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: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Fred
Last Name:Catwiller
Volume:IX
Issue:1
Date of Publication:January, 1950
Page:4
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Bob
Last Name:Soell
Portrait:Yes
Volume:XIII
Issue:1
Date of Publication:January, 1954
Page:8
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:W.
Middle Name:R.
Last Name:Spencer
Volume:XIV
Issue:8
Date of Publication:August, 1955
Page:5
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Bill
Last Name:Speisser
Portrait:Yes
Volume:XV
Issue:8
Date of Publication:September, 1956
Page:7
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Mary
Middle Name:Elizabeth
Last Name:Carleton
Portrait:Yes
Volume:XVI
Issue:10
Date of Publication:November, 1957
Page:1, 3
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Kenneth
Last Name:Cassout
Volume:XIX
Issue:4
Date of Publication:April, 1960
Page:2
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:William
Middle Name:D.
Last Name:Cavness
Portrait:Yes
Volume:XXVII
Issue:9
Date of Publication:October 1968
Page:4-5

Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Hartt
First Name:William
Page:690-692
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Havener
First Name:George
Middle Name:Lee
Birth Date:1863
Death Date:1915 May 23
Page:740-741
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Hardy
First Name:David
Middle Name:Morris
Address:7539 Byron Place; 1501 Locust St.
Birth Date:1893 November 10
Page:747-748
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Heege
First Name:Constance
Middle Name:Adair
Page:779-780
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:MacCarthy
First Name:Douglas
Middle Name:Blanke
Birth Date:1932
Page:780, 782
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Kelley
First Name:Marian
Middle Name:Lucille
Page:973-974
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Hays
First Name:Harriet
Maiden Name:Lane
Page:1050-1055
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Latzer
First Name:Robert
Middle Name:Louis
Page:1050-1055
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Heffern
First Name:Joyce
Maiden Name:Cronan
Page:1068-1070
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Hammer
First Name:Louis
Page:1267-1268

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:Mary
Photograph:No
Last Name:Cross
Volume:I
Issue:5
Date:October 15, 1944
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:A.
Middle Name:P.
Photograph:No
Last Name:Crosby
Volume:II
Issue:11
Date:November 15, 1945
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:C.
Middle Name:C.
Photograph:No
Last Name:Cremer
Volume:III
Issue:2
Date:February 15, 1946
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:Bill
Photograph:Yes
Last Name:Crenshaw
Volume:III
Issue:2
Date:February 15, 1946
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:H.
Middle Name:E.
Photograph:Yes
Last Name:Crites
Volume:III
Issue:6
Date:June 15, 1946
Page:6
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Marvin
Photograph:Yes
Last Name:Crowell
Volume:IV
Issue:4
Date:April 15, 1947
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:John
Photograph:No
Last Name:Crossley
Volume:V
Issue:I
Date:January 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:C.
Middle Name:C.
Photograph:Yes
Last Name:Cremer
Volume:V
Issue:9
Date:September 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:C.
Middle Name:C.
Photograph:Yes
Last Name:Cremer
Volume:X
Issue:3
Date:March 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:Glenn
Photograph:No
Last Name:Crump
Volume:XI
Issue:3
Date:March 15, 1954
Page:5

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:George Grassmuck Harness Store
Address:1317 North Broadway
Volume:1
Page:109
Remarks:"Harness-Maker Recalls Days of Buggy-Filled Broadway," 1954

Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Blackwood
First Name:J.
Birthplace:South Carolina
Age:30
County:Shannon
Report:Report of the Inspectors of the Penitentiary to the General Assembly of the State of Missouri
Page:appendix, 66
Remarks:in tabular statement of the names of convicts now in the Missouri Penitentiary, their places of nativity, age, county sent from, terms of sentence, occupation in prison & when received
Location:in Journal of the House of Representatives of the State of Missouri at the First Session of the Fifteenth General Assembly, on the Twenty-Fifth Day of December, 1848
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Blair
First Name:Greenberry
County:Nodaway
Report:Report of pardons issued in 1874 by Gov. Silas Woodson
Page:10
Remarks:in list of pardons under three-fourths law of 1865
Location:in Appendix to the House & Senate Journal, 28th General Assembly, Regular Session, 1875
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Blackwell
First Name:Lawrence
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, Chaplain, Dentist, and Superintendent of Industies to the 49th General Assembly, 1915-1916
Page:82
Remarks:in list of disbursements, 1916
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Blackwell
First Name:Lawrence
Race:White
Birthplace:Missouri
Age:18
County:Phelps
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, Chaplain, Dentist, and Superintendent of Industies to the 49th General Assembly, 1915-1916
Page:142
Remarks:in list of prisoners received from January 1, 1915, to December 31, 1916
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Black
First Name:George
Race:White
Birthplace:Tennessee
Age:41
County:Ray
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, Chaplain, Dentist, and Superintendent of Industies to the 49th General Assembly, 1915-1916
Page:153
Remarks:in list of prisoners received from January 1, 1915, to December 31, 1916
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Blackwell
First Name:James
Race:Black
Birthplace:Kentucky
Age:42
County:St. Louis City
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, Chaplain, Dentist, and Superintendent of Industies to the 49th General Assembly, 1915-1916
Page:186
Remarks:in list of prisoners received from January 1, 1915, to December 31, 1916
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Black
First Name:R.
Middle Name:C.
Race:White
Birthplace:Illinois
Age:33
County:St. Francois
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:191
Remarks:in list of prisoners discharged under the three-fourths law from January 1, 1911, to December 31, 1912
Location:in Appendix to the Senate and House Journals of the 47th General Assembly of the State of Missouri, 1913, Volume 1
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Blackman
First Name:Jno.
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1893-1894
Page:51
Remarks:discharged convict; in list of disbursements, 1893-1894
Location:Appendix to Senate and House Journals of the 38th General Assembly of the State of Missouri (Regular and Extra Sessions), 1895

Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1912)
Location: Reading Room / St.L / 920/ B64
First Name:Zachariah
Last Name:Cranfill
Page:137

Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Kreutzer
First Name:H.
Middle Name:L.
Portrait:Yes
Volume:II
Issue:7
Date of Publication:July, 1910
Page:19
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Knight
First Name:John
Middle Name:G.
Volume:III
Issue:6
Date of Publication:June, 1911
Page:23
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Klug
First Name:Oscar
Volume:III
Issue:9
Date of Publication:September, 1911
Page:31
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Knight
First Name:Dick
Volume:IV
Issue:1
Date of Publication:January, 1912
Page:21
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Knight
First Name:Dick
Volume:IV
Issue:2
Date of Publication:February, 1912
Page:19
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Klein
First Name:George
Volume:IV
Issue:11
Date of Publication:November, 1912
Page:16
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Kortkamp
First Name:Frank
Volume:V
Issue:5
Date of Publication:May, 1913
Page:17
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Hogan
First Name:Edward
Volume:V
Issue:9
Date of Publication:September, 1913
Page:5
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Hogan
First Name:Ed.
Volume:VI
Issue:3
Date of Publication:March, 1914
Page:11
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Hockmuth
First Name:J.
Middle Name:M.
Portrait:Yes
Volume:VI
Issue:3
Date of Publication:March, 1914
Page:12

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:Norbert
First Name:R.
Middle Name:Dore'
Birth Date:1940
Page:311
Remarks:resident of Seattle, Wash.
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:Stanczyk
First Name:Dennis
Middle Name:Jerome
Title:M.D.
Address:4722 Brawley Court
Birth Date:1941
Page:402

Source: Tenth Annual Directory of Posts and Roster of Members, the American Legion, St. Louis County, Missouri, 1952-1953
Location: MO / 369.1 / Am35
Last Name:Finney
First Name:Fred
Address:Carson Rd.
Page:49
Source: Tenth Annual Directory of Posts and Roster of Members, the American Legion, St. Louis County, Missouri, 1952-1953
Location: MO / 369.1 / Am35
Last Name:Ford
First Name:John
Middle Name:J.
Address:4336 Robert Ave.
Page:51
Source: Tenth Annual Directory of Posts and Roster of Members, the American Legion, St. Louis County, Missouri, 1952-1953
Location: MO / 369.1 / Am35
Last Name:Formann
First Name:Fred
Middle Name:L.
Address:5038 Wabada Ave.
Page:51
Source: Tenth Annual Directory of Posts and Roster of Members, the American Legion, St. Louis County, Missouri, 1952-1953
Location: MO / 369.1 / Am35
Last Name:Friend
First Name:Henry
Middle Name:J.
Address:519 Benton Ave.
Page:51
Source: Tenth Annual Directory of Posts and Roster of Members, the American Legion, St. Louis County, Missouri, 1952-1953
Location: MO / 369.1 / Am35
Last Name:Frier
First Name:Thomas
Middle Name:J.
Title:Jr.
Address:6934 Dartmouth Ave.
Page:51
Source: Tenth Annual Directory of Posts and Roster of Members, the American Legion, St. Louis County, Missouri, 1952-1953
Location: MO / 369.1 / Am35
Last Name:Froessel
First Name:Albert
Middle Name:G.
Page:51
Source: Tenth Annual Directory of Posts and Roster of Members, the American Legion, St. Louis County, Missouri, 1952-1953
Location: MO / 369.1 / Am35
Last Name:Fruend
First Name:Seymore
Middle Name:H.
Address:3411 North 14th St.
Page:51
Source: Tenth Annual Directory of Posts and Roster of Members, the American Legion, St. Louis County, Missouri, 1952-1953
Location: MO / 369.1 / Am35
Last Name:Fuchs
First Name:Eugene
Middle Name:B.
Address:9421 South Broadway
Page:51
Source: Tenth Annual Directory of Posts and Roster of Members, the American Legion, St. Louis County, Missouri, 1952-1953
Location: MO / 369.1 / Am35
Last Name:Fumagalli
First Name:C.
Middle Name:A.
Page:51

