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: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Beck
First Name:Jos.
Middle Name:C.
Address:3571 South Broadway
Page:6
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Langehennig
First Name:Hy.
Address:2117 Ann Ave.
Page:29
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Reising
First Name:R.
Middle Name:G.
Address:4639a Michigan Ave.
Page:38
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Rohlfing
First Name:Fred
Middle Name:W.
Address:3745 Wisconsin Ave.
Page:39
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Stelloh
First Name:Edw.
Middle Name:W.
Address:3510 Itaska St.
Page:45
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Welz
First Name:Adolph
Address:6434 Gravois Ave.
Page:50
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Michel
First Name:Chris.
Address:2100 Sidney St.
Page:56
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Rapp
First Name:Vincent
Title:Jr.
Address:1718 South Broadway
Page:56

Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Beck
First Name:Leroy
Volume:II
Issue:16
Date of Publication:June 24, 1949
Page:4
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Rohde
First Name:Dolores
Photograph:Yes
Volume:II
Issue:24
Date of Publication:October 14, 1949
Page:4
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Berg
First Name:Theresa
Maiden Name:Cunningham
Volume:III
Issue:7
Date of Publication:February 10, 1950
Page:3, 4
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Bedford
First Name:Mary
Title:Mrs.
Volume:3
Issue:2
Date of Publication:December 25, 1953
Page:9
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Rulkoetter
First Name:Raymond
Photograph:Yes
Volume:3
Issue:4
Date of Publication:April, 1955
Page:1, 6-7
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Bergstein
First Name:Lorraine
Photograph:Yes
Volume:4
Issue:5
Date of Publication:June, 1955
Page:7
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Rogers
First Name:Jo
Middle Name:Ann
Volume:6
Issue:8
Date of Publication:August, 1957
Page:10
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Rohde
First Name:Dolores
Volume:8
Issue:12
Date of Publication:December, 1959
Page:4-5
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Werner
First Name:Helen
Volume:10
Issue:12
Date of Publication:December, 1961
Page:7
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Welsch
First Name:James
Middle Name:E.
Photograph:Yes
Volume:13
Issue:1
Date of Publication:January, 1964
Page:6
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Bergmann
First Name:Madelle
Volume:17
Issue:11
Date of Publication:November, 1968
Page:14

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, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Dorothy
Middle Name:Valeria
Last Name:Stewart
Page:553
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, 1906)
Location: Reading Room / St.L / 920 / B64
Maiden Name:McCabe
First Name:Rosa
Last Name:Brooks
Page:85
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, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Louise
Last Name:Straus
Page:558
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, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Katherine
Last Name:Stauffer
Page:548
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, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:William
Middle Name:L.
Last Name:Stegall
Page:550
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, 1906)
Location: Reading Room / St.L / 920 / B64
Maiden Name:Barleben
First Name:Carolina
Last Name:Steinwender
Page:552
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, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:John
Last Name:Steer
Page:550
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, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Alcee
Last Name:Stewart
Address:5244 McPherson Ave.
Page:553
Birth Year:1869
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, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Herbert
Last Name:Steinmeyer
Page:551
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, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Max
Last Name:Stevens
Page:553
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, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Alcee
Middle Name:William
Last Name:Stewart
Page:553
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, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:George
Middle Name:Fox
Last Name:Steedman
Address:Westmoreland Place and Lake Ave.
Page:549
Birth Year:1871
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, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Augustus
Middle Name:B.
Last Name:Stevenson
Page:553

Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Glasscock
First Name:Nelson
Age:60
Page:39
Report:1st Biennial Report, 1898
Remarks:in list of inmates who have died at home, 1897-1898
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Russell
First Name:Ida
Age:12
With Whom Placed:J.H. Barkley, Corder, Mo.
Page:39
Report:1st Biennial Report, 1898
Remarks:in list of children of the home who have been placed in good homes
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Rowland
First Name:J.
Middle Name:H.
Age:79
Date of Admission:1897 Feb 3
County:Phelps County
Command Served In:Co. I, 4th Mo. Inft.
Page:29
Report:3rd Biennial Report for the Years 1901 and 1902
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Green
First Name:N.
Middle Name:R.
Age:72
Date of Admission:1904 July 2
County:Cole County
Command Served In:Spratt's Co., Rains' Regt.
Page:21
Report:4th Biennial Report, 1903-1904
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Hall
First Name:S.
Middle Name:M.
Age:65
Death Date:1904 May 5
Page:33
Report:4th Biennial Report, 1903-1904
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Rowland
First Name:J.
Middle Name:H.
Age:82
Death Date:1908 Oct 26
Page:21
Report:6th Biennial Report, 1907-1908
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Graves
First Name:Z.
Middle Name:G.
Title:Mrs.
Date of Admission:1904 Oct 3
County:Lafayette County
Page:31
Report:6th Biennial Report, 1907-1908
Remarks:wife
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Harris
First Name:Giles
Middle Name:H.
Age:74
Date of Admission:1903 May 6
County:Benton County
Command Served In:Co. D, 11th Mo. Inft.
Page:32
Report:6th Biennial Report, 1907-1908
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Halliburton
First Name:J.
Middle Name:W.
Portrait:yes
Page:2
Report:8th Biennial Report, 1911-1912
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Harris
First Name:Maupin
Age:70
Page:30
Report:8th Biennial Report, 1911-1912
Remarks:in list of those in hospital
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Gorin
First Name:Henry
Middle Name:J.
Age:68
Date of Admission:1912 July 5
County:Jackson County
Command Served In:Co. D, 4th Mo. Cav.
Page:37
Report:8th Biennial Report, 1911-1912
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Hamm
First Name:John
Middle Name:W.
Age:73
Date of Admission:1907 Mar 1
County:Platte County
Command Served In:Co. K, 1st Mo. Cav.
Page:37
Report:8th Biennial Report, 1911-1912
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Sanford
First Name:John
Middle Name:M.
Age:66
Date of Admission:1905 Feb 5
County:Jackson County
Command Served In:Co. D, 4th Mo. Inft.
Page:44
Report:8th Biennial Report, 1911-1912
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Green
First Name:Nick
Age:74
County:Cole County
Death Date:1906 Aug 23
Command Served In:Rain's Div. M.S.G.[Missouri State Guard]
Page:55
Report:8th Biennial Report, 1911-1912
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Hall
First Name:Thos.
Age:62
County:Clinton County
Death Date:1894 Sept 15
Command Served In:Co. B, 34th Va. Inft.
Page:56
Report:8th Biennial Report, 1911-1912
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Roland
First Name:J.
Middle Name:H.
Age:84
County:Phelps County
Death Date:1907 Oct 26
Command Served In:Co. A, 1st Mo. Inft.
Page:60
Report:8th Biennial Report, 1911-1912
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Simpson
First Name:Wm.
Middle Name:M.
Age:87
County:St. Louis
Death Date:1905 Feb 22
Command Served In:Kelley's M.S.G.[Missouri State Guard]
Page:61
Report:8th Biennial Report, 1911-1912
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Hardcastle
First Name:J.
Middle Name:F.
Age:93
Death Date:1914 Oct 10
Page:28
Report:9th Biennial Report, 1913-1914
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Fox
First Name:Geo.
Middle Name:W.
Age:69
Date of Admission:1913 Feb 1
County:Jackson County
Command Served In:Co. D, 6th Va. Inft.
Page:34
Report:9th Biennial Report, 1913-1914
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Gentry
First Name:Jas.
Middle Name:H.
Age:74
Date of Admission:1913 Dec 18
County:Webster County
Command Served In:Co. D, Tenn. Regt.
Page:34
Report:9th Biennial Report, 1913-1914
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Furgeson
First Name:S.
Middle Name:S.
Last Name, Alternate Spelling:Ferguson
Age:75
Page:24
Report:10th Biennial Report, 1915-1916
Remarks:in list of those in hospital
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Starns
First Name:D.
Middle Name:F.
Last Name, Alternate Spelling:Starnes
Age:77
Date of Admission:1915 Dec 2
County:Jackson County
Command Served In:Co. C, 6th Mo. Infantry
Page:36
Report:10th Biennial Report, 1915-1916
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Roberts
First Name:A.
Age:83
Date of Admission:1918 Apr 14
Page:30
Report:11th Biennial Report, 1917-1918
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Fitzgerol
First Name:C.
Middle Name:N.
Age:76
Date of Admission:1918 Sept 29
County:Wilson County
Command Served In:Co. F, 4th N.C. Inft.
Page:37
Report:11th Biennial Report, 1917-1918
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Gaines
First Name:N.
Middle Name:H.
Age:75
Date of Admission:1915 Mar 7
County:Jackson County
Command Served In:13th Mo. Battalion
Page:37
Report:11th Biennial Report, 1917-1918
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Scarlett
First Name:S.
Middle Name:E.
Age:81
Date of Admission:1893 Nov 29
County:Butler County
Command Served In:4th Mo. Artillery
Page:41
Report:11th Biennial Report, 1917-1918
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Robinson
First Name:A.
Middle Name:W.
Age:75
County:St. Louis City
Death Date:1916 May 4
Command Served In:Co. I, Howard's Bat'l
Page:49
Report:11th Biennial Report, 1917-1918
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Gouldin
First Name:J.
Middle Name:M.
Age:82
Death Date:1920 May 21
Page:17
Report:12th Biennial Report, 1919-1920
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Foster
First Name:John
Age:91
Date of Admission:1919 Sept 2
Command Served In:Co. H, 25th La. Infantry
Page:40
Report:12th Biennial Report, 1919-1920
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Russell
First Name:Ida
Date of Admission:1893 July 26
Page:3
Report:4th Annual Report for Year Ending December 31, 1894
Remarks:daughter of Willis Russell
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Harris
First Name:Sallie
Date of Admission:1892 Feb 10
Page:5
Report:6th Annual Report for Year Ending December 31, 1896
Remarks:wife of James Harris

