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: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1870-1892 (incomplete run). In The Mayor's Message: With Accompanying Documents, to the City Council of the City of St. Louis.
Location: St.L / 352 / Sa2m
Last Name:Kick
First Name:Thomas
Middle Name:L.
Age:21
Remarks:in list of changes in the force during the year; in list of officers and men in the central district
Report:15th Annual Report Year Ending April 11, 1876, In "The Mayor's Message," May Session 1876
Page:4, 20
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1870-1892 (incomplete run). In The Mayor's Message: With Accompanying Documents, to the City Council of the City of St. Louis.
Location: St.L / 352 / Sa2m
Last Name:Kelly
First Name:Jas.
Middle Name:P.
Remarks:in list of captains and sergeants, district they serve in, date of appointment on the force, nationality, seniority, and date of promotion
Report:Annual Report, Year Ending, April 12, 1880, in "The Mayor's Message," May Session 1880
Page:472
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1870-1892 (incomplete run). In The Mayor's Message: With Accompanying Documents, to the City Council of the City of St. Louis.
Location: St.L / 352 / Sa2m
Last Name:Gregory
First Name:Walter
Middle Name:S.
Age:23
Remarks:in list of appointments made during the year; in list of promotions made during the year
Report:23rd Annual Report Year Ending April 7, 1884, in "The Mayor's Message," May Session 1884
Page:480, 481

Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Jas. J. Walworth & Co.
Date of Document:6/25/1860
City:Boston
Page:89
1st Business Name Mentioned:Seyfert, McManus
2nd Business Name Mentioned:Cornelius Co.
Civil War:No
Source:Volume 2, 1859-1860
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Jas. J. Walworth & Co.
Date of Document:10/12/1860
City:Boston
Page:146
Civil War:No
Source:Volume 2, 1859-1860
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:John Hill & Co.
Date of Document:4/20/1861
City:Boston
Page:177
Civil War:No
Source:Volume 3, 1858-1861
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:James Emmons & Co.
Date of Document:10/8/1867
City:Lafayette
State:IN
Page:123
Civil War:No
Source:Volume 12, 1867-1868
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:John Kupferle & Co.
Date of Document:4/16/1872
City:St. Louis
Page:23
Civil War:No
Source:Volume 19, 1872

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:Thomas
Race:White
Birthplace:Texas
Age:31
County:Jackson
Report:Biennial Report of the Board of Inspectors of the Missouri State Penitentiary, 1891-1892
Page:207
Remarks:in list of prisoners discharged under Three-Fourths Law from January 1,1891, to December 31, 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:Wilson
First Name:William
Page:94
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:Wilson
First Name:Wiley
Age:25
County:Dent
Report:Annual Report of the Board of Pardons and Paroles of the State of Missouri to the Governor, 1915-1916
Page:61
Remarks:in list of paroles
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:Atkisson
First Name:Fred
Middle Name:L.
County:Texas
Report:Annual Report of the Board of Pardons and Paroles of the State of Missouri to the Governor, 1915-1916
Page:79
Remarks:in list of citizenships restored
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:Atkinson
First Name:Lee
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:64
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:Wilson
First Name:Thos.
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, Chaplain, Dentist, and Superintendent of Industies to the 49th General Assembly, 1915-1916
Page:82
Remarks:in list of disbursements, 1916
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Atwood
First Name:Grover
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:114
Remarks:in list of disbursements, 1916
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Atkisson
First Name:Fred
Middle Name:L.
Race:White
Birthplace:Missouri
Age:23
County:Texas
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:140
Remarks:in list of prisoners received from January 1, 1915, to December 31, 1916
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Atkinson
First Name:Leo
Race:White
Birthplace:Kentucky
Age:20
County:Mississippi
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:222
Remarks:in list of prisoners discharged under the three-fourths law from January 1, 1915, to December 31, 1916
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, 1917, Volume I
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Atterberry
First Name:Frank
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1899-1900
Page:45
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:Wilson
First Name:Thos.
Race:White
Birthplace:Pennsylvania
Age:54
County:St. Louis City
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1899-1900
Page:80
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:Atterbury
First Name:Frank
Last Name, Alternate Spelling:Atterberry
Race:White
Birthplace:Iowa
Age:23
County:Schuyler
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1899-1900
Page:114
Remarks:in list of prisoners discharged under commutation, reversed and remanded, died, or otherwise disposed of 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:Wilson
First Name:William
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1893-1894
Page:58
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: 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:Thomas
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:32
Remarks:discharged convict; in list of disbursements, 1883
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885
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:Thomas
Race:White
Birthplace:New York
Age:18
County:St. Louis city
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:166-167
Remarks:in list of prisoners discharged under three-fourths law from January 1, 1883, to December 31, 1884
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885

