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:Webster
First Name:Edwin
Middle Name:E.
Title:Dr.
Portrait:yes
Address:6641 Vermont Ave.
Birth Year:1822
Death Year:1904
Age:82
Volume:1
Page:100
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Smith
First Name:Frank
Title:Father
Death Year:1901
Age:27
Volume:2B
Page:82
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bailey
First Name:David
Middle Name:E.
Death Year:1912
Volume:4
Page:135
Remarks:killed near Lebanon, Mo.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brendecke
First Name:Hans
Middle Name:C.
Portrait:Yes
Address:4746A McPherson Ave.
Death Year:1913
Age:70
Volume:7
Page:2
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brennan
First Name:John
Address:6811 Minnesota Ave.
Death Year:1914
Age:72
Volume:8
Page:28
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Smith
First Name:Eva
Middle Name:Kendall
Title:Mrs.
Maiden Name:Peck
Death Year:1912
Volume:5
Page:79
Remarks:died in Chicago
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:White
First Name:John
Middle Name:S.
Death Year:1912
Volume:5
Page:113
Remarks:born in Maine; former director of the International Bank
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baker
First Name:Malvina
Middle Name:F.
Title:Mrs.
Address:5870 Von Versen Ave.
Death Year:1917
Age:92
Volume:10
Page:22
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Smith
First Name:Elizabeth
Middle Name:May
Address:5530 Etzel Ave.
Death Year:1918
Volume:10
Page:123
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Slaughter
First Name:A.
Middle Name:W.
Title:Dr.
Address:5506 Maple Ave.
Death Year:1918
Volume:10
Page:80
Remarks:died in Wisconsin
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baldenwick
First Name:Armand
Title:Sergt.
Address:123 West Clinton Place
Death Year:1917
Volume:10
Page:61
Remarks:died at Camp Doniphan
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brittain
First Name:Arthur
Title:Rev.
Death Year:1918
Volume:10
Page:125
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Teasdale
First Name:Mary
Title:Mrs.
Maiden Name:Dunn
Death Year:1917
Age:72
Volume:10
Page:65
Remarks:died in Arkansas
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:William
Middle Name:B.
Address:4607 Maryland Ave.
Death Year:1920
Volume:11
Page:52
Remarks:died in Texas
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wilfley
First Name:Sarah
Title:Mrs.
Maiden Name:Tindall
Address:5275 Westminster Place
Death Year:1921
Age:81
Volume:11
Page:115
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitehurst
First Name:Charles
Middle Name:H.
Title:Sgt. Maj.
Death Year:1922
Volume:11
Page:132
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Warner
First Name:Charles
Middle Name:Guille
Title:Capt.
Portrait:yes
Address:5206 Washington Blvd.
Birth Year:1844
Death Year:1911
Age:66
Volume:3
Page:103
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Weddell
First Name:Franklin
Middle Name:M.
Title:Rev.
Portrait:Yes
Address:913 Trinity Ave.
Death Year:1930
Age:69
Volume:15
Page:82
Remarks:missionary, Episcopal Church
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Smith
First Name:Anna
Middle Name:Force
Address:5812 Clemens Ave.
Death Year:1934
Volume:17
Page:57A
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baker
First Name:Edward
Address:4915 West Pine Blvd.
Volume:2C
Page:261
Remarks:will
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Breckenridge
First Name:George
Address:3613 Folsom Ave.
Death Year:1900
Volume:2C
Page:165
Remarks:will
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Breed
First Name:Susie
Title:Miss
Address:2913 Washington Ave.
Death Year:1884
Volume:2C
Page:2
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Smith
First Name:Arden
Middle Name:R.
Age:70
Volume:2C
Page:119
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wendover
First Name:James
Middle Name:Arnold
Death Year:1884
Age:16
Volume:2C
Page:2
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitely
First Name:Thomas
Middle Name:S.
Age:23
Volume:2C
Page:12
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitmore
First Name:Louise
Title:Mrs.
Maiden Name:Knapp
Address:4030 Lindell Blvd.
Birth Year:1841
Age:66
Volume:2C
Page:235
Remarks:previously married to Mullikin
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Simpkins
First Name:William
Middle Name:H.
Address:2433 Grand Ave.
Volume:2P
Page:41A
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Weld
First Name:J.
Middle Name:Garneau
Portrait:Yes
Address:9782 Litzsinger Rd.
Death Year:1970
Age:72
Volume:28
Page:139
Remarks:insurance executive
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Emma
Title:Mrs.
Maiden Name:Whitelaw
Address:4907 Pershing Ave.
Death Year:1927
Age:58
Volume:13
Page:129
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wehrmann
First Name:Donald
Middle Name:B.
Portrait:Yes
Death Year:1979
Age:42
Volume:32
Page:34
Remarks:officer of Mercantile Trust Co.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Sitton
First Name:William
Middle Name:N.
Address:902 Wood Ave.
Death Year:1952
Age:65
Volume:F
Page:5
Remarks:shoe executive
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Breckinridge
First Name:Catharine
Middle Name:Rayburn
Title:Mrs.
Death Year:1944
Volume:23
Page:4
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bakewell
First Name:Mariquitta
Title:Miss
Address:4939 West Pine Blvd.
Death Year:1950
Age:79
Volume:23
Page:132
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barbee
First Name:Andrew
Middle Name:Bradford
Title:Dr.
Address:1403 Old Manchester Road
Birth Year:1820
Age:77
Volume:2D
Page:9, 12, 13
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barbee
First Name:Gilbert
Birth Year:1850
Death Year:1924
Age:74
Volume:12
Page:136

