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: St. Louis County Coroner's Records, 1826-1873: Taken from Records in the Missouri Historical Society Archives / abstracted by Dennis Northcott (St. Louis: Missouri Historical Society, 1997)
Location: Reading room / St.L. / 929.3 / C822n3
First Name:Christian
Last Name:Meyer
Death Year:1854
Page:26
African American:No
Source: St. Louis County Coroner's Records, 1826-1873: Taken from Records in the Missouri Historical Society Archives / abstracted by Dennis Northcott (St. Louis: Missouri Historical Society, 1997)
Location: Reading room / St.L. / 929.3 / C822n3
First Name:Antonia
Middle Name:A.
Last Name:Moret
Death Year:1859
Page:95
African American:No
Source: St. Louis County Coroner's Records, 1826-1873: Taken from Records in the Missouri Historical Society Archives / abstracted by Dennis Northcott (St. Louis: Missouri Historical Society, 1997)
Location: Reading room / St.L. / 929.3 / C822n3
First Name:Linhort
Last Name:Morian
Death Year:1860
Page:133
African American:No
Source: St. Louis County Coroner's Records, 1826-1873: Taken from Records in the Missouri Historical Society Archives / abstracted by Dennis Northcott (St. Louis: Missouri Historical Society, 1997)
Location: Reading room / St.L. / 929.3 / C822n3
First Name:Frederick
Last Name:Hoffmann
Death Year:1858
Page:77
African American:No
Source: St. Louis County Coroner's Records, 1826-1873: Taken from Records in the Missouri Historical Society Archives / abstracted by Dennis Northcott (St. Louis: Missouri Historical Society, 1997)
Location: Reading room / St.L. / 929.3 / C822n3
First Name:Ferd.
Last Name:Messmann
Death Year:1860
Page:113
African American:No
Source: St. Louis County Coroner's Records, 1826-1873: Taken from Records in the Missouri Historical Society Archives / abstracted by Dennis Northcott (St. Louis: Missouri Historical Society, 1997)
Location: Reading room / St.L. / 929.3 / C822n3
First Name:Daniel
Last Name:Henessy
Death Year:1860
Page:123
African American:No
Source: St. Louis County Coroner's Records, 1826-1873: Taken from Records in the Missouri Historical Society Archives / abstracted by Dennis Northcott (St. Louis: Missouri Historical Society, 1997)
Location: Reading room / St.L. / 929.3 / C822n3
First Name:Sophia
Last Name:Huber
Death Year:1859
Page:86
Age:6
African American:No
Source: St. Louis County Coroner's Records, 1826-1873: Taken from Records in the Missouri Historical Society Archives / abstracted by Dennis Northcott (St. Louis: Missouri Historical Society, 1997)
Location: Reading room / St.L. / 929.3 / C822n3
First Name:Patrick
Last Name:Schollay
Death Year:1859
Page:80
African American:No

