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: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Ross
First Name:Bunk
Alias Name:Chas. Ross
Remarks:Delivered to authorities of Buffalo Township, Missouri
Report:34th Annual Report of the Board of Police Commissioners, April 8, 1895
Page:628
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Frank
First Name:Lee
Alias Name:Lee Henderson
Remarks:Brought from East St. Louis, Illinois
Report:34th Annual Report of the Board of Police Commissioners, April 8, 1895
Page:629
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Spencer
First Name:C.
Alias Name:Mina Hewitt
Remarks:Brought from Peoria, Illinois
Report:34th Annual Report of the Board of Police Commissioners, April 8, 1895
Page:629
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Raymond
First Name:John
Remarks:Delivered to authorities of Boonville, Missouri
Report:39th Annual Report of the Board of Police Commissioners, April 9, 1900
Page:891
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Reichling
First Name:Edward
Remarks:Delivered to authorities of Boonville, Missouri
Report:39th Annual Report of the Board of Police Commissioners, April 9, 1900
Page:891
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Roth
First Name:Fred
Remarks:Delivered to authorities of St. Louis County, Missouri
Report:39th Annual Report of the Board of Police Commissioners, April 9, 1900
Page:891
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Tibbitts
First Name:Luther
Middle Name:B.
Remarks:Delivered to authorities of Springfield, Illinois
Report:39th Annual Report of the Board of Police Commissioners, April 9, 1900
Page:891
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Shank
First Name:Emory
Middle Name:D.
Remarks:Delivered to authorities of DeSoto, Missosuri
Report:39th Annual Report of the Board of Police Commissioners, April 9, 1900
Page:891
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Roberson
First Name:John
Remarks:Delivered to authorities of East St. Louis, Illinois
Report:39th Annual Report of the Board of Police Commissioners, April 9, 1900
Page:892
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Eissner
First Name:Annie
Remarks:Delivered to authorities of Denver, Colorado
Report:39th Annual Report of the Board of Police Commissioners, April 9, 1900
Page:892
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Rohrman
First Name:John
Middle Name:H.
Remarks:Delivered to authorities of St. Louis County, Missouri
Report:39th Annual Report of the Board of Police Commissioners, April 9, 1900
Page:892
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Randel
First Name:John
Remarks:Delivered to authorities of St. Louis County, Missouri
Report:40th Annual Report of the Board of Police Commissioners, April 9, 1901
Page:942
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Spralding
First Name:Harry
Middle Name:W.
Remarks:Delivered to authorities of Bond County, Illinois
Report:40th Annual Report of the Board of Police Commissioners, April 9, 1901
Page:942
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Rhodes
First Name:James
Middle Name:A.
Alias Name:Geo. Whipple
Remarks:Delivered to authorities of Larned, Kansas
Report:40th Annual Report of the Board of Police Commissioners, April 9, 1901
Page:942
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Donovan
First Name:Frank
Alias Name:Frank Crosby
Remarks:Delivered to authorities of Greenville, Illinois
Report:40th Annual Report of the Board of Police Commissioners, April 9, 1901
Page:943
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Francis
First Name:Wm.
Remarks:Delivered to authorities of Nashville, Tennessee
Report:40th Annual Report of the Board of Police Commissioners, April 9, 1901
Page:944
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Freeman
First Name:Geo.
Middle Name:W.
Remarks:Delivered to authorities of San Francisco, California
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:50
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Soloman
First Name:Stephen
Middle Name:S.
Remarks:Delivered to authorities of Jefferson City, Missouri
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:51
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Shields
First Name:George
Remarks:Delivered to authorities of Louisville, Kentucky
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:52
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Tracy
First Name:Thos.
Remarks:Delivered to authorities of St. Louis County, Missouri
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:52
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Doe
First Name:John
Alias Name:Jerry Franklin, Ferguson
Remarks:Delivered to authorities of Neosho, Missouri
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:52
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Rooney
First Name:Thos.
Remarks:Delivered to authorities of St. Louis County, Missouri
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:54
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Redmond
First Name:Hezekiah
Remarks:Delivered to authorities of St. Louis County, Missouri
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:54
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Severin
First Name:Mari
Middle Name:Emil
Remarks:Brought from Galveston, Texas
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:54
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Chalmers
First Name:Hall
Remarks:Delivered to authorities of Kirkwood, Missouri
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:25
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Gates
First Name:Callie
Remarks:Delivered to authorities of St. Louis County, Missouri
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:25
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Ginak
First Name:George
Remarks:Delivered to authorities of Braddock, Pennsylvania
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:26
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Dusman
First Name:Anthony
Remarks:Delivered to authorities of Independence, Iowa
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:27
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Riely
First Name:James
Remarks:Brought from Cincinnati, Ohio
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:30
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Ray
First Name:Ed.
Remarks:Brought from Decatur, Illinois
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:30
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Sovnier
First Name:Louis
Remarks:Brought from New York City, New York
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:30
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Geachie
Alias Name:Henry Wallace; Louis Lee
Remarks:Delivered to authorities of Brooklyn, Illinois
Report:45th Annual Report of the Board of Police Commissioners, April 9, 1906
Page:43

Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Williams
First Name:T.
Middle Name:W.
Address:4954 Pine
Folder:6
Page:6
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Whitson
First Name:Tobias
Address:4234 Maryland
Folder:7
Page:7
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Westman
First Name:Morris
Middle Name:B.
Address:4151 Evans
Folder:7
Page:7
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Carroll
First Name:Michael
Address:3931 Cleveland Ave.
Folder:7
Page:2
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Whittall
First Name:J.
Middle Name:T.
Address:3433a Vista
Folder:7
Page:5
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Till
First Name:Chas.
Middle Name:H.
Address:5246 Cabanne
Folder:7
Page:5
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Buss
First Name:Fred
Address:1319a Montgomery
Folder:7
Page:6
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Buechel
First Name:Eliz.
Title:Mrs.
Address:3859 Connecticut
Folder:7
Page:7
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Williams
First Name:F.
Middle Name:E.
Address:4233 Shenandoah
Folder:7
Page:18
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Vandiver
First Name:W.
Middle Name:K.
Address:5338 Barton
Folder:7
Page:19
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Wood
First Name:J.
Title:Mrs.
Address:5916 Washington
Folder:7
Page:19
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Wright
First Name:F.
Middle Name:M.
Address:5817 Waterman
Folder:7
Page:19
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Burkley
First Name:Edw.
Middle Name:J.
Address:700 Limit
Folder:7
Page:19
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Zander
First Name:J.
Middle Name:A.
Address:4741 Idaho
Folder:7
Page:19
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Walker
First Name:S.
Middle Name:A.
Folder:7
Page:19
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Yaeger
First Name:Frank
Address:4448 1/2 North Broadway
Folder:7
Page:22
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Chaplin
First Name:A.
Middle Name:R.
Address:3130 Caroline
Folder:9
Page:9
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Butler
First Name:Benj.
Address:2601 Chouteau
Folder:9
Page:9
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:White
First Name:Geo.
Middle Name:W.
Folder:9
Page:9
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Burns
First Name:Wm.
Middle Name:H.
Address:5426 Euclid
Folder:9
Page:10
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Thray
First Name:Billy
Address:3215 Morgan
Folder:9
Page:10
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Tuhrman
Title:Dr.
Last Name, Alternate Spelling:Thurman
Folder:9
Page:10
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Carr
First Name:Robt.
Middle Name:L.
Address:541 Rosedale
Folder:9
Page:11
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Carter
First Name:Caleb
Middle Name:B.
Address:5731 De Giverville
Folder:9
Page:11
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Carpenter
Address:5929 McPherson
Folder:9
Page:11
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Van Luck
First Name:Frank
Middle Name:W.
Address:5871 Washington
Folder:9
Page:12

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:Chas.
Race:White
Birthplace:Georgia
Age:19
County:St. Louis City
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1893-1894
Page:134
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:Charles
County:St. Louis
Report:Report of the Warden, Missouri Penitentiary, to the Board of Inspectors, January 1, 1877
Page:76
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:Wilson
First Name:Frank
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910
Page:77
Remarks:in list of disbursements, 1909
Location:in Appendix to the House and Senate Journals of the 46th General Assembly of the State of Missouri, 1911
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Wilson
First Name:Frank
Race:White
Birthplace:Tennessee
Age:26
County:Pettis
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910
Page:178
Remarks:in list of prisoners received from January 1, 1909, to December 31, 1910
Location:in Appendix to the House and Senate Journals of the 46th General Assembly of the State of Missouri, 1911
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Wilson
First Name:Frank
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:93
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:Wilson
First Name:Charles
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1893-1894
Page:47
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: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Sankroot
First Name:Geo.
Last Name, Alternate Spelling:Lanskroot
Status:Removed
Age:2
Year:1899
Page:490

