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:Bard
First Name:O.
Middle Name:P.
Address:5706 Roosevelt Place
Death Year:1911
Age:53
Volume:2
Page:7
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bannerman
First Name:James
Title:Major
Portrait:yes
Birth Year:1840
Death Year:1911
Age:71
Volume:2
Page:16-18
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tanner
First Name:Harriet
Middle Name:M.
Title:Mrs.
Address:5049A Delmar Ave.
Death Year:1902
Volume:2B
Page:87
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Talmage
First Name:A.
Middle Name:A.
Address:3651 Washington Ave.
Death Year:1887
Volume:2B
Page:88
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barnes
First Name:William
Middle Name:R.
Death Year:1912
Age:87
Volume:4
Page:1
Remarks:died at Buffalo, Mo.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wells
First Name:William
Middle Name:B.
Death Year:1911
Volume:6
Page:2
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barnett
First Name:James
Middle Name:D.
Title:Judge
Birth Year:1858
Death Year:1916
Age:57
Volume:9
Page:102
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitmore
First Name:Henry
Middle Name:Roger
Portrait:yes
Death Year:1911
Age:68
Volume:3
Page:99, 100
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wells
First Name:William
Middle Name:B.
Birth Year:1847
Death Year:1911
Age:63
Volume:3
Page:100, 102
Remarks:will filed
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Weyer
First Name:George
Middle Name:W.
Title:Dr.
Portrait:yes
Birth Year:1836
Death Year:1911
Volume:3
Page:100
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitelaw
First Name:Emma
Middle Name:Jane
Title:Mrs.
Maiden Name:Gill
Death Year:1911
Age:70
Volume:3
Page:111
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bakewell
First Name:Joseph
Middle Name:Fullerton
Portrait:Yes
Address:4907 Pershing Ave.
Death Year:1931
Age:22
Volume:15
Page:109
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tabler
First Name:Harry
Middle Name:C.
Title:Jr.
Address:5319 North Kingshighway
Death Year:1931
Age:32
Volume:16
Page:21
Remarks:auto crash, Franklin County
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Banister
First Name:Fred
Middle Name:A.
Title:Mrs.
Portrait:Yes
Address:4914 Argyle Place
Death Year:1932
Volume:16
Page:64
Remarks:died 15 minutes after husband
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barnard
First Name:Henry
Middle Name:Eldon
Title:Capt.
Age:55
Volume:2C
Page:113
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barnes
First Name:Robert
Middle Name:A.
Address:521 Garrison Ave.
Birth Year:1807
Age:83
Volume:2C
Page:60
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taaffe
First Name:Peter
Death Year:1891
Volume:2C
Page:41
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tansey
First Name:Bernard
Middle Name:Morrison
Age:29
Volume:2C
Page:104
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Emille
Title:Mrs.
Address:3555 Olive St.
Volume:2C
Page:12
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Westbrook
First Name:George
Middle Name:W.
Title:Dr.
Address:7357 Maple Ave.
Death Year:1936
Age:74
Volume:18
Page:49
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Westerman
First Name:Clarence
Middle Name:M.
Title:Dr.
Address:5611 Theodosia Ave.
Death Year:1938
Age:52
Volume:20
Page:17
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitelaw
First Name:Jennie
Title:Mrs.
Maiden Name:Nanson
Death Year:1952
Age:89
Volume:24
Page:72
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taussig
First Name:Bella
Middle Name:L.
Title:Miss
Address:10 North Kingshighway
Death Year:1953
Volume:24
Page:96
Remarks:pres. of Children's Lunch Assn.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Werner
First Name:Courtney
Title:Dr.
Portrait:Yes
Death Year:1964
Volume:27
Page:53, 58
Remarks:assoc. professor of earch science
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wemhoener
First Name:Lee
Title:Mrs.
Address:17 Williamsberg Estates [17 Williamsburg Estates]
Death Year:1967
Age:62
Volume:28
Page:15
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barnes
First Name:James
Middle Name:R.
Title:Sr.
Death Year:1978
Age:75
Volume:31
Page:53
Remarks:former City constable
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Daniel
Middle Name:G.
Title:Judge
Portrait:Yes
Death Year:1935
Volume:E
Page:45-47
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Edgar
Middle Name:Lackland
Portrait:Yes
Address:4607 Maryland Ave.
Death Year:1945
Age:74
Volume:E
Page:108
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taussig
First Name:Frank
Middle Name:W.
Death Year:1940
Age:80
Volume:21
Page:37
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitney
First Name:Emelie
Middle Name:Francis
Title:Mrs.
Death Year:1941
Volume:21
Page:52
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Herbert
Middle Name:D. O.
Death Year:1945
Volume:23
Page:19
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taussig
First Name:Alfred
Middle Name:W.
Death Year:1945
Volume:23
Page:26
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bakewell
First Name:Rene
Address:4939 West Pine Blvd.
Death Year:1949
Age:84
Volume:23
Page:99
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Talty
First Name:John
Middle Name:A.
Title:Judge
Portrait:yes
Birth Year:1880
Death Year:1924
Age:65
Volume:12
Page:111