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:Teague
First Name:Michael
Age:63
Date of Admission:1897 June 1
County:Fulton
Command Served In:Co. B, 28th Tennessee
Page:29
Report:1st Biennial Report, 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:Thurmond
First Name:F.
Middle Name:C.
Age:12
Date of Admission:1897 June 1
County:Clarksville
Page:29
Report:1st Biennial Report, 1898
Remarks:son of C.M.B. Thurmond
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:Swetnam
First Name:P.
Middle Name:Y.
Age:64
Date of Admission:1897 June 7
County:Huntsville
Command Served In:Bledsoe's Mo. Battery
Page:32
Report:1st Biennial Report, 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:Tennison
First Name:Jas.
Middle Name:H.
Age:68
Death Date:1901 Nov 31
Page:33
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:Thurmond
First Name:Josephine
Title:Mrs.
Cause of Withdrawal:to live with children
Page:34
Report:3rd Biennial Report for the Years 1901 and 1902
Remarks:in list of voluntary withdrawals since January 1, 1901
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:Thurmond
First Name:Josephine
Cause of Withdrawal:to live with parents
Page:34
Report:3rd Biennial Report for the Years 1901 and 1902
Remarks:in list of voluntary withdrawals since January 1, 1901
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:Thurmond
First Name:Demaurie
Cause of Withdrawal:to live with parents
Page:34
Report:3rd Biennial Report for the Years 1901 and 1902
Remarks:in list of voluntary withdrawals since January 1, 1901
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:Terry
First Name:Junius
Age:63
Date of Admission:1904 Aug 12
County:Lafayette County
Command Served In:Co. A, Rives Regt.
Page:25
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:Taylor
First Name:Martha
Middle Name:A.
Age:71
Death Date:1903 May 22
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:Tallant
First Name:Thos.
Middle Name:A.
Date of Withdrawal:1907 Nov 21
Cause of Withdrawal:to get married
Page:44
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:Taylor
First Name:Mariah
Middle Name:L.
Title:Mrs.
Age:68
County:Jasper County
Death Date:1912 Dec 14
Page:49
Report:8th Biennial Report, 1911-1912
Remarks:wife of inmate
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:Talley
First Name:Chas.
Age:79
Page:25
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:Sumner
First Name:W.
Middle Name:J.
Age:84
Date of Admission:1915 July 29
County:Jackson County
Command Served In:Co. D, Phillips' Legion
Page:42
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:Talley
First Name:Chas.
Age:81
Date of Admission:1915 Dec 29
County:Linn County
Command Served In:Co. K, 19th Mo. Inft.
Page:42
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:Taylor
First Name:Wesley
Age:79
Date of Admission:1914 Mar 26
County:Jasper County
Command Served In:Co. H, 3rd Mo. Inft.
Page:42
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:Tice
First Name:Lafayette
Age:81
Date of Admission:1907 May 7
County:Lafayette County
Command Served In:Co. C, Burbridge's Regt.
Page:42
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:Taylor
First Name:Elisha
Age:79
Date of Admission:1918 Nov 4
County:Jackson County
Command Served In:Co. G, 11th Mo. Regiment
Page:46
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:Tabor
First Name:Laura
Middle Name:F.
Age:73
Date of Admission:1916 Dec 18
County:Henry County
Page:46
Report:12th Biennial Report, 1919-1920
Remarks:widow
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:Surbaugh
First Name:C.
Middle Name:W.
Age:71
County:Jackson County
Death Date:1913 June 6
Command Served In:Stoddard's Company
Page:55
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:Sullivan
First Name:Patrick
Age:76
Date of Admission:1891 July 23
Command Served In:Co. C, 7th Ky. Infty.
Page:3
Report:4th Annual Report for Year Ending December 31, 1894
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:Tigert
First Name:S.
Middle Name:G.
Date of Withdrawal:1892 Oct 11
Page:4
Report:4th Annual Report for Year Ending December 31, 1894
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:Teaque
First Name:Michael
Last Name, Alternate Spelling:Teague
Age:54
Date of Admission:1895 Mar 22
Command Served In:Tenn.
Page:4
Report:5th Annual Report for Year Ending December 31, 1895
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:Thomas
First Name:Frank
Middle Name:M.
Date of Withdrawal:1895 Aug
Page:5
Report:5th Annual Report for Year Ending December 31, 1895
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:Teaque
First Name:Michael
Last Name, Alternate Spelling:Teague
Age:55
Date of Admission:1895 Mar 22
Command Served In:Tennessee
Page:6
Report:6th Annual Report for Year Ending December 31, 1896
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:Thurmond
First Name:C.
Middle Name:M.B.
Age:55
Date of Admission:1896 Jan 22
Command Served In:Co. F, 2nd Mo. Inft.
Page:6
Report:6th Annual Report for Year Ending December 31, 1896
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:Thurmond
First Name:F.
Middle Name:C.
Date of Admission:1896 Jan 22
Page:6
Report:6th Annual Report for Year Ending December 31, 1896
Remarks:son of C.M.B. Thurmond
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:Thurmond
First Name:De
Middle Name:M.B.
Date of Admission:1896 Jan 22
Page:6
Report:6th Annual Report for Year Ending December 31, 1896
Remarks:son of C.M.B. Thurmond

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:Gerhart Sisters
Address:1114 Salisbury St.
Advertisement:Yes
Page:52

