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:Bissell
First Name:Anna
Middle Name:H.
Title:Mrs.
Death Year:1905
Volume:1
Page:110
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Beck
First Name:William
Title:Major
Death Year:1911
Age:84
Volume:2
Page:12
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bishop
First Name:Harry
Middle Name:W.
Address:6101 Washington Ave.
Death Year:1912
Age:54
Volume:4
Page:3
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Steinwender
First Name:Caroline
Title:Mrs.
Address:2149 South Grand Ave.
Death Year:1916
Age:69
Volume:9
Page:85
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Benoist
First Name:Charles
Middle Name:L.
Address:3738 Westminster Place
Death Year:1918
Age:28
Volume:10
Page:86A-87
Remarks:died in Los Angeles
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Berthold
First Name:Augustus
Death Year:1918
Age:74
Volume:10
Page:74
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Berkeley
First Name:Edward
Middle Name:Fairfax
Title:III
Age:19
Volume:2C
Page:147, 149
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Berkley
First Name:Charles
Middle Name:M.
Address:5813 Clemens Ave.
Death Year:1942
Age:85
Volume:22
Page:13
Remarks:river boat executive
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stein
First Name:Weldon
Middle Name:A.
Death Year:1964
Age:52
Volume:27
Page:54
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stephen
First Name:David
Address:4530 McPherson Ave.
Death Year:1967
Age:88
Volume:28
Page:21
Remarks:local architect
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Belz
First Name:Henry
Title:Jr.
Portrait:Yes
Death Year:1977
Age:74
Volume:30
Page:17
Remarks:VP of packing company

Source: Souvenir Program, Homer G. Phillips Hospital School of Nursing, 40th Anniversary, 1919-1959
Location: St. Louis City Hospitals Schools of Nursing Records, Archives
Last Name:Brame
First Name:Carrie
Class Year:1926
Page:9
Remarks:listed in Roster of Classes
Source: Souvenir Program, Homer G. Phillips Hospital School of Nursing, 40th Anniversary, 1919-1959
Location: St. Louis City Hospitals Schools of Nursing Records, Archives
Last Name:Bryant
First Name:Odessa
Class Year:1926
Page:9
Remarks:listed in Roster of Classes
Source: Souvenir Program, Homer G. Phillips Hospital School of Nursing, 40th Anniversary, 1919-1959
Location: St. Louis City Hospitals Schools of Nursing Records, Archives
Last Name:Bradley
First Name:Anna
Class Year:1949
Page:11
Remarks:listed in Roster of Classes
Source: Souvenir Program, Homer G. Phillips Hospital School of Nursing, 40th Anniversary, 1919-1959
Location: St. Louis City Hospitals Schools of Nursing Records, Archives
Last Name:Chew
First Name:Mattie
Class Year:1956
Page:12
Remarks:listed in Roster of Classes

