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: 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:St. Louis County Gas Company
Volume:1
Issue:3
Date of Publication:March, 1913
Page:105, 109
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:Pauly Jail Building Company
Address:2215 DeKalb St.
Volume:1
Issue:4
Date of Publication:April, 1913
Page:141
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:Compton Planing Mill
Address:3313 South Compton Ave.
Volume:1
Issue:6
Date of Publication:June, 1913
Page:199
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:Central Trades and Labor Union Hall
Address:2228 Olive St.
Volume:1
Issue:9
Date of Publication:September, 1913
Page:322
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:St. Louis Surfacer & Paint Co.
Address:24 South Main
Volume:1
Issue:9
Date of Publication:September, 1913
Page:322
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:U. S. Seed Co.
Address:419 North 1st St.
Volume:1
Issue:10
Date of Publication:October, 1913
Page:376
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:Hudson-Philips Motor Car Co.
Volume:1
Issue:11
Date of Publication:November, 1913
Page:421
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:Fabricius Toy and Notion Company
Address:1823 Washington Ave.
Volume:1
Issue:1
Date of Publication:January, 1913
Page:11
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:Blow School
Address:Virginia and Loughborough Aves.
Volume:2
Issue:1
Date of Publication:January, 1914
Page:18
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:National Cash Register Company
Volume:2
Issue:1
Date of Publication:January, 1914
Page:26
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:St. Louis Rescue Home
Volume:2
Issue:1
Date of Publication:January, 1914
Page:26
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:I. Leve & Sons
Address:1003 South Broadway
Volume:2
Issue:1
Date of Publication:January, 1914
Page:35
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 Athletic Association
Building Illustration:Yes
Volume:3
Issue:8
Date of Publication:August, 1915
Page:18-19
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:Ferguson Waterproof Company
Address:1118 South Grand Ave.
Volume:3
Issue:8
Date of Publication:August, 1915
Page:20
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:Scruggs-Vandervoort & Barney Dry Goods Co.
Volume:3
Issue:11
Date of Publication:November, 1915
Page:35
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:Oliver Electric Company
Address:2219 Lucas Ave.
Volume:3
Issue:12
Date of Publication:December, 1915
Page:18
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:Ford Automobile Company
Address:4100 Forest Park Blvd.
Volume:4
Issue:2
Date of Publication:February, 1916
Page:75
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:Mercantile Club Building
Building Illustration:Yes
Address:8th and Locust Sts.
Volume:4
Issue:8
Date of Publication:August, 1916
Page:370

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:Dunn
First Name:Ellen
Middle Name:E.
Page:6
Remarks:in list of former female members of high school, admitted in 1858
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:Tooker
First Name:Adelaide
Page:6
Remarks:in list of former female members of high school, admitted in 1858
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:Plant
First Name:Wm.
Middle Name:E.
Page:6
Remarks:in list of former male members of high school, admitted in 1859
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:Rutherford
First Name:Thos.
Middle Name:S.
Page:6
Remarks:in list of former male members of high school, admitted in 1859
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:Dunn
First Name:John
Middle Name:W.
Page:7
Remarks:in list of former male members of high school, admitted in 1859
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:Story
First Name:James
Middle Name:A.
Page:7
Remarks:in list of former male members of high school, admitted in 1859
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:Eckert
First Name:Frederick
Page:9
Remarks:in list of former male members of high school, admitted in 1860
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:Tillay
First Name:George
Middle Name:W.
Page:9
Remarks:in list of former male members of high school, admitted in 1860
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:Ustick
First Name:Edw.
Middle Name:T.
Page:9
Remarks:in list of former male members of high school, admitted in 1860
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:Dowell
First Name:Hannah
Middle Name:J.
Page:10
Remarks:in list of former female members of high school, admitted in 1860
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:Stewart
First Name:Letitia
Middle Name:A.
Page:10
Remarks:in list of former female members of high school, admitted in 1860
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:Weller
First Name:Elizabeth
Page:10
Remarks:in list of former female members of high school, admitted in 1860
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:Whitelaw
First Name:Kate
Page:10
Remarks:in list of former female members of high school, admitted in 1860
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:Strong
First Name:George
Middle Name:A.
Page:11
Remarks:in list of former male members of high school, admitted in 1861
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:Pullis
First Name:Estelle
Page:11
Remarks:in list of former female members of high school, admitted in 1861
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:Skeele
First Name:Clara
Middle Name:L.
Page:11
Remarks:in list of former female members of high school, admitted in 1861
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:Franklin
First Name:Benjamin
Middle Name:A.
Page:12
Remarks:in list of present male members of the high school
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:Whiteman
First Name:Clara
Middle Name:Virginia
Page:13
Remarks:in list of present female members of the high school
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:Wilson
First Name:William
Middle Name:Thomas
Page:13
Remarks:in list of present male members of the high school
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:Weil
First Name:Jacob
Page:17
Remarks:in list of present male members of the high school
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:Conn
First Name:Jennie
Middle Name:Lind
Page:18
Remarks:in list of present female members of the high school
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:Rosenthall
First Name:Virginia
Page:19
Remarks:in list of present female members of the high school
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:Shore
First Name:Hattie
Page:19
Remarks:in list of present female members of the high school

