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: Yearbook of the Grand Avenue Presbyterian Church (1897-1898)
Location: St.L. / 285 / G751y
Last Name:Kyle
First Name:Robert
Middle Name:H.
Title:Mrs.
Address:4209 Olive St.
Page:29
Source: Yearbook of the Grand Avenue Presbyterian Church (1897-1898)
Location: St.L. / 285 / G751y
Last Name:Pollett
First Name:Fannie
Middle Name:B.
Title:Mrs.
Remarks:Port Gibson, Miss.
Page:31
Source: Yearbook of the Grand Avenue Presbyterian Church (1897-1898)
Location: St.L. / 285 / G751y
Last Name:Simpson
First Name:Maggie
Middle Name:C.
Title:Mrs.
Address:3804 Pine St.
Page:32
Source: Yearbook of the Grand Avenue Presbyterian Church (1897-1898)
Location: St.L. / 285 / G751y
Last Name:Hawkins
First Name:E.
Middle Name:P.
Title:Mrs.
Remarks:listed as officer of Sabbath School
Page:12
Source: Yearbook of the Grand Avenue Presbyterian Church (1897-1898)
Location: St.L. / 285 / G751y
Last Name:Kingsland
First Name:Elizabeth
Title:Mrs.
Remarks:mention of her recent death
Page:16

Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Whitney
First Name:David
Middle Name:V.
Rank:Surgeon
Regiment:Fourth Regiment, Missouri State Militia Cavalry
Page:18
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:White
First Name:George
Middle Name:A.
Rank:First Lieutenant
Regiment:Seventh Regiment, Missouri State Militia Cavalry
Page:30
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Woods
First Name:John
Middle Name:G.
Rank:Captain
Regiment:12th Regiment, Missouri Cavalry
Page:41
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Whitcomb
First Name:Asahel
Middle Name:D.
Rank:First Lieutenant
Regiment:Bissell's Regiment of the West, Missouri Engineers
Page:73
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Woolley
First Name:Daniel
Middle Name:M.
Rank:Captain
Regiment:First Northeast Missouri Infantry Regiment
Page:77
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Beck
First Name:Arnold
Rank:Colonel
Regiment:Second Regiment, Missouri Infantry
Page:79
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Whelan
First Name:Thomas
Rank:Captain
Regiment:Seventh Regiment, Missouri Infantry
Page:89
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Winters
First Name:Nathan
Middle Name:A.
Rank:Captain
Regiment:Twenty-Second Regiment, Missouri Infantry
Page:108
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Bayne
First Name:George
Middle Name:G.
Rank:First Lieutenant
Regiment:Twenty-Fifth Regiment, Missouri Infantry
Page:112
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Woodmancy
First Name:William
Middle Name:W.
Rank:First Lieutenant
Regiment:Twenty-Sixth Regiment, Missouri Infantry
Page:113
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Beck
First Name:William
Rank:Major
Regiment:Twenty-Seventh Regiment Mounted, Missouri Infantry
Page:117
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Beck
First Name:Robert
Middle Name:B.
Rank:Captain
Regiment:Thirty Regiment, Missouri Infantry
Page:120
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Baxter
First Name:Hiram
Rank:Major
Regiment:Thirty-Ninth Regiment, Missouri Infantry
Page:127
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Windmueller
First Name:Alex.
Rank:Captain
Regiment:Forty-First Regiment, Missouri Infantry
Page:129
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Barth
First Name:Mathias
Rank:First Lieutenant
Regiment:Forty-First Regiment, Missouri Infantry
Page:129

Source: The Book of Missourians: The Achievements and Personnel of Notable Living Men and Women of Missouri in the Opening Decade of the Twentieth Century (Chicago, St. Louis: T.J. Steele, 1906)
Location: Reading room / MO / 920 / B645
Last Name:Feiner
First Name:Helena
Illustration:No
Maiden Name:Klinger
Page:160

Source: The High School Echo (Central High School yearbook), 1904 and 1908
Location: St.L. / 379.17 / C33e
Last Name:Bryan
First Name:William
Middle Name:J. S.
Photograph:yes
Publication Date:1908
Page:2-3
Remarks:Principal
Source: The High School Echo (Central High School yearbook), 1904 and 1908
Location: St.L. / 379.17 / C33e
Last Name:Bliss
First Name:Cornelia
Middle Name:Florence
Photograph:yes
Publication Date:1908
Page:43
Source: The High School Echo (Central High School yearbook), 1904 and 1908
Location: St.L. / 379.17 / C33e
Last Name:Bohn
First Name:John
Photograph:yes
Publication Date:1908
Page:50
Source: The High School Echo (Central High School yearbook), 1904 and 1908
Location: St.L. / 379.17 / C33e
Last Name:Bryant
First Name:W.
Middle Name:M.
Photograph:yes
Publication Date:1908
Page:84
Remarks:Faculty

Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Barnes
First Name:George
Middle Name:C.
Death Date:1864 December 22
Regiment:B, 18th Mich. inf.
Date of Newspaper:1865 January 2
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Baker
First Name:A.
Middle Name:R.
Death Date:1863 October 25
Regiment:pris., Oregon Co., Mo.
Date of Newspaper:1863 November 1
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Barnes
First Name:Samuel
Death Date:1862 November 2
Regiment:Missouri, prisoner of war
Date of Newspaper:1862 November 9
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Angel
First Name:Lawrence
Death Date:1862 May 25
Regiment:prisoner of war
Date of Newspaper:1862 June 2

Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Wedge
First Name:Danube
Middle Name:Johnson
Date:February 1929
Page:18
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Boswell
First Name:Edw.
Date:May 1929
Page:33
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Bowers
First Name:Carl
Date:May 1929
Page:35
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Weber
First Name:L.
Middle Name:H.
Address:3428a St. Vincent Ave.
Date:May 1929
Page:40
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Burford
First Name:Frank
Date:January 1930
Page:19
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Vollesten
First Name:A.
Middle Name:J.
Title:Jr.
Date:January 1930
Page:19
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Brady
First Name:E.
Middle Name:J.
Date:January 1930
Page:19
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Vesper
First Name:Julius
Date:January 1930
Page:39
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Burke
First Name:Cornelius
Date:September 1931
Page:4
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Volkmann
First Name:Victor
Date:September 1931
Page:8
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Volkmann
First Name:Margaret
Title:Mrs.
Date:September 1931
Page:8
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Campbell
Title:Conductor
Date:September 1931
Page:8

Source: Roster of officers and members, St. Louis Chapter No. 8, Royal Arch Masons, January 1, 1913
Location: St.L. / 366.1 / R812r
Last Name:Smith
First Name:Jas.
Middle Name:A.
Title:Jr.
Address:1315 North Grand Ave.
Page:7, 25
Source: Roster of officers and members, St. Louis Chapter No. 8, Royal Arch Masons, January 1, 1913
Location: St.L. / 366.1 / R812r
Last Name:Sorber
First Name:E.
Middle Name:J.
Address:920 North Main St.
Page:25
Source: Roster of officers and members, St. Louis Chapter No. 8, Royal Arch Masons, January 1, 1913
Location: St.L. / 366.1 / R812r
Last Name:Welp
First Name:F.
Middle Name:W.K.
Address:4150 Finney Ave.
Page:27
Source: Roster of officers and members, St. Louis Chapter No. 8, Royal Arch Masons, January 1, 1913
Location: St.L. / 366.1 / R812r
Last Name:Whelpley
First Name:H.
Middle Name:M.
Address:2342 Albion Place
Page:27
Source: Roster of officers and members, St. Louis Chapter No. 8, Royal Arch Masons, January 1, 1913
Location: St.L. / 366.1 / R812r
Last Name:White
First Name:Alfred
Middle Name:G.
Address:5656 Waterman Ave.
Page:27

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Henry Hough House
Address:217 East Adams Ave.
Volume:XLI
Issue:3
Date of Publication:September 2002
Page:32-34
Remarks:in list of designated Kirkwood landmarks
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Murtfeldt-Douglass House
Address:10 Douglass Lane
Volume:XLI
Issue:3
Date of Publication:September 2002
Page:32-34
Remarks:in list of designated Kirkwood landmarks
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Eliot Unitarian Chapel (Grace Episcopal Church)
Address:106 South Taylor Ave.
Volume:XLI
Issue:3
Date of Publication:September 2002
Page:32-34
Remarks:in list of designated Kirkwood landmarks
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Keith-Greensfelder House
Address:116 North Woodlawn Ave.
Volume:XLI
Issue:3
Date of Publication:September 2002
Page:32-34
Remarks:in list of designated Kirkwood landmarks

Source: Sketch Book of Saint Louis, by Taylor & Crooks (St. Louis, Mo.: George Knapp & Co., 1858)
Location: Reading Room / St.L. / 9.17 / T21
Corporate Name:New Falls City (steamboat)
Page:127-140
Remarks:mentioned
Source: Sketch Book of Saint Louis, by Taylor & Crooks (St. Louis, Mo.: George Knapp & Co., 1858)
Location: Reading Room / St.L. / 9.17 / T21
Last Name:Shumard
Title:Dr.
Page:171-177
Source: Sketch Book of Saint Louis, by Taylor & Crooks (St. Louis, Mo.: George Knapp & Co., 1858)
Location: Reading Room / St.L. / 9.17 / T21
Last Name:Robbins
First Name:C.
Middle Name:B.
Page:239, 252, 272-274, 278
Source: Sketch Book of Saint Louis, by Taylor & Crooks (St. Louis, Mo.: George Knapp & Co., 1858)
Location: Reading Room / St.L. / 9.17 / T21
Last Name:Rider
First Name:S.
Title:Capt.
Page:301-302
Source: Sketch Book of Saint Louis, by Taylor & Crooks (St. Louis, Mo.: George Knapp & Co., 1858)
Location: Reading Room / St.L. / 9.17 / T21
Last Name:Stein
First Name:William
Page:323-324