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:Heickelbeck
First Name:Wm.
Middle Name:A.
Last Name, Alternate Spelling:Heichelbeck
Year of Publication:1945
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:Just
First Name:Anna
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:Janisch
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:Hughes
First Name:Ollie
Middle Name:E.
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:Hughes
First Name:Charles
Middle Name:V.
Year of Publication:1948
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:Harlow
First Name:James
Middle Name:S.
Year of Publication:1948
Page:10
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Hayes
First Name:Julius
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:Hulsey
First Name:Alonzo
Middle Name:J.
Year of Publication:1951
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:Johnson
First Name:Charles
Middle Name:R.
Year of Publication:1951
Page:10
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Jennings
First Name:Samuel
Year of Publication:1951
Page:10
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:James
First Name:Harry
Middle Name:L.
Year of Publication:1951
Page:11
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:Hoffman
First Name:Frank
Middle Name:D.
Year of Publication:1951
Page:12
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Jaycox
First Name:Sherman
Middle Name:L.
Year of Publication:1951
Page:15
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:Hull
First Name:Benjamin
Middle Name:F.
Year of Publication:1951
Page:15
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:Igleheart
First Name:Samuel
Middle Name:D.
Year of Publication:1951
Page:16
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:Johnson
First Name:Arthur
Middle Name:E.
Year of Publication:1951
Page:16
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:James
First Name:Clinton
Year of Publication:1951
Page:18
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:Hayes
First Name:Ruth
Middle Name:Helen
Year of Publication:1951
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
Corporate Name:Al. Knecht Dry Goods Company
Address:2234 Cass Ave.
Volume:1
Issue:10
Date of Publication:October, 1913
Page:376
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:Riddle-Rehbein Manufacturing Co.
Volume:1
Issue:11
Date of Publication:November, 1913
Page:417
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:Brewers' and Malsters' Benevolent Assn.
Volume:1
Issue:11
Date of Publication:November, 1913
Page:420
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:Mathiason Manufacturing Company
Volume:2
Issue:1
Date of Publication:January, 1914
Page:25
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:St. Louis Rescue Home
Volume:2
Issue:1
Date of Publication:January, 1914
Page:26
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:Pierce Arrow Co.
Address:Euclid & Washington Aves.
Volume:2
Issue:7
Date of Publication:July, 1914
Page:335
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:B. Nugent and Bro. Dry Goods Co.
Address:815-823 North Broadway
Volume:V
Issue:3
Date of Publication:March, 1917
Page:114
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:Yorkleigh Apartments
Address:4954 West Pine
Volume:V
Issue:3
Date of Publication:March, 1917
Page:120
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:Zuroweste
First Name:Adam
Volume:V
Issue:6
Date of Publication:June, 1917
Page:251
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:Harlan Court
Building Illustration:Yes
Address:5457 Delmar Blvd.
Volume:V
Issue:8
Date of Publication:August, 1917
Page:303
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:Post-Dispatch Building
Building Illustration:Yes
Address:12th and Olive
Volume:5
Issue:12
Date of Publication:December, 1917
Page:434
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:W. A. Zelnicker Supply Co.
Volume:6
Issue:10
Date of Publication:October, 1918
Page:222
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:Allen
First Name:L.
Middle Name:M.
Title:Miss
Volume:7
Issue:2
Date of Publication:February, 1919
Page:47
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:B. Nugent & Sons Dry Goods Company
Address:Broadway and Washington
Volume:13
Issue:4
Date of Publication:April, 1925
Page:5
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:Zuzack
First Name:Joe
Volume:14
Issue:1
Date of Publication:January, 1926
Page:6
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:Hotel Mark Twain
Building Illustration:Yes
Volume:17
Issue:11
Date of Publication:November, 1929
Page:10-11
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:Edward J. Walsh Memorial Stadium
Building Illustration:Yes
Volume:18
Issue:11
Date of Publication:November, 1930
Page:1-2
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:Allen
First Name:Robert
Portrait:Yes
Volume:30
Issue:5
Date of Publication:May, 1943
Page:3
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:Zollman
First Name:Lyra
Middle Name:W.
Title:Mrs.
Volume:24
Issue:5
Date of Publication:March 8, 1966
Page:5
Publication Title:Union Electric News

Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Last Name:Lumini
First Name:Rena
Page:25
Remarks:in roster of students

Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
First Name:J.
Middle Name:W.
Portrait:Yes
Last Name:Peoples
Building Illustration:No
Advertisement:No
Page:119
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
First Name:G.
Middle Name:A.
Portrait:No
Last Name:Morgen
Building Illustration:No
Advertisement:No
Page:188
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
Portrait:No
Building Illustration:No
Business Name:W. S. Wells & Son
Address:southwest corner of Jefferson Ave. & Olive St.
Advertisement:No
Page:220
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
Title:Mr.
Portrait:No
Last Name:Moran
Building Illustration:No
Advertisement:No
Page:221
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
First Name:Jas.
Middle Name:J.
Portrait:No
Last Name:Fitzgerald
Building Illustration:No
Advertisement:No
Page:300
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
First Name:William
Portrait:No
Last Name:Nenn
Building Illustration:No
Address:1806 & 1808 South Broadway; 1616 South Broadway
Advertisement:No
Page:301
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
First Name:George
Middle Name:W.
Portrait:No
Last Name:Polston
Building Illustration:No
Advertisement:No
Page:305
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
Portrait:No
Building Illustration:No
Business Name:Star Engraving Co.
Address:509 North 3rd St.
Advertisement:No
Page:313

Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Boggs
First Name:Judge
Date of Publication:April, 1943
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Chapple
First Name:Stanley
Date of Publication:April 1948
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Vetter
First Name:Evelyn
Date of Publication:April 27, 1979

Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Noonan
First Name:M.
Middle Name:J.
Title:Mr. and Mrs.
Address:3860 Cleveland Ave.
Page:1
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Lynch
First Name:Mary
Middle Name:T.
Address:3650 Shaw Blvd.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Lenau
First Name:Seraphina
Address:3668 Shaw Blvd.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Loncaric
First Name:Peter
Title:Mr. and Mrs.
Address:4044 Shaw Blvd.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Mason
First Name:J.
Title:Mrs.
Address:4100A Shaw Blvd.
Page:3

Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Lavarro
First Name:Rolando
Middle Name:Mariano
Address:7815 Brandero Dr.
Birth Date:1942
Page:247
Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Lemmon
First Name:Evia
Middle Name:Ellen
Birth Date:1918
Page:250
Remarks:resident of Cassville
Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Mabry
First Name:John
Middle Name:Lawry
Birth Date:1942
Page:263
Remarks:resident of Shawnee Mission, Kans.
Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:McGinnis
First Name:William
Middle Name:Fitch
Address:6 Fielding Rd.
Birth Date:1917
Page:280
Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Pillow
First Name:Dennis
Middle Name:Dayton
Birth Date:1926
Page:331
Remarks:resident of Rolla
Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Pinet
First Name:William
Middle Name:Taylor
Title:Jr.
Birth Date:1929
Page:332
Remarks:resident of Forsyth
Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Pollnow
First Name:Francis
Middle Name:J.
Title:Jr.
Address:14 Woodcliffe Rd.
Birth Date:1921
Page:334
Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Reinhardt
First Name:Adolph
Middle Name:Ludwig
Address:6138A Delmar Blvd.
Birth Date:1895 November 13
Page:348
Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Stanick
First Name:Walter
Middle Name:John
Address:16 Muirfield Lane
Birth Date:1927
Page:403
Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Walsh
First Name:Thomas
Middle Name:John
Birth Date:1917
Page:442
Remarks:resident of Hannibal
Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Yancey
First Name:Daniel
Middle Name:Layton
Birth Date:1903 July 28
Page:471
Remarks:resident of Springfield

Source: Volume Two. History of St. Aldemar Commandery No. 18, Knights Templar, Stationed at St. Louis, Mo., January 1, 1894, to December 31, 1903 / compiled by W.P. Rickart (St. Louis: Merry & Nicholson Printing Company, 1903)
Location: St.L. / 366.1 / R42
Last Name:Edwards
First Name:Alfred
Illustration:Yes
Birth Year:1869
Page:286

Source: Missouri Adjutant General's Office certificates of receipt for $200 bounty paid by St. Louis County to recruits of the 40th and 41st Missouri Infantry regiments (Union), 1864-1865.
Location: Dexter P. Tiffany Collection, Archives
Last Name:Hamfelder
First Name:H.
Middle Name:W.
Age:44
Box:73
Folder:8

Source: Business letterheads
Location: Archives
Business Name:Gibert Brothers
Building Illus:No
Address:604 Olive St.; 613 Washington Ave. (Lindell Hotel)
Type of Business:manufacturers of fine custom shirts, Keep's partly-made shirts; dealers in men's furnishing goods
Date:1886 May 24
Collection:A0214
Items:1

Source: Crestwood Khoury League year books, 1960-1962
Location: MO / 9.11 / C865k
Corporate Name:Mal Clark Texaco Service
Address:8570 Watson
Advertisement:yes
Year:1962
Page:31

Source: Re-union of the Benton Schools, 1842-1935: Held at Beaumont High School, Natural Bridge and Vandeventer Avenue, Friday Evening, November 22, 1935, Souvenir Book (St. Louis, Mo.: Benton School Parents' Club, 1935).
Location: St.L. / 379.17 / B444
Last Name:Uthe
First Name:Minerva
Address:3109 North Taylor
Page:55
Remarks:class of June 1928

Source: St. Anthony Parish Visitor, October 1927
Location: St.L. / 282 / An86p
Corporate Name:Binder Service
Advertisement:yes
Page:13

Source: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Brunner
First Name:Marion
Address:3938 McPherson St.
Page:23
Remarks:pupil enrolled during the year 1895-96
Source: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Straus
First Name:Frances
Middle Name:E.
Address:4146 McPherson Ave.
Page:25
Remarks:pupil enrolled during the year 1895-96

Source: Program for charity concert given by the St. Louis Massenchor for the relief of the children of Central Europe at the Coliseum (St. Louis, Mo.), April 19, 1923.
Location: Theater Programs Collection, Box 11, Folder 2
Corporate Name:Electric Bakery
Address:6130 Easton Ave.
Advertisement:yes
Page:46

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

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