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:Wilson
First Name:Margaret
Maiden Name:Hemingway
Volume:I
Issue:3
Date of Publication:December 12, 1947
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:Wilson
First Name:Margaret
Birth Year:circa 1947
Volume:I
Issue:3
Date of Publication:December 12, 1947
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:Wilson
First Name:Evelyn
Middle Name:A.
Volume:I
Issue:4
Date of Publication:December 23, 1947
Page:3
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:Wilson
First Name:John
Middle Name:L.
Title:Mrs.
Volume:1
Issue:13
Date of Publication:May 6, 1948
Page:3
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:Wilson
First Name:Ruth
Volume:1
Issue:18
Date of Publication:July 23, 1948
Page:3
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:Wilson
First Name:Ruth
Volume:I
Issue:22
Date of Publication:September 21, 1948
Page:1
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:Wilson
First Name:David
Volume:II
Issue:1
Date of Publication:November 5, 1948
Page: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:Wilson
First Name:George
Middle Name:W.
Photograph:Yes
Volume:II
Issue:14
Date of Publication:May 24, 1949
Page:2, 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:Wilson
First Name:Ruth
Volume:II
Issue:18
Date of Publication:July 22, 1949
Page:3
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:Wilson
First Name:Earl
Volume:II
Issue:20
Date of Publication:August 19, 1949
Page:2
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:Wilson
First Name:Earl
Volume:IV
Issue:3
Date of Publication:December 1, 1950
Page:2
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:Wilson
First Name:Earl
Volume:IV
Issue:16
Date of Publication:June 18, 1951
Page:3
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:Wilson
First Name:Earl
Volume:IV
Issue:18
Date of Publication:July 16, 1951
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:Barry
First Name:Helen
Photograph:Yes
Volume:2
Issue:6
Date of Publication:April 29, 1953
Page:1
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:Wilson
First Name:Ruth
Photograph:Yes
Volume:3
Issue:1
Date of Publication:November 30, 1953
Page:8
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:Wilson
First Name:Ruth
Volume:3
Issue:4
Date of Publication:April, 1955
Page:2
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:Wilson
First Name:George
Middle Name:H.
Photograph:Yes
Volume:7
Issue:4
Date of Publication:April, 1958
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:Sanna
First Name:Dorothy
Photograph:Yes
Volume:10
Issue:6
Date of Publication:June, 1961
Page: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:Sanna
First Name:Carmen
Volume:10
Issue:8
Date of Publication:August, 1961
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:Bartok
First Name:Georgia
Volume:12
Issue:9
Date of Publication:September, 1963
Page:8
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:Wilson
First Name:Linda
Volume:14
Issue:10
Date of Publication:October, 1965
Page: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:Sanna
First Name:Dorothy
Volume:17
Issue:8
Date of Publication:August, 1968
Page:14
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:Wilson
First Name:Sherry
Volume:18
Issue:11
Date of Publication:November, 1969
Page:15

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:Schneider
First Name:Onie
Status:Admitted
Age:7
Year:1897
Page:249
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:Schneider
First Name:Onie
Status:Removed
Year:1897
Page:484
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:Schrader
First Name:Genevieve
Status:Admitted
Age:11
Year:1908
Page:324
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:Schrader
First Name:Genevieve
Status:Removed
Age:11
Year:1908
Page:524
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:Schreiber
First Name:Jesse
Middle Name:E.
Last Name, Alternate Spelling:Schrieber
Status:Admitted
Age:10
Year:1906
Page:312
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:Schultz
First Name:Charlie
Status:Removed
Age:2
Year:1891
Page:460
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:Schussler
First Name:Hugh
Status:Removed
Age:12
Year:1889
Page:450
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:Schwalb
First Name:Lena
Status:Admitted
Age:12
Year:1890
Page:179
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:Schweizer
First Name:Saml.
Last Name, Alternate Spelling:Sweizer
Last Name, Alternate Spelling 2:Switzer
Last Name, Alternate Spelling 3:Swizer
Status:Admitted
Age:3
Year:1887
Page:138
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:Scroggie
First Name:Alice
Status:Removed
Age:12
Year:1897
Page:483
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:Scroggie
First Name:William
Status:Admitted
Age:7
Year:1893
Page:219
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:Scroggie
First Name:Willie
Status:Removed
Age:10
Year:1897
Page:483
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:Sears
First Name:Kate
Status:Removed
Age:14
Year:1906
Page:518
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:Sears
First Name:Kate
Status:Removed
Age:15
Year:1907
Page:519
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:Sears
First Name:Kate
Status:Removed
Year:1907
Page:520
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:Sears
First Name:Katie
Middle Name:D.
Status:Admitted
Age:6
Year:1898
Page:261
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:Sedaker
First Name:Earl
Status:Admitted
Age:6
Year:1894
Page:235
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:Sedaker
First Name:Edward
Middle Name:D.
Status:Admitted
Age:4
Year:1894
Page:235
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:Sedekers
First Name:Earl
Status:Removed
Age:6
Year:1894
Page:475
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:Sedekers
First Name:Eddie
Status:Removed
Age:4
Year:1894
Page:475
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:Sedring
First Name:William
Last Name, Alternate Spelling:Sidring
Last Name, Alternate Spelling 2:Seidring
Status:Admitted
Age:11
Year:1883
Page:112
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:Seitz
First Name:Edward
Status:Admitted
Age:8
Year:1915
Page:348
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:Seitz
First Name:Hedwig
Status:Admitted
Age:10
Year:1915
Page:348
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:Selby
First Name:Mary
Middle Name:Martha
Status:Admitted
Age:5
Year:1900
Page:278
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:Sellers
First Name:Camille
Status:Admitted
Age:9
Year:1903
Page:295
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:Sellers
First Name:Camille
Status:Removed
Age:9
Year:1904
Page:507
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:Settle
First Name:Eddie
Status:Admitted
Age:11
Year:1882
Page:100
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:Settle
First Name:Eddie
Status:Removed
Age:11
Year:1882
Page:419
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:Singer
First Name:Harry
Status:Admitted
Age:7
Year:1901
Page:280
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:Sivadie
First Name:Oliver
Last Name, Alternate Spelling:Savidie
Status:Admitted
Age:10
Year:1891
Page:201