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Walter
Middle Name:Howard
Last Name:Zachritz
Class Year:1940
Volume:12
Issue:6
Date of Publication:June 1943
Page:9
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:E.
Middle Name:F.
Last Name:Zimmerman
Class Year:1925
Volume:15
Issue:5
Date of Publication:May 1946
Page:17
Remarks:in list of Washingtonians who served in the war
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Theodore
Middle Name:S.
Title:Dr.
Last Name:Zahorsky
Volume:20
Issue:2
Date of Publication:October 1950
Page:28
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:William
Middle Name:Randolph
Last Name:Young
Class Year:1888
Death Date:1950 July 11
Volume:20
Issue:2
Date of Publication:October 1950
Page:30
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Ruth
Last Name:Young
Address:4011 Delmar Blvd.
Class Year:1947
Volume:21
Issue:1
Date of Publication:July 1951
Page:16
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Turner
Last Name:Alfrey
Class Year:1938
Volume:21
Issue:2
Date of Publication:October 1951
Page:8
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Virginia
Last Name:Young
Portrait:yes
Class Year:1952
Volume:22
Issue:5-6
Date of Publication:April-May 1953
Page:20-21
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Isaac
Middle Name:E.
Last Name:Young
Class Year:1952
Volume:22
Issue:5-6
Date of Publication:April-May 1953
Page:27
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Banff
Middle Name:Ogden
Title:Dr.
Last Name:Young
Class Year:1928
Volume:23
Issue:4
Date of Publication:February 1954
Page:10
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Alfred
Middle Name:O.
Title:Dr.
Last Name:Adams
Class Year:1924
Volume:24
Issue:2
Date of Publication:October 1954
Page:25
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Robert
Last Name:Zeppenfeld
Portrait:yes
Class Year:1905
Volume:25
Issue:1
Date of Publication:July 1955
Page:29

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:Williams
First Name:Levi
Race:Black
Birthplace:Missouri
Age:38
County:Douglas
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910
Page:186
Remarks:in list of prisoners received from January 1, 1909, to December 31, 1910
Location:in Appendix to the House and Senate Journals of the 46th General Assembly of the State of Missouri, 1911
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:Williams
First Name:Roman
Middle Name:H.
Race:Black
Birthplace:Missouri
Age:29
County:Pike
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:190
Remarks:in list of prisoners discharged under the three-fourths law from January 1, 1913, to December 31, 1914
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume 1, 1915
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:Wilson
First Name:Frank
Race:Black
Birthplace:Texas
Age:32
County:Jackson
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:231
Remarks:in list of prisoners discharged under the three-fourths law 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, 1917, Volume I
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:Williams
First Name:R.
Middle Name:M.
Race:White
Birthplace:Illinois
Age:37
County:St. Louis
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1899-1900
Page:125
Remarks:in list of prisoners discharged under three fourths law from January 1, 1899, to December 31, 1900
Location:in Appendix to Senate and House Journals of the 41st General Assembly of the State of Missouri, 1901
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:Williams
First Name:Percy
Race:Black
Birthplace:Virginia
Age:30
County:St. Louis City
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:155
Remarks:in list of prisoners received 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:Williams
First Name:Norman
Race:Black
Birthplace:Missouri
Age:18
County:St. Louis City
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:161
Remarks:in list of prisoners received 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:Williams
First Name:Matt.
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary, to the 31st General Assembly, for the Years 1879 and 1880
Page:82
Remarks:discharged convict; in list of disbursements, 1880
Location:Appendix to Missouri Senate and House Journals, 31st General Assembly, 1881
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:Wilson
First Name:Charles
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:45
Remarks:discharged convict; in list of disbursements, 1883
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hill
First Name:Enoch
Portrait:Yes
Position:Porter
Death Year:1927 January 28
Volume:V
Issue:11
Date of Publication:March 1927
Page:385, 398
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hatina
First Name:I.
Portrait:Yes
Position:Asst. Foreman
Volume:10
Issue:8
Date of Publication:December 1931
Page:261
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hellweg
First Name:F.
Middle Name:J.
Position:Asst. Foreman
Volume:15
Issue:1
Date of Publication:July 1936
Page:26
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Geiger
First Name:Elmer
Middle Name:N.
Position:Insp.
Volume:21
Issue:1
Date of Publication:July 1942
Page:37
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Graeser
First Name:Herbert
Position:Clerk
Volume:22
Issue:2
Date of Publication:October 1943
Page:76
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hill
First Name:J.
Middle Name:A.
Portrait:Yes
Position:Clerk
Volume:27
Issue:1
Date of Publication:July 1948
Page:2-6
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Miliken
First Name:J.
Middle Name:C.
Volume:31
Issue:4
Date of Publication:October 1953
Page:17

Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:O'Connor
First Name:John
Remarks:Brought from Cincinnati, Ohio
Report:39th Annual Report of the Board of Police Commissioners, April 9, 1900
Page:893
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:McDonald
First Name:Wm.
Alias Name:Wm. M. Carnahan
Remarks:Delivered to authorities of Kalamazoo, Michigan
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:50
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Frost
First Name:Chas.
Remarks:Delivered to authorities of East St. Louis, Illinois
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:53
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Kurtz
First Name:John
Alias Name:Frank Johnson
Remarks:Delivered to authorities of Festus, Missouri
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:46
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Hille
First Name:Alfred
Remarks:Delivered to authorities of Metropolis, Illinois
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:49

Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Davis
First Name:Merrill
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Deshields
First Name:Fanny
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Evans
First Name:Joseph
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Fallis
First Name:Thos.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Faudy
First Name:Jacob
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Fifer
First Name:Nimorod
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Fitzgerald
First Name:Thomas
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Forsyth
First Name:Robt.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Pocke
First Name:W.
Middle Name:H.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Polbernd
Title:Mrs.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Pugsley
First Name:J.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Quinder
First Name:Michael

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Underwood
First Name:William
Middle Name:Finn
Page:5
Description:Washington University Seventy-fifth Commencement program, June 9, 1936
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Clark
First Name:Joseph
Middle Name:Lawrence
Page:6
Description:Washington University Seventy-fifth Commencement program, June 9, 1936
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Tversky
First Name:Sol
Middle Name:Sergei
Page:6
Description:Washington University Eightieth Commencement program, June 10, 1941
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Cohen
First Name:Bruce
Middle Name:Howard
Page:43, 50
Description:Washington University One Hundred and seventeenth Commencement program, May 19, 1978

Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Keeler
First Name:Henry
Middle Name:C.
Corporate Name:Keeler-Murray Printing Company
Address:1602 Locust St.
Report Number:16
Date:April 10, 1929
Page:4
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Corporate Name:J.C. Penney Company
Address:14th and Spruce Sts.
Report Number:17
Date:May 10, 1929
Page:6
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Corporate Name:Laclede Paint Manufacturing Company
Address:2715 South 2nd St.
Report Number:24
Date:December 10, 1929
Page:12
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Owsley
First Name:H.
Middle Name:B.
Corporate Name:Lakewood Equipment Company
Address:1716 North Broadway; 1900 North 9th St.
Report Number:28
Date:April 10, 1930
Page:6
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Corporate Name:Lambert-St. Louis Municipal Airport
Report Number:43
Date:July 10, 1931
Page:2
Remarks:plans for terminal building approved
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Fuchs
First Name:Edward
Middle Name:L.
Corporate Name:Keep Kleen Cover Company
Corporate Name, Alternate Spelling:Keep-Klean Cover Company
Address:1014 Tyler St.; 2828 Pine St.
Report Number:87
Date:November 21, 1935
Page:3

Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Klorer
First Name:Joseph
Address:900 Hornsby
Folder:6
Page:4
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Mitchell
First Name:Samuel
Address:5564 Enright
Folder:6
Page:5
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Kessling
First Name:J.
Address:2834 Minnesota
Folder:7
Page:18
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:McChesney
First Name:S.
Middle Name:P.
Address:5619 Clemens
Folder:7
Page:19
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Mathes
First Name:A.
Address:4939 West Pine Blvd.
Folder:7
Page:22
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Jones
First Name:Anna
Address:1719 Missouri
Folder:9
Page:10
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Olan
Title:Mr.
Address:5651 Waterman
Folder:9
Page:10
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Hall
First Name:Frank
Middle Name:D.
Address:1107a Chestnut
Folder:9
Page:10
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Crawford
First Name:Thos.
Middle Name:F.
Address:5601 Kingsbury Ct.
Folder:9
Page:12
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Smith
First Name:Fred.
Address:6231 Waterman
Folder:11
Page:14