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:Curley
First Name:Wm.
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:Cusac
Title:Mrs.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Cutright
First Name:Hezekiah
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:Dagney
Title:Mr.
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:Dalley
First Name:John
Middle Name:S.
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:Danford
First Name:Chas.
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:Darby
First Name:An
Title:Mrs.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Darner
First Name:Peter
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:Darnes
First Name:M.
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:Darst
First Name:Margaret
Title:Mrs.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Shantlaw
First Name:Battiece
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:Shelitoe
First Name:Geo.
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:Shettle
First Name:Henry
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:Shiefgar
First Name:Geo.
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:Shipton
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:Stephenrodt
First Name:Henry
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:Stetzer
First Name:M.
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:Stevens
First Name:Philip

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Gallagher
First Name:K.
Middle Name:V.
Title:Miss
Volume:V
Issue:1
Date of Publication:May 1926
Page:22
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Garcelon
First Name:Charles
Middle Name:A.
Title:Jr.
Volume:14
Issue:1
Date of Publication:July 1935
Page:11
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Geiger
First Name:F.
Middle Name:H.
Position:Manager
Volume:17
Issue:2
Date of Publication:October 1938
Page:65-66
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Geiger
First Name:F.
Middle Name:H.
Portrait:Yes
Volume:22
Issue:1
Date of Publication:July 1943
Page:17
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Geiger
First Name:F.
Middle Name:H.
Portrait:Yes
Position:Manager
Volume:24
Issue:3
Date of Publication:January 1946
Page:148
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Gerik
First Name:A.
Position:Stores
Volume:28
Issue:1
Date of Publication:July 1949
Page:54
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Geiger
First Name:Fred
Middle Name:H.
Position:Manager
Death Year:1949 July
Volume:28
Issue:1
Date of Publication:October 1949
Page:55
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Fix
First Name:P.
Position:Laborer
Volume:30
Issue:2
Date of Publication:October 1951
Page:31
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Gaston
First Name:Jake
Position:Porter
Death Year:1951 October 7
Volume:30
Issue:3
Date of Publication:January 1952
Page:15
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Gibson
First Name:R.
Middle Name:A.
Position:Iron Dept.
Death Year:1953 June 23
Volume:31
Issue:4
Date of Publication:October 1953
Page:39

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:Daugherty
First Name:C.
Middle Name:W.
Cause of Withdrawal:to support self
Page:34
Report:3rd Biennial Report for the Years 1901 and 1902
Remarks:in list of voluntary withdrawals since January 1, 1901
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Davis
First Name:J.
Middle Name:G.
Age:71
Death Date:1903 Mar 22
Page:33
Report:4th Biennial Report, 1903-1904
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Davidson
First Name:James
Age:65
Death Date:1903 July 8
Page:33
Report:4th Biennial Report, 1903-1904
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Dawson
First Name:W.
Middle Name:S.
Age:60
Date of Admission:1900 Dec 18
County:Warren County
Command Served In:Co. D, 14th Va. Cav.
Page:30
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:Dearing
First Name:J.
Middle Name:R.
Age:77
Date of Admission:1908 Dec 3
County:Davies County
Command Served In:Co. G, 1st Mo. Cav.
Page:30
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:Day
First Name:Elbert
Middle Name:S.
Age:70
Date of Admission:1911 June 29
County:Randolph County
Command Served In:Co. I, 5th Mo. Inft.
Page:35
Report:8th Biennial Report, 1911-1912
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Starnes
First Name:D.
Middle Name:F.
Age:73
Date of Admission:1912 Dec 3
County:Jackson County
Command Served In:Co. C, 6th Mo. Inft.
Page:44
Report:8th Biennial Report, 1911-1912
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Dawson
First Name:W.
Middle Name:S.
Age:72
Date of Admission:1893 Oct 2
County:Barton County
Command Served In:Co. D, 2nd Va. Cav.
Page:33
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:Crotty
First Name:T.
Middle Name:G.
Age:73
Date of Admission:1916 Jan 22
County:Jackson County
Command Served In:Co. B, Engineer's Batt., Johnston's Corps
Page:28
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:Crotty
First Name:C.
Middle Name:T.
Age:74
Page:30
Report:11th Biennial Report, 1917-1918
Remarks:in list of those in hospital
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Dearing
First Name:Jas.
Age:87
Page:30
Report:11th Biennial Report, 1917-1918
Remarks:in list of those in hospital
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Dawson
First Name:W.
Middle Name:S.
Age:76
Date of Admission:1893 Oct 2
County:Barton County
Command Served In:Co. D, 2nd Va. Cav.
Page:36
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:Stanley
First Name:Elisah
Age:87
Date of Admission:1916 Nov 2
County:Howard County
Command Served In:Cooper's Co., Lewis' Regt.
Page:41
Report:11th Biennial Report, 1917-1918
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Dearing
First Name:James
Middle Name:R.
Age:88
Death Date:1919 Feb 26
Page:17
Report:12th Biennial Report, 1919-1920
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Stanley
First Name:I.
Middle Name:N.
Age:72
Page:20
Report:12th Biennial Report, 1919-1920
Remarks:in list of those in hospital
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Crotty
First Name:T.
Middle Name:G.
Age:77
Date of Admission:1916 Jan 22
County:Jackson County
Command Served In:Co. B, Engineers Battalion, Johnston's Co.
Page:40
Report:12th Biennial Report, 1919-1920
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Davis
First Name:Dan'l
Age:86
Date of Admission:1894 June 26
Command Served In:Bledsoe's Mo. Battery
Page:3
Report:5th Annual Report for Year Ending December 31, 1895
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Stapp
First Name:W.
Middle Name:B.
Age:60
Date of Admission:1896 Apr 27
Command Served In:Co. F, Pindle's Sharpshooters
Page:6
Report:6th Annual Report for Year Ending December 31, 1896

