Name:Burchsted
First Name:Elizabeth
Title:Miss
Source: Carondelet Census Books, 1857-1858 / by Dennis Northcott (St. Louis: Missouri Historical Society, 1996)
Location: Reading Room / St.L. / 929.3 / C396 / 1857
Last Name:Capart
First Name:Jeanette
Source: Carondelet Census Books, 1857-1858 / by Dennis Northcott (St. Louis: Missouri Historical Society, 1996)
Location: Reading Room / St.L. / 929.3 / C396 / 1857
Last Name:Cappart
First Name:Francois

Source: Normandy Courier (student newspaper of Normandy High School), 1946-1958 (incomplete run)
Location: Oversize / MO / 379 / N781c
Last Name:Vitale
First Name:Rosetta
Portrait:Yes
Volume:XXVIII
Issue:4
Date of Publication:December 19, 1950
Page:3
Source: Normandy Courier (student newspaper of Normandy High School), 1946-1958 (incomplete run)
Location: Oversize / MO / 379 / N781c
Last Name:Beste
First Name:Sherry
Portrait:Yes
Volume:XXVIII
Issue:6
Date of Publication:February 13, 1951
Page:3
Source: Normandy Courier (student newspaper of Normandy High School), 1946-1958 (incomplete run)
Location: Oversize / MO / 379 / N781c
Last Name:Begole
First Name:Joan
Portrait:Yes
Volume:XXVIII
Issue:8
Date of Publication:April 10, 1951
Page:3
Source: Normandy Courier (student newspaper of Normandy High School), 1946-1958 (incomplete run)
Location: Oversize / MO / 379 / N781c
Last Name:Beutell
First Name:Norma
Portrait:Yes
Volume:XXIX
Issue:5
Date of Publication:January 15, 1952
Page:1
Source: Normandy Courier (student newspaper of Normandy High School), 1946-1958 (incomplete run)
Location: Oversize / MO / 379 / N781c
Last Name:Venible
First Name:William
Portrait:Yes
Remarks:custodian
Volume:XXX
Issue:10
Date of Publication:May 26, 1953
Page:21
Source: Normandy Courier (student newspaper of Normandy High School), 1946-1958 (incomplete run)
Location: Oversize / MO / 379 / N781c
Last Name:Vocks
First Name:Barbara
Portrait:Yes
Volume:XXXI
Issue:3
Date of Publication:November 24, 1953
Page:1
Source: Normandy Courier (student newspaper of Normandy High School), 1946-1958 (incomplete run)
Location: Oversize / MO / 379 / N781c
Last Name:Berger
First Name:Magdalene
Portrait:Yes
Remarks:teacher
Volume:35
Issue:1
Date of Publication:September 24, 1957
Page:3
Source: Normandy Courier (student newspaper of Normandy High School), 1946-1958 (incomplete run)
Location: Oversize / MO / 379 / N781c
Last Name:Vitale
First Name:Virginia
Volume:35
Issue:4
Date of Publication:November 5, 1957
Page:1

Source: The Red and Black (Central High School yearbook), 1918-1936 (incomplete run)
Location: St.L. / 379.17 / C33r
Last Name:Smith
First Name:Gresham
Photograph:yes
Publication Year:June 1923
Page:24
Source: The Red and Black (Central High School yearbook), 1918-1936 (incomplete run)
Location: St.L. / 379.17 / C33r
Last Name:Simon
First Name:Elmer
Photograph:yes
Publication Year:January 1918
Page:32
Source: The Red and Black (Central High School yearbook), 1918-1936 (incomplete run)
Location: St.L. / 379.17 / C33r
Last Name:Smith
First Name:Roseadele
Photograph:yes
Publication Year:January-June 1931
Page:68
Source: The Red and Black (Central High School yearbook), 1918-1936 (incomplete run)
Location: St.L. / 379.17 / C33r
Last Name:Simeone
First Name:Ernest
Photograph:yes
Publication Year:June 1926
Page:13
Source: The Red and Black (Central High School yearbook), 1918-1936 (incomplete run)
Location: St.L. / 379.17 / C33r
Last Name:Spriggs
First Name:Louilla
Middle Name:Gertrude
Photograph:Yes
Publication Year:1934
Page:51

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:J.
Middle Name:B.
Photograph:No
Last Name:Balducci
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:Claude
Photograph:Yes
Last Name:Bakewell
Volume:IX
Issue:11
Date:November 15, 1952
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:Richard
Photograph:Yes
Last Name:Bamert
Volume:XI
Issue:6
Date:June 15, 1954
Page:6
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:John
Middle Name:C.
Photograph:Yes
Last Name:Baine
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:John
Middle Name:C.
Photograph:Yes
Last Name:Baine
Volume:IV
Issue:12
Date:April 1960
Page:1

Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Badin
First Name:Betty
Maiden Name:Hensel
Class Year:1938
Volume:2
Issue:2
Date of Publication:May 1953
Page:53

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:Gross
First Name:Walter
Page:11
Remarks:listed in roll of scholars

Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Tackett
First Name:Evelyn
Title:Miss
Volume:21
Issue:4
Date of Publication:April 1957
Page:9

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

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