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:Syre
First Name:Anton
Address:8435 Church Road
Advertisement:Yes
Page:90
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
Corporate Name:Zell's
Address:8042 North Broadway
Advertisement:Yes
Page:124
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
Corporate Name:Steiner Engraving and Badge Co.
Address:820 Pine St.; 20th & Mullanphy Sts.
Advertisement:Yes
Page:124

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Town Club of St. Louis
Building Illustration:yes
Architectural Firm Name:Mauran, Russell and Crowell
Address:Locust St.
Date of Newspaper:1925 January 25
Part of Newspaper:Rotogravure Picture Section
Page:4-7
Remarks:exterior and interior photos of Town Club building

Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Steppacher
Decedent First Name:Bertha
Decedent Maiden Name:Pelkey
Address:2716 North Sarah St.
Decedent Birthplace:IL
Death Date:3/12/1943
Birth Date:2/21/1864
Age:79
Father's Last Name:Lucker
Father's First Name:Peter
Mother's Maiden Name:Louker
Mother's First Name:Harriett
Interred at:Mount Carmel
Vol/Box:10
Page:269
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Burnett
Decedent First Name:Neil
Address:302 St. Louis Ave.
Decedent Birthplace:Mt. Vernon, IL
Charge to, Last Name:Burnett
Charge to, Maiden Name:Bacigalupo
Charge to, First Name:Beatrice
Death Date:2/24/1932
Birth Date:5/19/1899
Age:33
Father's Last Name:Burnett
Father's First Name:Frank
Mother's Maiden Name:Reiter
Mother's First Name:Emma
Interred at:Calvary
Vol/Box:Box 1, Folder 2
Page:52

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:Romero
First Name:Frank
Title:Mr. and Mrs.
Address:3643A Shenandoah 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:Schaumberg
First Name:Viola
Title:Mrs.
Address:4064 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:Slevin
First Name:William
Middle Name:J.
Address:4210 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:Singer
First Name:Elizabeth
Middle Name:T.
Address:3920A 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:Edleman
First Name:Elizabeth
Address:3923A 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:Sansone
First Name:Joseph
Title:Mr. and Mrs.
Address:3965 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:Eggler
First Name:Mary
Middle Name:A.
Title:Mrs.
Address:4206 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:DeLuca
First Name:Julius
Title:Mr. and Mrs.
Address:4163A De Tonty St.
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:Drain
First Name:William
Middle Name:F.
Address:3633 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:Smith
First Name:Ada
Middle Name:D.
Title:Mrs.
Address:3800 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:Schindler
First Name:A.
Middle Name:J.
Address:3642 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:Duroso
First Name:Tess
Address:3647 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:Shinkle
First Name:Florence
Address:3972 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:Donnelly
First Name:Emma
Middle Name:R.
Title:Mrs.
Address:1905 South Grand Blvd.
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:Deffaa
First Name:Edward
Middle Name:L.
Address:2710 South Grand Blvd.
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:Shocklee
First Name:Clara
Address:2362 South 39th St.
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:Schmidt
First Name:Joseph
Title:Mr. and Mrs.
Address:3864 Folsom 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:Elmerich
Address:3924 Folsom Ave.
Page:4
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:Dooley
First Name:Kathryn
Address:3548 Victor St.
Page:4