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Bierman
First Name:Max
Middle Name:J.
Portrait:yes
Home Town:St. Louis
Year:1924
Page:115
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Brisker
First Name:Eleanor
Portrait:yes
Home Town:Marshall, Tex.
Year:1929
Page:77
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Stoker
First Name:Nelson
Portrait:yes
Home Town:St. Louis
Year:1929
Page:101

Source: Year Book of the Old Cathedral Parish School, 1921
Location: St.L. / 377 / OL1
Last Name:Mike
First Name:Sadie
Portrait:yes
Page:11
Remarks:in group photo of graduates
Source: Year Book of the Old Cathedral Parish School, 1921
Location: St.L. / 377 / OL1
Last Name:McCutcheon
First Name:Charlotte
Page:19
Remarks:in roster of students
Source: Year Book of the Old Cathedral Parish School, 1921
Location: St.L. / 377 / OL1
Last Name:Bleibel
First Name:Helen
Page:23
Remarks:in roster of students

Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Mulhausen
First Name:Florence
Status:Admitted
Age:13
Year:1908
Page:322
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Murray
First Name:Austin
Status:Removed
Age:3
Year:1906
Page:517
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Payne
First Name:Altie
Status:Admitted
Age:7
Year:1890
Page:187

Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Hildebrand
First Name:H.
Middle Name:T.
Title:Mr. and Mrs.
Volume:1
Issue:3
Date of Publication:September 1951
Page:6
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Lemen
First Name:Bill
Volume:2
Issue:2
Date of Publication:February 1952
Page:6
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Heitgras
First Name:Lester
Middle Name:A.
Volume:2
Issue:5
Date of Publication:May 1952
Page:8

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wilson
First Name:Don
Volume:27
Issue:6
Date of Publication:December 1953
Page:29
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wilson
First Name:F.
Middle Name:C.
Volume:29
Issue:1
Date of Publication:July 1955
Page:44

Source: A Catalogue of the St. Louis High School, for the Scholastic Year, 1862-63, St. Louis, Mo., December, 1862 (St. Louis R.P. Studley, 1862)
Location: St.L. / 379.17 / Sa2c
Last Name:Ingraham
First Name:Henry
Middle Name:H.
Page:6
Remarks:in list of former male members of high school, admitted in 1859

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:Missouri National Guard Armory
Building Illustration:Yes
Volume:27
Issue:6
Date of Publication:June, 1939
Page:4-6

Source: Bethel Evangelical and Reformed Church, St. Louis, Missouri: Fiftieth Anniversary, 1901-1951 (St. Louis, Mo.: 1951)
Location: St.L. / 284.1 / B46b
Last Name:Bruder
First Name:Carol
Middle Name:Ann
Photograph:Yes
Page:30

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Monkey House, St. Louis Zoo
Building Illustration:yes
Date of Newspaper:1925 January 13
Part of Newspaper:1
Page:3
Remarks:exterior and interior photos
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Address:4037 Lindell Blvd.
Date of Newspaper:1925 January 30
Part of Newspaper:2
Page:17
Remarks:photo of automobile agency
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Address:10th and Wash Sts.
Date of Newspaper:1925 April 29
Part of Newspaper:1
Page:1, 3
Remarks:photo of building that was base of supplies for rum runners
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Hampden Hall
Building Illustration:yes
Architectural Firm Name:Geo. D. Barnett, Inc.
Address:southwest corner of Newstead, McPherson and Pershing Aves.; 4404 McPherson Ave.
Date of Newspaper:1925 June 7
Part of Newspaper:8
Page:1B
Remarks:sketch of 14-story apartment building to be built; [research indicates that the exact address of this building is 4404 McPherson Ave.]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Subdivision Name:Bellerive Acres
Advertisement:yes
Date of Newspaper:1925 June 7
Part of Newspaper:8
Page:8B
Remarks:sketch of new residence in Bellerive Acres
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Central Y.M.C.A. Building
Building Illustration:yes
Architectural Firm Name:La Beaume & Klein
Address:southeast corner of 16th and Locust Sts.; 1528 Locust St.
Date of Newspaper:1925 June 14
Part of Newspaper:8
Page:1B
Remarks:sketch of building to be erected; [research indicates that the exact address of this building is 1528 Locust St.]

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

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