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:Burke
First Name:Thomas
Page:93
Remarks:in list of convicts pardoned under the act of the General Assembly of December 16, 1865
Location:in Journal of the House of Representatives of the State of Missouri, at the Regular Session of the Twenty-Fifth General Assembly, 1869
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:Winslow
First Name:John
Race:Black
Birthplace:Ohio
Age:32
County:Jackson
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1893-1894
Page:143
Remarks:in list of prisoners discharged under three-fourths law, from January 1, 1893, to December 31, 1894
Location:Appendix to Senate and House Journals of the 38th General Assembly of the State of Missouri (Regular and Extra Sessions), 1895
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:W.
Middle Name:P.
County:Pettis
Report:Report of the Warden, Missouri Penitentiary, to the Board of Inspectors, January 1, 1877
Page:80
Remarks:in list of pardons granted under the three-fourths rule by Governor Hardin from January 12, 1875, to January 5, 1877
Location:in Appendix to Senate and House Journals, Legislature of Missouri, Regular Session, 1877
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:Windsor
First Name:Isaac
Race:Black
Birthplace:Missouri
Age:16
County:Macon
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary, to the 31st General Assembly, for the Years 1879 and 1880
Page:146-147
Remarks:in list of prisoners received from December 31, 1879, to December 31, 1880
Location:in 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:Maud
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:79
Remarks:in list of disbursements
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:Moses
Race:Black
Birthplace:Missouri
Age:25
County:Jackson
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:179
Remarks:in list of prisoners received from January 18, 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:Arnold
First Name:George
Race:White
Birthplace:Missouri
Age:20
County:Washington
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:Wright
First Name:Lewis
Race:Black
Birthplace:Missouri
Age:19
County:Buchanan
Report:Biennial Report of the Board of Inspectors to the 48th General Assembly 1913-1914
Page:201
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:Andrews
First Name:Clarence
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:43
Remarks:in list of disbursements, 1915
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Arney
First Name:Rex
Race:White
Birthplace:Missouri
Age:19
County:Lawrence
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, Chaplain, Dentist, and Superintendent of Industies to the 49th General Assembly, 1915-1916
Page:196
Remarks:in list of prisoners discharged under commutation, reversed and remanded, died, by order of courts, or otherwise disposed of, from January 1, 1915, to December 31, 1916
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Arlington
First Name:S.
Middle Name:W.
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1899-1900
Page:41
Remarks:discharged convict; in list of disbursements, 1899-1900
Location:Appendix of the 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:Arnold
First Name:John
Race:White
Birthplace:New York
Age:32
County:Henry
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1899-1900
Page:98
Remarks:in list of prisoners received, 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:Wiser
First Name:John
Race:Black
Birthplace:Missouri
Age:30
County:Montgomery
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1899-1900
Page:134
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:Wingo
First Name:N.
Middle Name:O.
Race:White
Birthplace:Illinois
Age:21
County:Butler
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:153
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:Wilson
First Name:Osie
Race:Black
Birthplace:Tennessee
Age:28
County:Jackson
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:157
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:Winstead
First Name:Walter
Race:White
Birthplace:Tennessee
Age:16
County:Oregon
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:176
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:Wilson
First Name:Peter
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 32nd General Assembly for the Years 1881 and 1882
Page:72
Remarks:discharged convict account; in list of disbursements, 1881-1882
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:Andrews
First Name:John
Report:Biennial Report of the Board of Inspectors of the Missouri State Penitentiary, 1891-1892
Page:66
Remarks:discharged convict; in list of disbursements, 1891-1892
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:Anderson
First Name:Wm.
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1893-1894
Page:50
Remarks:discharged convict; in list of disbursements, 1893-1894
Location:Appendix to Senate and House Journals of the 38th General Assembly of the State of Missouri (Regular and Extra Sessions), 1895