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:Enzmann
First Name:Fred
Year of Publication:1945
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:Maurath
First Name:Elmer
Middle Name:L.
Year of Publication:1945
Page:14
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Elvoid
First Name:Edgar
Year of Publication:1945
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:Elegood
First Name:Arthur
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:Evers
First Name:Rudie
Year of Publication:1948
Page:5
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:Erb
First Name:Fred
Middle Name:W.
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:Fischer
First Name:William
Middle Name:F.
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:Emmendorfer
First Name:Fred
Middle Name:G.
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:McBride
First Name:Thomas
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:Dorsey
First Name:Myles
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:Margraff
First Name:Charles
Middle Name:H.
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:Fenton
First Name:Leslie
Middle Name:E.
Year of Publication:1951
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:McCann
First Name:Joseph
Middle Name:H.
Year of Publication:1951
Page:16

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:Normile
First Name:C.
Middle Name:Bruce
Birth Date:1931
Page:312
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:Pohrer
First Name:Gary
Middle Name:Brandon
Address:8049 South Dr.
Birth Date:1944
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:Wagner
First Name:Arthur
Middle Name:Daniel
Address:1326 Mount Olive Ave.
Birth Date:1917
Page:439

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:Daman
Address:3658 Cleveland Ave.
Page:1
Remarks:family
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:Chojnacki
First Name:Frances
Title:Mrs.
Address:4118 Cleveland Ave.
Page:2
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:Deubler
First Name:Andrew
Title:Mr. and Mrs.
Address:4222A Cleveland Ave.
Page:2
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:Sullivan
First Name:L.
Title:Mr. and Mrs.
Address:4006A Flad Ave.
Page:2
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:De Guire
First Name:Emily
Title:Mrs.
Address:3934 Russell Blvd.
Page:2
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:Sinnwell
First Name:Walter
Address:4129 Castleman Ave.
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:Swaney
First Name:B.
Middle Name:F.
Title:Mr. and Mrs.
Address:4466 Castleman Ave.
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:Collins
First Name:Alice
Title:Mrs.
Address:4006 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:Cusumano
First Name:Sam
Title:Mr. and Mrs.
Address:4039A 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:Schopp
Address:3673 Lafayette Ave.
Page:3
Remarks:family
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:Simeone
First Name:J.
Title:Jr.
Address:3850 Lafayette Ave.
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:Conrad
First Name:Joseph
Address:3928 McRee Ave.
Page:4
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:Crause
First Name:L.
Middle Name:D.
Title:Mr. and Mrs.
Address:3811 Blaine Ave.
Page:4
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:Chester
First Name:Rosemary
Address:1650 South Spring Ave.
Page:4
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:Schwartz
First Name:Elizabeth
Address:2160 Lawrence St.
Page:4

Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Photograph:No
Business Name:Weiler's
Building Illustration:No
Address:Gravois & Magnolia Aves.
Advertisement:Yes
Page:96

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lambert
First Name:Sam
Volume:15
Issue:8
Date of Publication:March 11, 1938
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Langtry
First Name:Anne
Middle Name:Dale
Volume:16
Issue:8
Date of Publication:April 7, 1939
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Linden
First Name:Theodore
Volume:16
Issue:10
Date of Publication:May 26, 1939
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Manners
First Name:Don
Volume:20
Issue:8
Date of Publication:May 22, 1942
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Kaiser
First Name:Jack
Volume:20
Issue:8
Date of Publication:May 22, 1942
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Kirschman
First Name:Stanley
Volume:22
Issue:1
Date of Publication:September 14, 1945
Page:2
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Liggett
First Name:Hiram
Volume:22
Issue:2
Date of Publication:October 19, 1945
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Kropp
First Name:Virgil
Volume:24
Issue:3
Date of Publication:November 23, 1949
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Kurstin
First Name:Joe
Volume:24
Issue:7
Date of Publication:March 21, 1950
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Kriegshauser
First Name:Bob
Volume:24
Issue:7
Date of Publication:March 21, 1950
Page:4

Source: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:White
First Name:Dale
Middle Name:Richard
Page:3

Source: Missouri Athletic Club Journal: A Monthly Journal Devoted to Athletics in General (August 1903 and October 1903)
Location: St.L. / 367 / M69j
Last Name:Krenning
First Name:H.
Middle Name:B.
Volume:I
Issue:3
Publication Date:October 1903
Page:21
Remarks:name appears in hotel register of the club

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Caroline
Middle Name:M.
Last Name:Hogan
Volume:4
Number:10
Date of Publication:July 1952
Page:15
Remarks:in list of 5-year company service award winners
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Ann
Middle Name:J.
Last Name:Hoell
Volume:5
Number:1
Date of Publication:October 1952
Page:12
Remarks:in list of Suggest-o-Gram winners

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Peebles
First Name:Henry
Middle Name:E.
Title:M.D.
Volume:III
Issue:1
Date of Publication:March 1964
Page:6-10
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Peebles
First Name:Mary
Volume:III
Issue:1
Date of Publication:March 1964
Page:6-10
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pearson
First Name:R.
Middle Name:Hall
Title:Mrs.
Volume:III
Issue:1
Date of Publication:March 1964
Page:16
Remarks:in list of new active members of Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pearson
First Name:R.
Middle Name:Hall
Title:Mrs.
Volume:XII
Issue:1
Date of Publication:March 1973
Page:364
Remarks:in list of new members of Kirkwood Historical Society

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Meyer Brothers Drug Company
Address:217 South 4th St.
Volume:1
Page:56
Remarks:"Meyer Brothers Buys Wholesale Drug Firm," 1951

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:McGrath
First Name:Mary
Middle Name:Elizabeth Knowles
Location of Death:St. Louis, MO
Citations:8-21-1870, 2:7 (D)

Source: The Curtiss-Wright-er: About the Folks in the St. Louis Plant, 1941-1945 (incomplete run)
Location: St.L. / 05 / C947 / oversize flat
Last Name:Christy
Nickname:Pop
Volume:3
Issue:25
Date of Publication:June 11, 1943
Page:1

Source: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Shultz
First Name:Fannie
Middle Name:E.
Address:4407 Washington Blvd.
Page:25
Remarks:pupil enrolled during the year 1895-96

Source: Andenken an das Goldene Jubilaum der Hl. Kreuz Gemeinde zu Baden: St. Louis, Mo., den 26. April 1914 [Memoirs of the Golden Jubilee of the Holy Cross Congregation of Baden] (St. Louis, Mo.: Druck der "Amerika," [1914])
Location: St.L. / 282 / H747c-2
Last Name:Wittich
First Name:Otto
Middle Name:U.
Address:8415 Halls Ferry Road
Advertisement:Yes
Page:134

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

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