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:Betz
First Name:Robert
Middle Name:Francis
Birth Date:1937
Page:33
Remarks:resident of Neosho
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:Otte
First Name:Bernard
Middle Name:George
Birth Date:1945
Page:318
Remarks:resident of Ste. Genevieve
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:Phelps
First Name:Thomas
Middle Name:Edward
Address:61 Overhills Dr.
Birth Date:1943
Page:329
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:Price
First Name:Charles
Middle Name:Alfred
Birth Date:1924
Page:337
Remarks:resident of Pacific
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:Stein
First Name:Nathan
Middle Name:David
Birth Date:1901 October 9
Page:404-405
Remarks:resident of Trenton
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:Stemmler
First Name:George
Middle Name:Louis
Title:Jr.
Address:9715 Conway Rd.
Birth Date:1926
Page:405
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:Stepman
First Name:Joseph
Middle Name:May
Address:8400 Gannon
Birth Date:1905 December 25
Page:406
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: 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:Zigler
First Name:Lawrence
Middle Name:Lee
Address:504 Enchanted Parkway
Birth Date:1947
Page:474

Source: The Censor: A Weekly Devoted to Current Comment, Political Gossip and Personal Paragraphs (St. Louis: The Censor Company). Issue dated December 17, 1914.
Location: St.L. / 05 / C332
First Name:Adaline
Last Name:Capen
Building Illustration:No
Portrait:No
Advertisement:No
Page:28
Source: The Censor: A Weekly Devoted to Current Comment, Political Gossip and Personal Paragraphs (St. Louis: The Censor Company). Issue dated December 17, 1914.
Location: St.L. / 05 / C332
First Name:Samuel
Middle Name:Davis
Last Name:Capen
Building Illustration:No
Portrait:Yes
Advertisement:No
Page:83-84

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:John McMahon & Co.
Address:416 North 7th St.
Advertisement:No
Page:195
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:Eagle Machine Works Manufacturing Co.
Address:940 & 942 North Main St.
Advertisement:No
Page:217
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:Kirchner & Kirchner
Advertisement:No
Page:219
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:Gaylord & Barcley
Address:820 Olive St.
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:Charles
Portrait:No
Last Name:Wezler
Building Illustration:No
Address:214 South 4th St.
Advertisement:No
Page:223
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:Chauvenet & Blair
Advertisement:No
Page:240
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:Frank Paule Merchant Tailor Company
Address:908 Pine St.
Advertisement:No
Page:252
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:Gunn Fruit Company
Address:938-940 North 3rd St.
Advertisement:No
Page:290

Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Last Name:Hunt
First Name:Robert
Page:25
Remarks:in roster of students
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: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Corporate Name:Hanley & Kinsella Coffee Co.
Advertisement:yes
Page:31

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:Filla
First Name:Stephen
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:Fuqua
First Name:Grover
Middle Name:C.
Year of Publication:1948
Page:4
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:Frier
First Name:Holley
Middle Name:E.
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:Fleisch
First Name:Henry
Middle Name:G.
Year of Publication:1948
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:Forre
First Name:Emiel
Year of Publication:1951
Page:9

Source: St. Anthony Parish Visitor, October 1927
Location: St.L. / 282 / An86p
Corporate Name:Farmers' & Merchants' Trust Co.
Address:Grand Blvd. and Gravois Ave.
Advertisement:yes
Page:back cover

Source: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:Aronsen
First Name:Robert
Middle Name:Louis
Page:7

Source: History of the Archdiocese of Saint Louis: a Condensed History of the Catholic Church in Missouri and Saint Louis, Material Progress and General Resources and Biographical Sketches and Portraits of Prominent Citizens (St. Louis, Mo.: Western Watchman Pub. Co., 1924)
Location: Reading room / St.L. / 282 / H673
Illustration:No
Building Illustration:Yes
Business Name:St. Mary's Diocesan Orphan Asylum for Girls
Address:Emerson & Harney Aves.
Page:24
Advertisement:No