Source: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:Lehnbeuter
First Name:Elsie
Middle Name:May
Date of Publication:June 15, 1949
Source: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:Lovvorn
First Name:Dolores
Middle Name:Mae
Date of Publication:June 15, 1949
Source: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:McCulley
First Name:LaVon
Date of Publication:June 11, 1952
Source: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:McEntee
First Name:Jacqueline
Middle Name:Ann
Date of Publication:June 13, 1956

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Brown
First Name:John
Volume:IX
Issue:7
Date of Publication:November 1930
Page:303
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Sidney
First Name:A.
Middle Name:J.
Position:Painter
Volume:17
Issue:1
Date of Publication:July 1938
Page:30
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Siefert
First Name:E.
Middle Name:E.
Position:Conductor
Volume:25
Issue:2
Date of Publication:October 1946
Page:inside back cover
Remarks:name listed for acts of courtesy and good service
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Sohm
First Name:F.
Middle Name:E.
Portrait:Yes
Position:Clerk
Volume:28
Issue:3
Date of Publication:April 1950
Page:4-5
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Stewart
First Name:F.
Middle Name:W.
Position:Electrician
Volume:30
Issue:1
Date of Publication:July 1951
Page:48

Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Schaepperkoetter
First Name:H.
Middle Name:W.
Portrait:Yes
Last Name, Alternate Spelling:Schaeperkoetter
Volume:2
Issue:7
Date of Publication:July-August 1952
Page:4
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Slay
First Name:John
Title:Jr.
Portrait:Yes
Volume:2
Issue:8
Date of Publication:September 1952
Page:8
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Schlag
First Name:Carl
Middle Name:B.
Volume:3
Issue:4
Date of Publication:April 1953
Page:3
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Sanders
First Name:O.
Middle Name:K.
Portrait:Yes
Volume:3
Issue:4
Date of Publication:April 1953
Page:6
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Schmidt
First Name:Eugene
Volume:3
Issue:3
Date of Publication:May 1953
Page:7
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Schick
First Name:Oliver
Middle Name:E.
Volume:3
Issue:3
Date of Publication:May 1953
Page:8
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Schmidt
First Name:R.
Middle Name:W.
Portrait:Yes
Volume:4
Issue:1
Date of Publication:January-February 1954
Page:3, 6

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:Constant
Last Name:Cozadre
Death Year:1860
Page:120
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:Vincent
Last Name:Belmont
Death Year:1838
Page:13
African American:No

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:Baker
First Name:Theodore
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:Bany
First Name:John
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:Barges
First Name:Fred.
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:Barssold
First Name:Christopher
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:Warner
First Name:T.
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:Watson
First Name:E.
Middle Name:Y.
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:Whiting
First Name:Abijah
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:Whitling
First Name:Michael
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:Wideman
First Name:Philip
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:Williams
First Name:Edw
Middle Name:A.K.
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:Williams
First Name:Robt
Middle Name:P.
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:Williams
First Name:Shadrack
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:Williams
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:Willman
First Name:W.
Middle 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:Wilson
First Name:Polly
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:Wolffe
First Name:Dederick
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:Wood
First Name:Felix
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:Yost
First Name:John
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:Ziorlein
First Name:H.
Middle Name:L.
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
Business Name:Arsenal
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
Business Name:Deaf and Dumb Asylum (under direction of St. 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
Business Name:Ezra Thomas' Yard

Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Rechtien
First Name:Leo
Address:3150 Keokuk St.
Volume:1
Issue:2
Date of Publication:January 30, 1925
Page:6
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Reiss
First Name:F.
Volume:1
Issue:4
Date of Publication:March 19, 1925
Page:3
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Scherer
First Name:Edwin
Middle Name:B.
Volume:1
Issue:4
Date of Publication:March 19, 1925
Page:6
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Pohrer
First Name:R.
Volume:1
Issue:5
Date of Publication:April 15, 1925
Page:6
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Funke
First Name:Eugene
Volume:1
Issue:6
Date of Publication:May 15, 1925
Page:5
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Saxton
First Name:Glennon
Volume:2
Issue:2
Date of Publication:November 16, 1925
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:Aubuchon
First Name:Virgil
Middle Name:L.
Volume:III
Issue:10
Date of Publication:March 24, 1950
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:Aubuchon
First Name:Virgil
Volume:4
Issue:7
Date of Publication:August, 1955
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:Aubuchon
First Name:Virgil
Volume:6
Issue:9
Date of Publication:September, 1957
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:Aubrey
First Name:Sharon
Volume:14
Issue:5
Date of Publication:June, 1965
Page:6

Source: The University Club of St. Louis, Roster of Members, May 1, 1921
Location: St.L. / 367 / Un3
Last Name:James
First Name:George
Middle Name:O.
Page:25
Remarks:in roster of associate members