Source: "Missourians in the European War" scrapbooks, 1917-1967 (bulk 1917-1920) (11 volumes)
Location: Reading Room / MO / 9.9 / M69m
Last Name:Whitley
First Name:Arthur
Middle Name:L.
Page:3
Volume:11
Source: "Missourians in the European War" scrapbooks, 1917-1967 (bulk 1917-1920) (11 volumes)
Location: Reading Room / MO / 9.9 / M69m
Last Name:Whitley
First Name:Maud
Middle Name:C.
Address:4126 Castleman Ave.
Page:3
Volume:11

Source: The Censor: A Weekly Devoted to Current Comment, Political Gossip and Personal Paragraphs (St. Louis: The Censor Company). Issue dated December 17, 1914.
Location: St.L. / 05 / C332
Maiden Name:Bakewell
First Name:Nancy
Title:Mrs.
Last Name:Pinney
Building Illustration:No
Portrait:No
Advertisement:No
Page:16
Source: The Censor: A Weekly Devoted to Current Comment, Political Gossip and Personal Paragraphs (St. Louis: The Censor Company). Issue dated December 17, 1914.
Location: St.L. / 05 / C332
First Name:August
Middle Name:Henry
Last Name:Frederick
Building Illustration:No
Birth Year:1858
Portrait:No
Advertisement:No
Page:159

Source: The Engineers' Club of St. Louis Year Book, 1948
Location: St.L. / 620.6 / As78y
Last Name:Fisher
First Name:George
Middle Name:N.
Photograph:Yes
Address:4476 Wilcox Ave.
Page:64
Source: The Engineers' Club of St. Louis Year Book, 1948
Location: St.L. / 620.6 / As78y
Last Name:Eschenberg
First Name:Norbert
Middle Name:J.
Photograph:Yes
Address:429 Florence Ave.
Page:59
Source: The Engineers' Club of St. Louis Year Book, 1948
Location: St.L. / 620.6 / As78y
Last Name:Hubman
First Name:Willard
Middle Name:B.
Photograph:Yes
Address:4016 North 25th St.
Page:99
Source: The Engineers' Club of St. Louis Year Book, 1948
Location: St.L. / 620.6 / As78y
Last Name:Tinkey
First Name:Otto
Middle Name:G.
Photograph:Yes
Address:5835 Bartmer Ave.
Page:204
Source: The Engineers' Club of St. Louis Year Book, 1948
Location: St.L. / 620.6 / As78y
Last Name:Tolkacz
First Name:Walter
Middle Name:A.
Photograph:No
Address:451 West Jackson Road
Page:204
Source: The Engineers' Club of St. Louis Year Book, 1948
Location: St.L. / 620.6 / As78y
Last Name:Tomasek
First Name:Anton
Middle Name:J.
Photograph:Yes
Address:6539 Pernod St.
Page:204
Source: The Engineers' Club of St. Louis Year Book, 1948
Location: St.L. / 620.6 / As78y
Last Name:Trebus
First Name:C.
Middle Name:J.
Photograph:Yes
Address:407 Midvale Ave.
Page:205
Source: The Engineers' Club of St. Louis Year Book, 1948
Location: St.L. / 620.6 / As78y
Last Name:Weston
First Name:Charles
Middle Name:N.
Photograph:No
Address:3621 California Ave.
Title:Jr.
Page:216