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:Egan
First Name:W.
Middle Name:J.
Photograph:yes
Publication Year:1923
Page:9

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:Gedney
First Name:William
Middle Name:Burton
Birth Date:1931
Page:158
Remarks:resident of Glencoe
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:Hansen
First Name:Arthur
Middle Name:Lloyd
Birth Date:1900 September 4
Page:180
Remarks:resident of Butler
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:Whalen
First Name:Richard
Middle Name:James
Address:1522 Langholm
Birth Date:1943
Page:451

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:F.
Middle Name:W.
Last Name:Biebinger
Page:55

Source: Directory, St. George's Church, Olive and Pendleton Aves., St. Louis, Mo., 1925
Location: St.L. / 283 / Sa23
Last Name:Davis
First Name:W.
Middle Name:N.
Title:Mrs.
Address:5727 McPherson Ave.
Page:25

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Rinehart
First Name:G.
Middle Name:F.
Position:Clerk
Volume:I
Issue:12
Date of Publication:April 1923
Page:384
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Riggins
First Name:George
Position:Cleaner
Volume:II
Issue:10
Date of Publication:February 1924
Page:329
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Riley
First Name:Marie
Middle Name:E.
Position:Seamstress
Volume:VIII
Issue:1
Date of Publication:May 1929
Page:20
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Riefsnyder
First Name:P.
Middle Name:A.
Last Name, Alternate Spelling:Reifsnyder
Position:Cashier
Volume:15
Issue:1
Date of Publication:October 1936
Page:61
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Riley
First Name:John
Position:Cleaner
Death Year:1936 June 26
Volume:15
Issue:1
Date of Publication:October 1936
Page:72
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Ritter
First Name:R.
Middle Name:C.
Position:Stockkeeper
Volume:29
Issue:2
Date of Publication:January 1951
Page:56
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Ritter
First Name:R.
Middle Name:C.
Position:Stockkeeper
Volume:30
Issue:4
Date of Publication:April 1952
Page:36
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Ridder
First Name:L.
Middle Name:W.
Volume:31
Issue:3
Date of Publication:July 1953
Page:41
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Ridder
First Name:L.
Middle Name:W.
Position:Clerk
Volume:32
Issue:3
Date of Publication:July 1954
Page:36

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Younglove
First Name:M.
Middle Name:C.
Title:Mrs.
Building Illustration:yes
Address:7303 Maryland Ave.
Date of Newspaper:1924 July 20
Part of Newspaper:Rotogravure Picture Section
Page:2
Remarks:exterior and interior photos of Mrs. Younglove's home

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wright
First Name:Elizabeth
Title:Miss
Portrait:yes
Volume:19
Issue:11
Date of Publication:September 1945
Page:16
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wray
First Name:Bernadine
Portrait:yes
Volume:22
Issue:4
Date of Publication:October 1948
Page:20
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wright
First Name:C.
Middle Name:A.
Volume:27
Issue:7
Date of Publication:January 1954
Page:41
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wren
First Name:Homer
Volume:31
Issue:9-10
Date of Publication:March-April 1958
Page:36
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Worthington
First Name:John
Portrait:Yes
Volume:34
Issue:2-3
Date of Publication:August-September 1960
Page:35

Source: Year Book of the Old Cathedral Parish School, 1921
Location: St.L. / 377 / OL1
Last Name:Bonzani
First Name:Baptiste
Page:19
Remarks:in roster of students

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Kinsella
First Name:William
Middle Name:John
Page:18
Description:Washington University One Hundred-fifth Commencement program, June 5, 1966

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

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