Source: Mary Institute graduation program, June 6, 1919
Location: Robert Terry Papers, Box 13, Folder 9, Archives
Last Name:Vegely
First Name:Comfort

Source: The Curtiss-Wright-er: About the Folks in the St. Louis Plant, 1941-1945 (incomplete run)
Location: St.L. / 05 / C947 / oversize flat
Last Name:Bieter
First Name:Al
Volume:2
Issue:19
Date of Publication:May 8, 1942
Page:3

Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:John
Last Name:Laciny
Illustration:Yes
Page:151
Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:P.
Middle Name:L.
Last Name:Painter
Illustration:Yes
Page:175
Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:John
Last Name:Roland
Illustration:Yes
Page:180
Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:J.
Middle Name:E.
Last Name:Ryan
Illustration:Yes
Page:176
Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:Wm.
Middle Name:B.
Last Name:Ryan
Illustration:Yes
Page:180

Source: Independent Evangelical Protestant Church record book of marriages, 1884-1905
Location: Archives
Groom Last Name:Winkler
Groom First Name:Otto
Groom Middle Name:M.
Bride Last Name:Paulus
Bride First Name:Emma
Bride Middle Name:D.
Date:1888 March 10
Page:86

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:Buss
First Name:Matthies
Age:63
Date of Admission:1897 July 29
County:St. Louis
Command Served In:Col. O'Kane's Battalion
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:Weems
First Name:Geo.
Middle Name:W.
Age:69
Date of Admission:1902 June 21
County:Moberly, Mo.
Command Served In:Co. F, 43rd Bat. Va. Cav.
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:Windsor
First Name:A.
Middle Name:R.
Age:63
Date of Admission:1906 May 4
County:Montgomery County
Command Served In:Co. B, Capt. Laws
Page:38
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:Wright
First Name:Elizabeth
Title:Mrs.
Date of Admission:1911 Feb 2
County:Lafayette County
Page:45
Report:8th Biennial Report, 1911-1912
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:Bremmer
First Name:W.
Middle Name:L.
Last Name, Alternate Spelling:Bremner
Age:75
Date of Admission:1910 Nov 3
County:St. Louis City
Command Served In:Shank's Cav.
Page:32
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:Briggs
First Name:Robt.
Middle Name:H.
Age:77
Date of Admission:1892 Mar 24
County:Moniteau County
Command Served In:Price's Body Guard
Page:27
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:Whisett
First Name:J.
Middle Name:N.
Age:79
Date of Admission:1910 Mar 3
County:Johnson County
Command Served In:Co. B, Gordon'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:Briscoe
First Name:Sallie
Title:Mrs.
Date of Withdrawal:1894 Mar 12
Page:3
Report:4th Annual Report for Year Ending December 31, 1894

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Anderson
First Name:Orville
Middle Name:Bradley
Portrait:yes
Home Town:Keytesville, Mo.
Year:1906
Page:26
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Aronberg
First Name:Ina
Middle Name:Mae
Portrait:yes
Home Town:St. Louis
Year:1941
Page:49

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Zschoche
First Name:John
Middle Name:W.
Portrait:Yes
Age:75
Volume:21
Issue:11
Date of Publication:April 1948
Page:14
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Zschoche
First Name:Gerard
Middle Name:T.
Volume:21
Issue:11
Date of Publication:April 1948
Page:14
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Amberg
First Name:Louis
Middle Name:Joseph
Death Year:1948 September 9
Volume:22
Issue:4
Date of Publication:October 1948
Page:61, 67
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Zweig
First Name:Erwin
Middle Name:W.
Death Year:1948 August 12
Volume:22
Issue:4
Date of Publication:October 1948
Page:68
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Yuede
First Name:Dot
Volume:28
Issue:1
Date of Publication:July 1954
Page:27

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:Virginia
Middle Name:May
Last Name:Bausch
Page:44

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:Trous
First Name:John
Status:Admitted
Age:5
Year:1888
Page:154

Source: List of deceased persons buried in St. Louis by undertaker George N. Lynch, 1846-1879. Recorded in the minute book of the Missouri Historical Society, May 13, 1887.
Location: Missouri Historical Society Records, Archives
Last Name:Barada
First Name:Andrew
Middle Name:S.
Year of Burial:1874
Page:335

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Widmer
First Name:Ann
Middle Name:Temple
Description:Washington University Eighty-fourth Commencement program, June 7, 1945
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Becker
First Name:Marion
Middle Name:Grace
Description:Washington University Eighty-fourth Commencement program, June 7, 1945

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

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