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Livingston
First Name:L.
Middle Name:L.
Building Illustration:yes
Subdivision Name:Pasadena
Date of Newspaper:1925 May 31
Part of Newspaper:8
Page:2B
Remarks:duplex residence being built in Pasadena, Webster Groves, by L.L. Livingston
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Love
First Name:John
Middle Name:A.
Last Name of Buyer:Schaeffer
First Name of Buyer:John
Title of Buyer:Dr.
Building Illustration:yes
Address:6323 Wydown Blvd.
Date of Newspaper:1925 July 19
Part of Newspaper:8
Page:1B
Remarks:John A. Love residence bought by Dr. John Schaeffer
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Hogan
First Name:Michael
Corporate Name:Hogan's Buffet
Building Illustration:yes
Address:2600 Cass Ave.
Date of Newspaper:1925 September 7
Part of Newspaper:1
Page:2
Remarks:saloon closed; operated by Michael Hogan and longtime hangout for gangsters
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Marre
First Name:Joseph
Building Illustration:yes
Architectural Firm Name:Klingensmith-Rice-Wilkins
Subdivision Name:University Hills
Address:7245 Kingsbury Blvd.
Date of Newspaper:1925 November 15
Part of Newspaper:9
Page:1B
Remarks:sketch of residence being erected; see also November 22, 1925, Part 9, page 1; [research indicates that the exact address of this home is 7245 Kingsbury Blvd.]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Architectural Firm Name:Klingensmith & Wilkins
Date of Newspaper:1928 April 22
Part of Newspaper:7
Page:3B
Remarks:sketch and floor plans for home
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Architect:Leimkuehler
First Name of Architect:F.
Middle Name of Architect:Ray
Corporate Name:Humane Society of Missouri
Building Illustration:yes
Date of Newspaper:1928 April 29
Part of Newspaper:7
Page:1B
Remarks:design for new home of Humane Society of Missouri
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Lawler
First Name:Wm.
Middle Name:M.
Building Illustration:yes
Architectural Firm Name:Maritz & Young
Subdivision Name:Overbrook Estate
Address:between Litzinger [Litzsinger] and Warson Roads; 13 Overbrook Drive
Date of Newspaper:1929 March 3
Part of Newspaper:9
Page:1B
Remarks:design for residence to be erected for Wm. M. Lawler; [research indicates that the exact address of this home is 13 Overbrook Drive]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Hoyle
First Name:Charles
Middle Name:H.
Title:Mr. and Mrs.
Building Illustration:yes
Address:33 Dromara Road
Date of Newspaper:1930 February 16
Part of Newspaper:8
Page:1E
Remarks:residence of Mr. and Mrs. Charles H. Hoyle nearing completion; [research indicates that the exact address of this home is 33 Dromara Road]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Manning
First Name:Margaret
Title:Miss
Building Illustration:yes
Address:7260 Northmoor Drive
Advertisement:yes
Date of Newspaper:1930 September 28
Part of Newspaper:7
Page:1D
Remarks:advertisement for exhibition includes sketch of home built for Miss Margaret Manning
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Mallinckrodt
First Name:Edward
Last Name of Architect:Jamieson
First Name of Architect:James
Middle Name of Architect:P.
Building Illustration:yes
Address:16 Westmoreland Place
Date of Newspaper:1917 July 16
Part of Newspaper:1
Page:3
Remarks:building awarded certificate of merit by the St. Louis Art League
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Louree
First Name:Daniel
Middle Name:E.
Title:Mr. and Mrs.
Last Name of Architect:Mullen
First Name of Architect:Daniel
Middle Name of Architect:H.
Title of Architect:Jr.
Building Illustration:yes
Subdivision Name:Lake Forest
Date of Newspaper:1931 August 9
Part of Newspaper:6
Page:1D
Remarks:design of residence being built for Mr. and Mrs. Daniel E. Louree

Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Anderson
First Name:Walter
Remarks:in list of members of the department who were dropped from the rolls during the year
Report:44th Annual Report, Year Ending April 9, 1905
Page:19
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Widbin
First Name:Alfred
Age:31
Remarks:in list of appointments
Report:47th Annual Report, Year Ending April 13, 1908
Page:8
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Zaiger
First Name:Henry
Middle Name:H.
Age:29
Remarks:in list of probationary patrolmen appointed
Report:62nd Annual Report, Year Ending March 31, 1923
Page:9

