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: St. Louis, History of the Fourth City, 1763-1909, volume II (St. Louis: S.J. Clarke Publishing Co., 1909)
Location: St.L. / 9 / St4
Last Name:Lederer
First Name:Augusta
Maiden Name:Bodenheimer
Remarks:Mentioned in a biographical sketch
Volume:2
Page:94-95
Source: St. Louis, History of the Fourth City, 1763-1909, volume II (St. Louis: S.J. Clarke Publishing Co., 1909)
Location: St.L. / 9 / St4
Last Name:Krum
First Name:Chester
Middle Name:H.
Title:Judge
Portrait:Yes
Birth Date:1840 September 13
Remarks:Biographical sketch of
Volume:2
Page:116-118
Source: St. Louis, History of the Fourth City, 1763-1909, volume II (St. Louis: S.J. Clarke Publishing Co., 1909)
Location: St.L. / 9 / St4
Last Name:Lampel
First Name:Charles
Middle Name:P.
Remarks:Mentioned in a biographical sketch
Volume:2
Page:162-163
Source: St. Louis, History of the Fourth City, 1763-1909, volume II (St. Louis: S.J. Clarke Publishing Co., 1909)
Location: St.L. / 9 / St4
Last Name:Ladd
First Name:William
Middle Name:Marshall
Title:Captain
Portrait:Yes
Birth Date:1837 July 7
Death Date:1908 November 9
Remarks:Biographical sketch of
Volume:2
Page:492-494
Source: St. Louis, History of the Fourth City, 1763-1909, volume II (St. Louis: S.J. Clarke Publishing Co., 1909)
Location: St.L. / 9 / St4
Last Name:Krembs
First Name:Alice
Remarks:Mentioned in a biographical sketch
Volume:2
Page:632-633

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Boogher
First Name:William
Middle Name:F.
Portrait:yes
Death Year:1912
Age:73
Volume:4
Page:11
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Boone
First Name:Daniel
Address:3940 Maffitt Ave.
Birth Year:1857
Death Year:circa 1912
Age:54
Volume:4
Page:17
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Boone
First Name:John
Middle Name:Talbott
Title:Col.
Birth Year:1845
Death Year:1916
Age:71
Volume:9
Page:91
Remarks:died in N. Y.; descendant of Daniel Boone
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Weber
First Name:Caroline
Title:Mrs.
Death Year:1912
Age:90
Volume:5
Page:105
Remarks:widow of John George Weber; died in Washington, D.C.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Van Blarcom
First Name:Ada
Middle Name:A.
Death Year:1918
Volume:10
Page:110
Remarks:died in Minnesota
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Booth
First Name:David
Middle Name:S.
Title:Dr.
Portrait:Yes
Address:5107 Enright Ave.
Death Year:1930
Age:55
Volume:15
Page:65
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Ustick
First Name:Edward
Middle Name:T.
Portrait:Yes
Address:5331 Enright Ave.
Death Year:1931
Age:85
Volume:16
Page:21
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bolland
First Name:John
Middle Name:F.
Address:4905 Lindell Blvd.
Death Year:1932
Age:75
Volume:16
Page:87
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Booth
First Name:Edwin
Volume:2C
Page:69
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Van Blarcom
First Name:Jacob
Middle Name:Craig
Address:1 Westmoreland Place
Age:59
Volume:2C
Page:232
Remarks:and will
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Van Arsdale
First Name:Ormand
Death Year:1927
Volume:14
Page:8
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Upson
First Name:Charles
Middle Name:S.
Title:II
Death Year:1976
Age:61
Volume:29
Page:150
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Boogher
First Name:Jesse
Middle Name:Leland
Title:Dr.
Portrait:Yes
Address:5341 Bartmer Ave.
Death Year:1926
Age:58
Volume:13
Page:72
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bobring
First Name:George
Middle Name:H.
Death Year:1927
Age:55
Volume:13
Page:119

Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Rowse & Bowman
Date of Document:11/28/1861
City:Boston
Page:112a
Civil War:No
Source:Volume 4, 1860-1862
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Rosenfeld Brothers & Co.
Date of Document:9/6/1866
City:New York
State:NY
Page:226
Civil War:No
Source:Volume 10, 1866
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:S.B. Prentiss & Baldwin
Date of Document:7/17/1866
City:Cleveland
Page:53a
Civil War:No
Source:Volume 11, 1866-1867
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Schulein, Sulzbacher & Co.
Date of Document:10/23/1867
City:New York
State:NY
Page:137
Civil War:No
Source:Volume 12, 1867-1868
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Office of U.S. Marshal
Date of Document:3/20/1868
Page:24
Civil War:No
Source:Volume 13, 1868
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Sampson & Bro.
Date of Document:6/11/1870
City:Sedalia
State:MO
Page:151
Civil War:No
Source:Volume 16, 1870
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Sankey & Howard
Date of Document:7/6/1870
City:Newton
County:Jasper
State:IA
Page:177
Civil War:No
Source:Volume 16, 1870
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Sexton Bros.
Date of Document:12/8/1871
City:St. Louis
Page:157
Civil War:No
Source:Volume 18, 1871-1872
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Lay & Belch
Date of Document:12/24/1872
City:Jefferson City
State:MO
Page:250
Civil War:No
Source:Volume 19, 1872
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Seaver Bureau Lecture Co.
Date of Document:1885-6
City:Pontiac
State:MI
Page:125a
Civil War:No
Source:Volume 35, 1885-1886
Notes:brochure
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Rogers & Baldwin Hardware Co.
Date of Document:10/14/1889
City:Springfield
State:MO
Page:219
Civil War:No
Source:Volume 37, 1888-1889
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Rogers & Baldwin Hardware Co.
Date of Document:10/14/1889
City:Springfield
State:MO
Page:219a
Civil War:No
Source:Volume 37, 1888-1889

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:Patrick
Middle Name:J.
Photograph:No
Last Name:Brennan
Death Date:1/5/1945
Age:78
Volume:II
Issue:1
Date:January 15, 1945
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:Anna
Photograph:Yes
Last Name:Brice
Volume:II
Issue:4
Date:April 15, 1945
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:W.
Photograph:Yes
Last Name:Turner
Volume:II
Issue:8
Date:August 15, 1945
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:A.
Middle Name:T.
Photograph:Yes
Last Name:Warfel
Volume:III
Issue:10
Date:October 15, 1946
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:Mabel
Photograph:No
Last Name:Underwood
Volume:IV
Issue:11
Date:November 15, 1947
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:Morris
Middle Name:L.
Photograph:No
Last Name:Tucker
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:Matthew
Photograph:Yes
Last Name:True
Volume:VI
Issue:5
Date:May 15, 1949
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:B.
Middle Name:G.
Photograph:No
Last Name:Tucker
Volume:VI
Issue:9
Date:September 15, 1949
Page:7
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
Middle Name:D.
Photograph:Yes
Last Name:Breitweiser
Volume:VII
Issue:2
Date:February 15, 1950
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:Henry
Photograph:Yes
Last Name:Breitweiser
Volume:VII
Issue:3
Date:March 15, 1950
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:H.
Middle Name:E.
Photograph:No
Last Name:Breeding
Volume:VII
Issue:4
Date:April 15, 1950
Page:7
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:Breitweiser
Volume:VII
Issue:4
Date:April 15, 1950
Page:7
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:William
Photograph:No
Last Name:Brauer
Volume:VIII
Issue:1
Date:January 15, 1951
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:G.
Middle Name:J.
Photograph:Yes
Last Name:Brennan
Volume:VIII
Issue:3
Date:March 15, 1951
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:Peter
Photograph:Yes
Last Name:Brennan
Volume:IX
Issue:9
Date:September 15, 1952
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:Frank
Middle Name:J.
Photograph:Yes
Last Name:Uhrich
Volume:XI
Issue:1
Date:January 15, 1954
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:Frank
Middle Name:J.
Photograph:Yes
Last Name:Uhrich
Volume:XI
Issue:2
Date:February 15, 1954
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:Richard
Middle Name:L.
Photograph:No
Last Name:True
Volume:X
Issue:2
Date:February 15, 1953
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:Peter
Photograph:No
Last Name:Bicking
Volume:X
Issue:10
Date:October 15, 1953
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:Raymond
Middle Name:R.
Title:Mayor
Photograph:Yes
Last Name:Tucker
Volume:XI
Issue:9
Date:September 15, 1954
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:Clarence
Middle Name:M.
Photograph:Yes
Last Name:Turley
Volume:XII
Issue:2
Date:February 15, 1955
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:Tsenes
Death Date:8/11/1956
Volume:I
Issue:5
Date:September 1956
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:Claude
Middle Name:D.
Photograph:No
Last Name:Brevard
Death Date:4/1/1959
Volume:IV
Issue:4
Date:April 1959
Page:3

Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Raft
First Name:George
Volume:2
Issue:7
Date of Publication:July 1936
Page:15
Remarks:in Festus factory section
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Petersmeyer
First Name:Louis
Volume:2
Issue:11
Date of Publication:November 1936
Page:22
Remarks:in Warrenton factory section
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Pickering
First Name:John
Volume:3
Issue:3
Date of Publication:March 1937
Page:10
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Redwine
First Name:Lois
Volume:3
Issue:3
Date of Publication:March 1937
Page:14
Remarks:in Salem factory section
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Rabbitt
First Name:Pat
Volume:3
Issue:5
Date of Publication:May 1937
Page:8
Remarks:in list of employee nicknames
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Redwine
First Name:Lois
Volume:3
Issue:6
Date of Publication:June 1937
Page:16
Remarks:in Salem factory section
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Price
First Name:Jerre
Middle Name:J.
Volume:3
Issue:8
Date of Publication:August 1937
Page:10
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Packard
First Name:William
Middle Name:H.
Death Date:1937 July 21
Volume:3
Issue:8
Date of Publication:August 1937
Page:11
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Pritzker
First Name:Al
Portrait:yes
Volume:3
Issue:11
Date of Publication:November 1937
Page:12-13
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Redwine
First Name:Lois
Volume:3
Issue:11
Date of Publication:November 1937
Page:18
Remarks:in Salem factory section

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:Krause
First Name:Geo.
Address:1302 Dolman St.
Position:Laborer
Department:Street Department---Street Cleaning---Hard Paved Streets
Page:44
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:Kornfeld
First Name:C.
Address:3224 Osceola St.
Position:Laborer
Department:Street Department---Street Cleaning---Hard Paved Streets
Page:48
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:Korronow
First Name:J.
Address:4462 Clayton 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:Kofer
First Name:Mike
Address:2629 South 10th St.
Position:Laborer
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:Kroupa
First Name:F.
Address:2227 South 11th St.
Position:Laborer
Department:Park Department---Lafayette Park
Page:94
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:Kratzky
First Name:F.
Address:1323 Shenandoah Ave.
Position:Ladderman
Department:Fire Department---Hook and Ladder Company No. 4
Page:145
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:Krenning
First Name:H.
Address:738 North Euclid Ave.
Position:Lieutenant
Department:Fire Department---Hook and Ladder Company No. 15
Page:148
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:Kroeger
First Name:William
Address:2512a Palm St.
Position:Patrolman
Department:Police Department---Fifth District
Page:168
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:Kratz
First Name:Paul
Middle Name:W.
Address:3627 Vista Ave.
Position:Probationary Patrolman
Department:Police Department---Eleventh District
Page:182