Source: Occasional (Rosati-Kain High School yearbooks), 1939-1940
Location: St.L. / 377 / R789o
Last Name:Vollmer
First Name:Mary
Middle Name:Elizabeth
Portrait:yes
Publication Year:1939
Page:21

Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Williams
First Name:Homer
Address:1412 St. Louis Ave.
Volume:I
Issue:8
Date of Publication:November, 1909
Page:18
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Williams
First Name:Jimmy
Volume:IV
Issue:4
Date of Publication:April, 1912
Page:9
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Corporate Name:Lynchobite Fishing and Hunting Club
Volume:VII
Issue:9
Date of Publication:September 1915
Page:39
Remarks:clubhouse on Meramec River destroyed by flood

Source: The Clamo (Clayton High School yearbook), 1931-1935
Location: Oversize / MO / 379 / C622c
Last Name:Avery
First Name:O.
Middle Name:B.
Photograph:yes
Year:1933
Page:7
Source: The Clamo (Clayton High School yearbook), 1931-1935
Location: Oversize / MO / 379 / C622c
Last Name:Ballard
First Name:Ray
Photograph:yes
Year:1934
Page:10
Source: The Clamo (Clayton High School yearbook), 1931-1935
Location: Oversize / MO / 379 / C622c
Last Name:Birsner
First Name:Frank
Photograph:yes
Year:1934
Page:4, 6
Source: The Clamo (Clayton High School yearbook), 1931-1935
Location: Oversize / MO / 379 / C622c
Last Name:Burkhardt
First Name:Raymond
Photograph:yes
Year:1934
Page:10
Source: The Clamo (Clayton High School yearbook), 1931-1935
Location: Oversize / MO / 379 / C622c
Last Name:Brueggeman
First Name:John
Photograph:yes
Year:1935
Page:3, 6
Source: The Clamo (Clayton High School yearbook), 1931-1935
Location: Oversize / MO / 379 / C622c
Last Name:Ashen-Brenner
First Name:S.
Photograph:no
Last Name, Alternate Spelling:Ashenbrenner
Address:4054 Lindell Blvd.
Advertisement:Yes
Year:1935
Page:31

Source: Jewish Charity Fair [1908]
Location: Oversize / St.L. / 362 / J59f
Corporate Name:Trorlicht-Duncker Carpet Co.
Address:4th and Washington Ave.
Advertisement:yes
Page:26
Source: Jewish Charity Fair [1908]
Location: Oversize / St.L. / 362 / J59f
Last Name:Hornstein
First Name:D.
Title:Mrs.
Portrait:yes
Page:29

Source: Store Chat (Famous-Barr Company), 1943-1974 (incomplete run)
Location: Archives
Last Name:Axelrod
First Name:Les
Volume:XIV
Issue:26
Date of Publication:May 18, 1951
Page:4
Source: Store Chat (Famous-Barr Company), 1943-1974 (incomplete run)
Location: Archives
Last Name:Woodward
First Name:Jabish
Title:Jr.
Death Year:1974
Volume:XXVII
Issue:2
Date of Publication:Summer 1974
Page:15

Source: Program for the eleventh annual banquet of the Pike County Colony in St. Louis, Saturday, March 3, 1906, at the Hotel Jefferson
Location: Herbert Spencer Hadley Papers, Archives
Last Name:Johnson
First Name:B.
Middle Name:V.
Source: Program for the eleventh annual banquet of the Pike County Colony in St. Louis, Saturday, March 3, 1906, at the Hotel Jefferson
Location: Herbert Spencer Hadley Papers, Archives
Last Name:Johnson
First Name:E.
Middle Name:P.

Source: A Detailed List of City Employees Who Drew Pay in the Month of December, 1877: Official (St. Louis, Mo.: House of Delegates, 1877)
Location: St.L. / 352.1 / Sa2e 1877
Last Name:Bowls
First Name:Thomas
Page:16
Remarks:nurse, Insane Asylum

Source: Jefferson Barracks Hub, 1942-1943
Location: Issues dated 1942 are in the Douglass Family Papers (oversize), Archives. Issues dated 1943 are in the library (MO / 355 / J456 / flat; Range 21.3.7).
Last Name:Witt
First Name:John
Middle Name:D.
Title:T/Sgt.
Volume:3
Issue:28
Date of Publication:July 10, 1943
Page:4
Remarks:listed only
Source: Jefferson Barracks Hub, 1942-1943
Location: Issues dated 1942 are in the Douglass Family Papers (oversize), Archives. Issues dated 1943 are in the library (MO / 355 / J456 / flat; Range 21.3.7).
Last Name:Espelien
First Name:Erick
Middle Name:E.
Title:Maj.
Volume:2
Issue:33
Date of Publication:August 15, 1942
Page:5