Source: History and Souvenir Program of the Centennial Celebration of Luxemburg, St. Louis County, Mo.: May 20 to 28, 1916, under Auspices of the Lemay Ferry League at Risch's Grove, Lemay Ferry Rd. and Bayless Ave. [1916]
Location: MO / 9.10 / Sa2L
Corporate Name:Lemay Bar
Address:133 Lemay Ferry Road
Advertisement:yes
Page:10

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Pat
Title:Mrs.
Last Name:Jones
Volume:4
Number:12
Date of Publication:September 1952
Page:12
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Ernestine
Portrait:yes
Last Name:McNabb
Volume:5
Number:1
Date of Publication:October 1952
Page:3
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Laura
Portrait:yes
Last Name:Meis
Volume:5
Number:7
Date of Publication:April 1953
Page:3-4
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Henry
Portrait:yes
Last Name:Lamp
Volume:6
Number:10
Date of Publication:July 1954
Page:12
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Tom
Portrait:yes
Last Name:McDonough
Volume:7
Number:3
Date of Publication:December 1954
Page:6

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pendleton
First Name:Charles
Volume:III
Issue:2
Date of Publication:June 1964
Page:3-7
Remarks:mentioned in article regarding history of Kirkwood Country Club
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pecha
First Name:Robt.
Middle Name:H.
Title:Mr. and Mrs.
Volume:XI
Issue:4
Date of Publication:December 1972
Page:353
Remarks:in list of new members of Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pfisterer
First Name:Lawrence
Middle Name:T.
Title:Mr. and Mrs.
Volume:XI
Issue:4
Date of Publication:December 1972
Page:353
Remarks:in list of new members of Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pence
First Name:Dolly
Maiden Name:Gaines
Volume:XIII
Issue:3
Date of Publication:September 1974
Page:cover page, 456-462
Remarks:in article about history of Kirkwood High School
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Peukert
First Name:Carol
Volume:XLVI
Issue:3
Date of Publication:September 2007
Page:11-12

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

Source: The Wabash Club Souvenir (1916 and 1923 editions). The 1916 edition is titled The Wabash Club Souvenir Book; the 1923 edition is titled The Wabash Club Souvenir.
Location: MO / 9.11 / F381
Last Name:Lyon
First Name:L.
Middle Name:S.
Photograph:yes
Publication Year:1923
Page:9

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: 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:Short
First Name:Ed
Volume:3
Issue:25
Date of Publication:June 11, 1943
Page:1
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:Martin
First Name:G.
Middle Name:J.
Volume:3
Issue:25
Date of Publication:June 11, 1943
Page:2

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:McGintie
First Name:Priscilla
Title:Mrs.
Location of Death:St. Louis, MO
Citations:1-25-1870, 2:8 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:McDonald
First Name:Joseph
Location of Death:Virden, IL
Citations:2-15-1870, 1:1; 2-19-1870, 1:1
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: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:McMurry
First Name:Martha
Title:Mrs.
Location of Death:Shelbyville, MO
Citations:1-26-80, 5:6 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:McDonald
First Name:Mason
Location of Death:Thompson station, Audrain County, MO
Citations:7-23-80, 5:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:McDonough
First Name:Richard
Location of Death:St. Louis, MO
Citations:12-20-80, 5:6 (D)

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:Darby
First Name:Fredrick
Age:26
Box:72
Folder:7

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Lasky
First Name:Morris
Volume:1
Page:47-49
Remarks:mentioned in article titled "'Furniture Row' Is Another Name for Franklin Ave. Downtown Area," 1951

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:Merkel Bros. Book Binding Co.
Building Illustration:No
Address:215 Locust St.
Advertisement:Yes
Page:76

Source: St. Louis Bayern Verein Festschrift: 25 Jahrige Jubilaums Feier, September 1908 [Festival Publication of the St. Louis Bayern Club: 25th Jubilee Celebration, September 1908] (St. Louis: St. Louis Bayern Verein, 1908)
Location: St.L. / 325.433 / Sa24bf25
Last Name:Kiefer
First Name:W.
Death Date:1906
Page:33

Source: Jewish Charity Fair [1908]
Location: Oversize / St.L. / 362 / J59f
Last Name:Bixby
First Name:William
Middle Name:K.
Page:12
Remarks:listed as director of St. Louis Union Trust Company

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

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