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: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Boyle
First Name:Fannie
Middle Name:D.
Title:Mrs.
Volume:2
Page:6
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bragg
First Name:Edward
Middle Name:Stuyvesant
Title:Gen.
Portrait:yes
Death Year:1912
Age:85
Volume:4
Page:13
Remarks:died at Fon du Lac, Wisconsin
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Boynton
First Name:Charles
Middle Name:D.
Address:44 Kingsbury Place
Death Year:1912
Age:50
Volume:4
Page:21
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Boynton
First Name:Charles
Middle Name:D.
Address:44 Kingsbury Place
Death Year:1912
Volume:6
Page:19
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Udell
First Name:Edward
Middle Name:Freeman
Portrait:yes
Address:4523 Westminster Place
Death Year:1912
Age:75
Volume:5
Page:94
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brant
First Name:Charles
Middle Name:O'Neill
Death Year:1919
Volume:11
Page:36
Remarks:died in Virginia
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Trumbull
First Name:Frank
Death Year:1920
Age:61
Volume:11
Page:66
Remarks:died in California
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Boyd
First Name:Halley
Middle Name:Francis
Title:Mrs.
Address:4040 Delmar Ave.
Volume:2C
Page:73
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brank
First Name:Ruth
Middle Name:A.
Title:Mrs.
Volume:2C
Page:173
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Branson
First Name:Julia
Middle Name:Ann
Title:Mrs.
Birth Year:1790
Death Year:1882
Age:84
Volume:2C
Page:1
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:True
First Name:Clinton
Middle Name:Utterback
Death Year:1907
Age:28
Volume:2C
Page:224
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tuholske
First Name:Max
Age:42
Volume:2C
Page:65
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bowman
First Name:Samuel
Portrait:Yes
Address:5800 Clemens Ave.
Death Year:1936
Age:85
Volume:18
Page:75
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Turner
First Name:George
Middle Name:B.
Title:Mrs.
Address:5507 Waterman Ave.
Death Year:1936
Age:67
Volume:18
Page:137
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Boyle
First Name:John
Death Year:1928
Volume:14
Page:76
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Branding
First Name:Harry
Middle Name:W.
Title:Rev.
Portrait:Yes
Address:6537 Oleatha Ave.
Death Year:1969
Age:78
Volume:28
Page:118
Remarks:pastor of Pentecostal church
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Boyd
First Name:Edith
Title:Mrs.
Maiden Name:O'Neil
Death Year:1969
Age:86
Volume:28
Page:124
Remarks:founder of Central Inst. for the Deaf
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Breckenridge
First Name:Ella
Title:Mrs.
Death Year:1946
Volume:23
Page:47
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brazeau
First Name:Louise
Middle Name:E.
Title:Miss
Address:4475 West Pine Blvd.
Death Year:1947
Age:80
Volume:23
Page:66
Remarks:estate
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brady
First Name:Joseph
Middle Name:Charles
Title:Maj.
Address:2915 Allen Ave.
Death Year:1922
Age:45
Volume:12
Page:3
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brandt
First Name:John
Middle Name:G.
Address:4456 Westminster Place
Death Year:1923
Age:83
Volume:12
Page:70

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:McAnally
First Name:A.
Middle Name:N.
Portrait:Yes
Position:Conductor
Volume:VII
Issue:4
Date of Publication:August 1928
Page:128
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Mason
First Name:L.
Portrait:Yes
Position:Laundry
Volume:31
Issue:4
Date of Publication:October 1953
Page:2-3

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:Murphy
First Name:Bart
Occupation:Overseer
Department:Street Commissioner's Department - Street Repairs---Salaries
Page:38
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:Moynihan
First Name:Jno.
Middle Name:J.
Occupation:Overseer
Department:Street Commissioner's Department - Street Repairs---Salaries
Page:38
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:Moran
First Name:Dan
Occupation:Helper
Department:Water Department - Tap and Meter Department
Page:69
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:Minden
First Name:Ernest
Occupation:Probationary Patroman
Department:Police Department - Second District
Page:84

Source: The Beacon (yearbook of Cleveland High School), 1916-1934 (incomplete run)
Location: St.L. / 379.17 / C59b
Last Name:Pickles
First Name:Elmer
Photograph:yes
Page:46
Publication Date:January 1928

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:Lark
First Name:William
Middle Name:J.
Year of Publication:1948
Page:3
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:Lambert
First Name:Monroe
Middle Name:P.
Year of Publication:1948
Page:3
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:Licata
First Name:Frank
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:Laux
First Name:Ernst
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:Lavin
First Name:James
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:Lauchstaedt
First Name:William
Middle Name:L.
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:Lammert
First Name:Anton
Middle Name:G.
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:Lacy
First Name:William
Middle Name:W.
Year of Publication:1951
Page:14