Source: Roster and History of St. Louis Lodge, No. 9, B.P.O. Elks / compiled by Jules Bertero [1927?]
Location: St.L. / 360 / EL52r
Last Name:Perlmutter
First Name:Nathan
Address:5904 Enright St.
Page:101
Source: Roster and History of St. Louis Lodge, No. 9, B.P.O. Elks / compiled by Jules Bertero [1927?]
Location: St.L. / 360 / EL52r
Last Name:Reinert
First Name:Otto
Title:Jr.
Address:4034 Palm St.
Page:105
Source: Roster and History of St. Louis Lodge, No. 9, B.P.O. Elks / compiled by Jules Bertero [1927?]
Location: St.L. / 360 / EL52r
Last Name:Rohan
First Name:James
Middle Name:M.
Address:4431 McPherson Ave.
Page:107
Source: Roster and History of St. Louis Lodge, No. 9, B.P.O. Elks / compiled by Jules Bertero [1927?]
Location: St.L. / 360 / EL52r
Last Name:Rosen
First Name:Joseph
Page:108

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Abernathy
First Name:Lea
Middle Name:Ann
Volume:XXXIII
Issue:4
Date of Publication:December 1994
Page:39-47
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Adams
Title:Mr. and Mrs.
Volume:LV
Issue:4
Date of Publication:Winter 2016
Page:cover page, 50-67
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Adams
First Name:David
Volume:LV
Issue:4
Date of Publication:Winter 2016
Page:cover page, 50-67
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Abadie
First Name:Eugene
Volume:LVI
Issue:1
Date of Publication:Spring 2017
Page:5-10
Remarks:in list of Kirkwood men who fought in World War I
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Adams
First Name:George
Volume:LVI
Issue:1
Date of Publication:Spring 2017
Page:5-10
Remarks:in list of Kirkwood men who fought in World War I

Source: St. Louis Up to Date: the Great Industrial Hive of the Mississippi Valley . . . a Glance at Her History, a Review of Her Commerce, and a Description of Her Leading Business Enterprises; with Illustrations of Her Public and Commercial Buildings and Places of Interest (St. Louis, Mo.: Consolidated Illustrating Co., ca. 1895)
Location: Reading Room / St.L. / 9.17 / C76u
Last Name:Knell
First Name:Albert
Illustration:No
Building Illustration:No
Page:177
Advertisement:No
Source: St. Louis Up to Date: the Great Industrial Hive of the Mississippi Valley . . . a Glance at Her History, a Review of Her Commerce, and a Description of Her Leading Business Enterprises; with Illustrations of Her Public and Commercial Buildings and Places of Interest (St. Louis, Mo.: Consolidated Illustrating Co., ca. 1895)
Location: Reading Room / St.L. / 9.17 / C76u
Illustration:No
Business Name:Hughes & Stone
Building Illustration:No
Address:106 North 10th St.
Page:108
Advertisement:No

Source: St. John's Orphanage Edition of The Messenger. History of the Diocese of Belleville (Belleville, Illinois: Published by Joseph Nicholas Buechler, [1919]).
Location: Oversize / IL / 9.11 / B41b2
Last Name:Koester
First Name:William
Remarks:mentioned
Page:61, 66
Source: St. John's Orphanage Edition of The Messenger. History of the Diocese of Belleville (Belleville, Illinois: Published by Joseph Nicholas Buechler, [1919]).
Location: Oversize / IL / 9.11 / B41b2
Last Name:Kolb
First Name:Elizabeth
Maiden Name:Dunkel
Remarks:mentioned in a biographical sketch
Page:80 (back portion of book)
Source: St. John's Orphanage Edition of The Messenger. History of the Diocese of Belleville (Belleville, Illinois: Published by Joseph Nicholas Buechler, [1919]).
Location: Oversize / IL / 9.11 / B41b2
Last Name:Kleffer
First Name:Pondel
Remarks:mentioned in a biographical sketch
Page:114 (back portion of book)

Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Anthony
Last Name:Ittner
Page:56
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Isabel
Middle Name:Holmes
Last Name:Keech
Page:59
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:G.
Middle Name:V.
Last Name:Kenton
Address:2412 Northland Ave.
Page:59