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:Koehler
First Name:F.
Middle Name:E.
Year of Publication:1945
Page:8
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:Koelling
First Name:August
Middle Name:G.
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:Koch
First Name:Louis
Middle Name:C.
Year of Publication:1948
Page:8
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:Kinker
First Name:Edwin
Middle Name:J.
Year of Publication:1948
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:Kingen
First Name:Loranzo
Middle Name:G.
Year of Publication:1948
Page:13
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:Klose
First Name:Raymond
Middle Name:A.
Year of Publication:1948
Page:13
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:Klamert
First Name:Emil
Middle Name:E.
Year of Publication:1951
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:Moskus
First Name:John
Middle Name:P.
Year of Publication:1951
Page:9
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:Kilmer
First Name:Elven
Middle Name:E.
Year of Publication:1951
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:Klose
First Name:Raymond
Middle Name:A.
Year of Publication:1951
Page:14

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Beckman
First Name:Fred
Volume:24
Issue:8
Date of Publication:February 1951
Page:37

Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Last Name:Adam
First Name:Frank
Volume:1
Issue:11
Date of Publication:November, 1913
Page:440-441
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Last Name:Adams
First Name:A.
Volume:19
Issue:7
Date of Publication:July, 1931
Page:11-13
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:Claridge Hotel
Address:18th and Locust
Volume:20
Issue:9
Date of Publication:September, 1932
Page:3-6
Remarks:interior photos of coffee shop and dining room
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Last Name:Adams
First Name:Albyn
Middle Name:W.
Portrait:Yes
Volume:28
Issue:2
Date of Publication:February, 1940
Page:12
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Last Name:Adams
First Name:Bill
Volume:1
Issue:5
Date of Publication:May 1944
Page:3

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Miller
First Name:John
Position:Porter
Volume:VII
Issue:11
Date of Publication:March 1929
Page:387
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Olewine
First Name:B.
Middle Name:H.
Portrait:Yes
Position:Conductor
Volume:22
Issue:1
Date of Publication:July 1943
Page:35

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:Talbot
First Name:Paul
Volume:1
Issue:12
Publication Date:February 1951
Page:2
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:Thuro
First Name:Herman
Middle Name:H.
Title:Jr.
Volume:5
Issue:6
Publication Date:August 1954
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:Thomas
First Name:Augustus
Volume:5
Issue:8
Publication Date:October 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:Talbert
First Name:Chester
Middle Name:V.
Volume:6
Issue:4
Publication Date:June 1955
Page:5
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:Talbot
First Name:Paul
Middle Name:I.
Volume:7
Issue:8
Publication Date:October 1956
Page:5

Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Corporate Name:Personal Service Bureau
Address:315 North 7th St.
Volume:4
Page:66-67
Remarks:1943 article

Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Johnson
First Name:Bernard
Middle Name:John
Page:21
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Jemmerman
First Name:Peter
Page:21
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:John
First Name:Anton
Page:21
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Jenkins
First Name:William
Page:21
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Jasper
First Name:John
Page:21
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Janoouick
First Name:Joseph
Page:21
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Jeck
First Name:Michael
Page:44

Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Corporate Name:Compo Shoe Machinery Company
Address:1602 Locust St.
Report Number:18
Date:June 10, 1929
Page:5
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Weeks
First Name:H.
Middle Name:B.
Corporate Name:Curtiss Flying Service
Report Number:22
Date:October 10, 1929
Page:4
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Brandewiede
First Name:C.
Middle Name:J.
Corporate Name:Curtiss-Wright Airplane Company
Report Number:87
Date:November 21, 1935
Page:4

Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Leon
First Name:Savanna
Title:Mrs.
Maiden Name:Sommerville
Class Year:1921
Volume:3
Issue:1
Date of Publication:1925 December
Page:2
Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Madole
First Name:Mabel
Title:Mrs.
Maiden Name:Evans
Volume:4
Issue:1
Date of Publication:1926 December
Page:7
Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Leon
First Name:Savanna
Title:Mrs.
Maiden Name:Somerville
Address:215 South Taylor
Volume:5
Issue:1
Date of Publication:1927 December
Page:5
Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Lesem
First Name:Hattie
Title:Mrs.
Volume:6
Issue:1
Date of Publication:1928 December
Page:3
Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Marks
First Name:Heine
Title:Dr.
Volume:7
Issue:1
Date of Publication:1929 December
Page:3
Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Lescher
First Name:Naomi
Maiden Name:Wade
Volume:9
Issue:4
Date of Publication:1931 September
Page:2
Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Lewald
First Name:James
Title:Dr.
Volume:10
Issue:4
Date of Publication:1933 June
Page:1
Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Lester
First Name:Faye
Title:Mrs.
Maiden Name:Jones
Volume:12
Issue:11
Date of Publication:1937 September
Page:4
Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Leslie
First Name:Marie
Title:Miss
Volume:12
Issue:13
Date of Publication:1938 August
Page:7
Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Lester
First Name:Faye
Title:Mrs.
Maiden Name:Jones
Volume:12
Issue:16
Date of Publication:1939 October
Page:4
Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Levy
First Name:Blanche
Address:9300 Althea
Date of Publication:1940 July
Page:2

Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1891)
Location: St.L. / 352.1 / Sa2e
Last Name:O'Callaghan
First Name:D.
Occupation:Overseer
Department:Street Commissioner's Department - Street Repairs---Salaries
Page:38

Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Clarence
Last Name:Van Cloostere
Volume:XII
Issue:9
Date of Publication:September, 1953
Page:6
Remarks:Classified Advertisement

Source: Business letterheads
Location: Archives
Last Name:Hanpeter
First Name:E.
Middle Name:C.
Building Illus:No
Address:200-210 Florida St.
Type of Business:iron & brass beds
Date:circa 1902
Remarks:includes envelope
Collection:A0214
Volume:1
Page:48
Items:2
Source: Business letterheads
Location: Archives
Last Name:Hastings
First Name:S.
Middle Name:W.
Business Name:S. W. Hastings & Co.
Building Illus:Yes
Address:115 & 117 Washington Ave., between Main & 2nd Sts.; 514 & 516 North 2nd St.
Type of Business:importers & dealers in wines, liquors
Date:1875 Dec 2
Lithographer, Engraver, Printer:McKittrick & Co.
Collection:A0812
Items:1

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:Yeakey
First Name:H.
Middle Name:Clay
Residence:Darksville
Civil War Unit:Clark's brig.
Reunion at Which Enrolled:enrolled at Mexico, 1887
Page:28

Source: General Alumni Catalogue of Washington University, 1917
Location: St.L. / 378 / W27g
Last Name:Brown
First Name:William
Middle Name:James
Class Year:1906
Residence:Brooklyn, N. Y.
Page:61, 113

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Helen
Title:Miss
Last Name:Armstrong
Volume:16
Issue:3
Date of Publication:February 1947
Page:25

Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
Maiden Name:Green
First Name:Margaret
Middle Name:A.
Last Name:Haworth
Page:50
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Amy
Middle Name:G.
Last Name:Horton
Page:54

Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Vander Pluym
First Name:Dorothy
Title:Miss
Volume:3
Issue:6
Date of Publication:March 1938
Page:7

Source: The Red and Black (Central High School yearbook), 1918-1936 (incomplete run)
Location: St.L. / 379.17 / C33r
Last Name:Hinrichs
First Name:Louis
Middle Name:E.
Photograph:yes
Publication Year:January-June 1928
Page:166

Source: The Beacon (yearbook of Cleveland High School), 1916-1934 (incomplete run)
Location: St.L. / 379.17 / C59b
Last Name:Muse
First Name:Mary
Photograph:yes
Page:158
Publication Date:1932

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

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