Source: The Golden Sacerdotal Jubilee of the Rev. Bernard Wewer, O.F.M., Pentecost, 1892-1942 (St. Anthony of Padua Church)
Location: St.L. / 282 / An86go
Last Name:Klauber
First Name:Julia
Title:Mrs.
Page:44-45, 47

Source: “Casualties European War, July 20, 1918–September 8, 1939,” [three scrapbooks of newspaper clippings]
Location: Reading Room / MO / 9.9 / M69c
First Name:Theodore
Middle Name:H.
Photograph:No
Last Name:Maloney
African American:No
Rank:Corporal
Volume:2
Page:33
Source: “Casualties European War, July 20, 1918–September 8, 1939,” [three scrapbooks of newspaper clippings]
Location: Reading Room / MO / 9.9 / M69c
First Name:Walter
Middle Name:L.
Photograph:No
Last Name:Loesch
African American:No
Volume:1
Page:116 (column 1)
Source: “Casualties European War, July 20, 1918–September 8, 1939,” [three scrapbooks of newspaper clippings]
Location: Reading Room / MO / 9.9 / M69c
First Name:Lester
Photograph:No
Last Name:Macarthy
African American:No
Rank:Corporal
Death Date:1918
Age:19
Volume:1
Page:28, 29
Source: “Casualties European War, July 20, 1918–September 8, 1939,” [three scrapbooks of newspaper clippings]
Location: Reading Room / MO / 9.9 / M69c
First Name:Hubert
Photograph:No
Last Name:Macdougall
African American:No
Rank:Sergeant
Death Date:1918
Volume:1
Page:56

Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Cann
First Name:William
Portrait:Yes
Volume:29
Issue:9
Date of Publication:September 1941
Page:19
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Byrne
First Name:James
Middle Name:C.
Volume:33
Issue:4
Date of Publication:April 1945
Page:43
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Campbell
First Name:R.
Middle Name:A.
Portrait:Yes
Volume:35
Issue:11
Date of Publication:November, 1947
Page:36
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Campbell
First Name:J.
Middle Name:R.
Portrait:Yes
Volume:37
Issue:1-2
Date of Publication:January-February 1949
Page:46
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Canavan
First Name:Mary
Portrait:Yes
Volume:42
Issue:11
Date of Publication:November, 1954
Page:32

Source: A History of Mt. Zion United Methodist Church and Creve Coeur Methodism / by Helen Hampton Ruhrwien (Creve Coeur, Mo.?: H.H. Ruhrwien, 1984)
Location: MO / 9.11 / C866m
Last Name:Beck
First Name:Jack
Middle Name:S.
Page:86
Remarks:listed in Mt. Zion membership list from earliest church records through March 1960

Source: The St. Louis Builder/The Builder/The Realty Record and Builder, 1899-1911 (incomplete run)
Location: Oversize / St.L. / 05 / R22
Architect Last Name:Colder
Architect First Name:A.
Architect Middle Name:S.
Corporate Name:Missouri (Louisiana Purchase Exposition sculpture)
Volume:XI
Issue:3
Date of Publication:March 1904
Page:22
Remarks:photo of sculpture titled "Missouri" by A.S. Colder
Source: The St. Louis Builder/The Builder/The Realty Record and Builder, 1899-1911 (incomplete run)
Location: Oversize / St.L. / 05 / R22
Building Illustration:yes
Corporate Name:Nevada State Building (Louisiana Purchase Exposition)
Volume:XI
Issue:3
Date of Publication:March 1904
Page:24

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

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

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