Source: “Casualties European War, July 20, 1918–September 8, 1939,” [three scrapbooks of newspaper clippings]
Location: Reading Room / MO / 9.9 / M69c
First Name:Herbert
Middle Name:R.
Photograph:No
Last Name:Robbins
African American:No
Death Date:1918-1919
Volume:2
Page:60
Source: “Casualties European War, July 20, 1918–September 8, 1939,” [three scrapbooks of newspaper clippings]
Location: Reading Room / MO / 9.9 / M69c
First Name:Roscoe
Middle Name:C.
Photograph:Yes
Last Name:Robertson
African American:No
Rank:Lieutenant
Death Date:9/26/1918
Volume:2
Page:117
Source: “Casualties European War, July 20, 1918–September 8, 1939,” [three scrapbooks of newspaper clippings]
Location: Reading Room / MO / 9.9 / M69c
First Name:Jacob
Photograph:Yes
Last Name:Robitsch
African American:No
Rank:Private
Death Date:1918
Age:27
Volume:1
Page:57

Source: Life at SLD: St. Louis Ordnance District, 3663 Lindell Boulevard, St. Louis, Mo., 1941-1945
Location: St.L. / 355.6 / Un352L
Last Name:Hassler
First Name:Frank
Middle Name:R.
Title:Lt. Col.
Portrait:yes
Page:15
Source: Life at SLD: St. Louis Ordnance District, 3663 Lindell Boulevard, St. Louis, Mo., 1941-1945
Location: St.L. / 355.6 / Un352L
Last Name:Hillsman
First Name:Thomas
Portrait:yes
Page:23
Remarks:in group photo of East St. Louis warehouse personnel

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Bruner
First Name:George
Location of Death:St. Louis, MO
Citations:2-3-1870, 2:9 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Brown
First Name:Philip
Middle Name:P.
Location of Death:St. Louis, MO
Citations:4-10-81, 5:3 (D)

Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Miller
First Name:Armand
Middle Name:R.
Photograph:Yes
Publication Date:June 1927
Page:4-5
Remarks:Principal
Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Mihelyi
First Name:Charlotte
Photograph:Yes
Publication Date:1928
Page:89

Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Moore
First Name:B.
Middle Name:W.
Title:Dr.
Volume:VII
Issue:6
Date of Publication:November-December, 1903
Page:10
Remarks:in list of medical staff

Source: Pictorial St. Louis, the Great Metropolis of the Mississippi Valley: A Topographical Survey Drawn in Perspective, A.D. 1875 / by Camille N. Dry, designed and edited by Rich. J. Compton
Location: Reading Room / St.L. / 9.17 / C73
Last Name:Wear
First Name:H.
Page:130

Source: The Westerner (employee magazine of the Western Cartridge Company, East Alton, Illinois), 1941, 1948-1951 (incomplete run)
Location: IL / 05 / W527
Last Name:Zerwas
First Name:Alfred
Middle Name:M.
Volume:10
Issue:3
Date of Publication:March 1951
Page:3-5
Remarks:listed as recipient of 10-year service award
Source: The Westerner (employee magazine of the Western Cartridge Company, East Alton, Illinois), 1941, 1948-1951 (incomplete run)
Location: IL / 05 / W527
Last Name:Zimmerman
First Name:Ruth
Volume:10
Issue:3
Date of Publication:March 1951
Page:3-5
Remarks:listed as recipient of 10-year service award
Source: The Westerner (employee magazine of the Western Cartridge Company, East Alton, Illinois), 1941, 1948-1951 (incomplete run)
Location: IL / 05 / W527
Last Name:Woolsey
First Name:Robert
Volume:10
Issue:10
Date of Publication:November 1951
Page:2
Remarks:in list of suggestion award winners

Source: History of St. Louis County, Missouri, volume II / by William L. Thomas (St. Louis, Chicago, Philadelphia: S.J. Clarke Publishing Co., 1911)
Location: Reading Room / MO / 9.10 / Sa2L
Last Name:Egsiecher
First Name:August
Building Illustration:No
Page:408-411
Remarks:mentioned in a biographical sketch

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

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