Source: The Earlier Years of the Drug and Allied Trades in the Mississippi Valley, by A.C. Meyer (published in 1948)
Location: St.L / 338.4 / M575
Last Name:Sewing
First Name:John
Middle Name:H.
Page:108-112

Source: Notable Women of St. Louis (1914)
Location: Reading Room / St.L. / 920 / J63
Last Name:Cushman-Wines
First Name:Frances
Title:Mrs.
Portrait:yes
Page:247-249
Remarks:biographical sketch of

Source: The Pet Milk Magazine (1952-1967) and Profile (1966-1967)
Location: St.L. / 05 / P44
Last Name:Pohlman
First Name:Viola
Portrait:Yes
Volume:1
Issue:2
Date of Publication:June 1966
Page:4-6
Publication Title:Profile

Source: Year Book and Register of the Church of the Unity, Waterman Avenue Near Kingshighway, Saint Louis, Missouri, 1928
Location: Churches Collection, Archives
Last Name:Gallagher
First Name:Nellie
Title:Mrs.
Page:40
Remarks:in memorial list; died in 1926
Source: Year Book and Register of the Church of the Unity, Waterman Avenue Near Kingshighway, Saint Louis, Missouri, 1928
Location: Churches Collection, Archives
Last Name:Von Starkloff
First Name:H.
Middle Name:W.
Title:Mrs.
Page:50
Remarks:listed in church membership roster

Source: Roster of Membership, Algonquin Golf Club, April 10, 1942
Location: St.L. / 367 / AL 38
Last Name:Sample
First Name:William
Address:6500 Ellenwood Ave.
Page:25
Source: Roster of Membership, Algonquin Golf Club, April 10, 1942
Location: St.L. / 367 / AL 38
Last Name:Simpson
First Name:Walter
Middle Name:B.
Page:26
Source: Roster of Membership, Algonquin Golf Club, April 10, 1942
Location: St.L. / 367 / AL 38
Last Name:Smith
First Name:Arnold
Middle Name:H.
Address:549 North Taylor Ave.
Page:26
Source: Roster of Membership, Algonquin Golf Club, April 10, 1942
Location: St.L. / 367 / AL 38
Last Name:Shillington
First Name:W.
Middle Name:O.
Address:231 South Gore Ave.
Page:33
Source: Roster of Membership, Algonquin Golf Club, April 10, 1942
Location: St.L. / 367 / AL 38
Last Name:Mullen
First Name:T.
Middle Name:H.
Title:Mrs.
Page:3
Remarks:in list of members of Women's Golf Committee

Source: Brick (Volume 20, Numbers 5-6; May-June 1904)
Location: St.L. / 666.7 / B762
Last Name:Remmers
First Name:F.
Middle Name:J.
Date of Publication:May 1904
Page:252
Source: Brick (Volume 20, Numbers 5-6; May-June 1904)
Location: St.L. / 666.7 / B762
Corporate Name:Ohio Tile Co. (Hamilton, Ohio)
Date of Publication:June 1904
Page:300
Remarks:exhibit at 1904 Louisiana Purchase Exposition

Source: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:Zimmerman
First Name:Janice
Middle Name:E.
Date of Publication:June 13, 1956

Source: “St. Louis Women for St. Louis,” 1916-1917 (St. Louis: Lillian E. Dudley, [1917])
Location: St.L. / 920 / W84
Last Name:Hitchcock
First Name:Geo.
Middle Name:C.
Title:Mrs.
Page:89
Remarks:listed as president of Children's Aid Society

Source: The Reporter of Strassberger's Conservatory of Music, 1900-1929 (incomplete run)
Location: St.L. / 05 / St81r
First Name:Charles
Middle Name:Edw.
Photograph:Yes
Last Name:Boersig
Volume:10
Issue:11
Date:September 1910
Page:5, 6

Source: St. Louis Post No. 4 (of Missouri) American Legion Roster, December 1922
Location: John Raeburn Green Papers, Box 11, Archives
Last Name:Smith
First Name:Ed.
Middle Name:H.
Address:4507 West Easton Ave.
Remarks:in membership list

Source: Memorial book of the Concord Farmers Club, 1877-1958 (photocopy)
Location: Oversize / MO / 920 / C744c
Last Name:Sale
First Name:Waller
Middle Name:Semple
Remarks:Memorial sketch of
Birth Year:1833
Death Year:1911
Volume:1
Page:83

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

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