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:Ray
Middle Name:E.
Photograph:No
Last Name:Tretter
Volume:II
Issue:4
Date:April 15, 1945
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:L.
Photograph:Yes
Last Name:Brown
Volume:II
Issue:12
Date:December 15, 1945
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:No
Last Name:Brown
Volume:III
Issue:10
Date:October 15, 1946
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
Middle Name:H.
Photograph:Yes
Last Name:Brown
Volume:IV
Issue:12
Date:December 15, 1947
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:Leonard
Title:Jr.
Photograph:Yes
Last Name:Brown
Age:8 months
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:L.
Middle Name:B.
Photograph:Yes
Last Name:Brown
Volume:V
Issue:5
Date:May 15, 1948
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:Cody
Photograph:No
Last Name:Brown
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:W.
Middle Name:R.
Photograph:No
Last Name:Triplett
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:Clarence
Photograph:No
Last Name:True
Volume:VIII
Issue:8
Date:August 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:Glenn
Middle Name:J.
Photograph:No
Last Name:Brockel
Volume:IX
Issue:1
Date:January 15, 1952
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:Al
Photograph:Yes
Last Name:Tribl
Volume:IX
Issue:3
Date:March 15, 1952
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:Al
Photograph:Yes
Last Name:Trible
Volume:IX
Issue:11
Date:November 15, 1952
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:Louis
Middle Name:B.
Photograph:No
Last Name:Trotter
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:Johnson
Photograph:Yes
Last Name:Brown
Volume:X
Issue:2
Date:February 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:Johnson
Photograph:Yes
Last Name:Brown
Volume:XI
Issue:3
Date:March 15, 1954
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
Photograph:No
Last Name:Bromberger
Volume:XI
Issue:8
Date:August 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:Arthur
Middle Name:K.
Photograph:No
Last Name:Brown
Volume:XII
Issue:1
Date:January 15, 1955
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:Albert
Middle Name:T.
Photograph:No
Last Name:Brown
Death Date:6/19/1955
Age:70
Volume:XII
Issue:6
Date:June 1955
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:Rexie
Middle Name:L.
Photograph:Yes
Last Name:Bridges
Volume:XIII
Issue:1
Date:January 15, 1956
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:Stover
First Name:Bill
Volume:2
Issue:8
Publication Date:October 1951
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:Strahan
First Name:Larry
Photograph:yes
Volume:3
Issue:1
Publication Date:March 1952
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:Thies
First Name:Garnet
Volume:3
Issue:2
Publication Date:April 1952
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:Suroff
First Name:Frank
Volume:6
Issue:12
Publication Date:February 1956
Page:10
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:Sullivan
First Name:Mildred
Maiden Name:Blankenship
Volume:7
Issue:1
Publication Date:March 1956
Page:15
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:Sturgeon
First Name:Ray
Volume:7
Issue:4
Publication Date:June 1956
Page:4

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:Lagose
First Name:J.
Address:1030 North 8th St.
Position:Laborer
Department:Street Department---Street Cleaning---Hard Paved Streets
Page:45
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:Lacey
First Name:Margaret
Address:3859 Delmar Ave.
Position:Night Watch
Department:Hospital Department---Sanitarium
Page:121
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:Kunz
First Name:W.
Address:3325a California Ave.
Position:Pipeman
Department:Fire Department---Engine Company No. 24
Page:138
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:Kunz
First Name:Julius
Middle Name:A.
Address:7818 South Broadway
Position:Patrolman
Department:Police Department---First District
Page:159

Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:St. Louis Building and Savings Association
Date of Document:12/31/1867
City:St. Louis
Page:211
Civil War:No
Source:Volume 12, 1867-1868
Notes:printed statement of the condition
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Spafford & Clark
Date of Document:9/1/1869
City:Eau Claire
State:WI
Page:50a
Civil War:No
Source:Volume 15, 1869
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Sexton Bros.
Date of Document:12/15/1871
City:St. Louis
Page:158
Civil War:No
Source:Volume 18, 1871-1872
Notes:account with E.C. Ketchum & Co.
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Snedeker & Hamilton
Date of Document:9/26/1879
City:Jerseyville
State:IL
Page:172a
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:Smith & Stephens
Civil War:No
Source:Volume 26, 1879
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Smith & Stephens
Date of Document:12/20/1879
City:Murphysboro
State:IL
Page:19a
Civil War:No
Source:Volume 27, 1879-1880
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Steinmann Bros.
Date of Document:5/27/1881
City:St. Louis
Page:386a
Civil War:No
Source:Volume 30, 1881

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wardrip
First Name:Virginia
Address:1405 Pine St.
Volume:31
Issue:9-10
Date of Publication:March-April 1958
Page:46

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:Alcorn
First Name:E.
Middle Name:B.
Volume:4
Issue:10
Date of Publication:October, 1916
Page:506
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:Ahlstroem
First Name:Joe
Volume:20
Issue:6
Date of Publication:June, 1932
Page:18
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:Ahrens
First Name:Frank
Middle Name:W.
Death Year:1966
Age:76
Volume:24
Issue:14
Date of Publication:August 9, 1966
Page:3
Publication Title:Union Electric News

Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Reiss
First Name:Catherine
Volume:3
Issue:1
Date of Publication:January 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:Politowitz
First Name:Frank
Title:Sr.
Death Date:1936 December 30
Volume:3
Issue:2
Date of Publication:February 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:Reiss
First Name:C.
Volume:3
Issue:5
Date of Publication:May 1937
Page:10-11
Remarks:Girls' League bowling score listed
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Riess
First Name:John
Title:Jr.
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:Roewe
First Name:Ben
Volume:3
Issue:8
Date of Publication:August 1937
Page:7
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Richter
First Name:Lucille
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:Poe
First Name:LeRoy
Volume:3
Issue:11
Date of Publication:November 1937
Page:21, 22
Remarks:in Kennett factory section

Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Koch
First Name:Hermann
Page:22
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Kabelitz
First Name:Fred.
Middle Name:Henry
Page:23
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Kirkham
First Name:John
Page:24

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Harris
First Name:John
Middle Name:Harold
Portrait:yes
Home Town:Kiowa, Kansas
Year:1924
Page:117

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:Land
First Name:Agatha
Title:Miss
Volume:12
Issue:4
Date of Publication:1934 January
Page:3

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

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