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wolf
First Name:L.
Volume:23
Issue:1
Date of Publication:July 1949
Page:36
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wolf
First Name:Lloyd
Volume:31
Issue:11-12
Date of Publication:May-June 1958
Page:51
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wonish
First Name:John
Death Year:1960 Apr 25
Volume:33/34
Issue:12/1
Date of Publication:June-July 1960
Page:37

Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Emil
Last Name:Thielecke
Page:571
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
Maiden Name:Lauermann
First Name:Catherine
Last Name:Thomsen
Page:573
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
Maiden Name:Wengler
First Name:Fannie
Middle Name:Virginia
Last Name:Thompson
Page:573
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Nathan
Middle Name:David
Last Name:Thompson
Page:572
Birth Year:1842
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Hugo
Middle Name:Frederick
Last Name:Thomas
Address:1812 South 18th St.
Page:572
Birth Year:1836
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
Maiden Name:Gudenberg
First Name:Tinie
Last Name:Theegarten
Page:571

Source: Bethel Evangelical and Reformed Church, St. Louis, Missouri: Fiftieth Anniversary, 1901-1951 (St. Louis, Mo.: 1951)
Location: St.L. / 284.1 / B46b
Last Name:Kleine
First Name:Margaret
Photograph:Yes
Page:28, 34

Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Zahm
First Name:Charles
Portrait:Yes
Volume:31
Issue:3
Date of Publication:March 1943
Page:21
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Wortmann
First Name:Thelma
Title:Mrs.
Maiden Name:Salamo
Volume:30
Issue:7
Date of Publication:July 1942
Page:43
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Zahm
First Name:C.
Middle Name:E.
Portrait:Yes
Volume:31
Issue:9
Date of Publication:September 1943
Page:28
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Zahm
First Name:C.
Middle Name:E.
Portrait:Yes
Volume:34
Issue:3
Date of Publication:March 1946
Page:32

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:Jevet
First Name:Emilie
Page:5
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:James
First Name:Lewis
Middle Name:C.
Page:14
Remarks:in list of present male members of the high school; died December 2, 1862
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:Jackson
First Name:Alice
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:Keller
Title:Mr.
Page:31
Remarks:teacher

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:Rusteberg
First Name:Vera
Photograph:Yes
Volume:III
Issue:25
Date of Publication:October 20, 1950
Page:3, 4

Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Barsachs
First Name:Edw.
Middle Name:H.
Address:3405 Osage St.
Page:6
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Beck
First Name:Chris.
Page:7
Remarks:address is Cairo, Ill.
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Becker
First Name:O.
Address:3362 South Broadway
Page:7
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Daume
First Name:A.
Middle Name:H.
Address:2701 Chippewa St.
Page:11
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Gucker
First Name:Wm.
Address:3559 Nebraska Ave.
Page:19
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Gummels
First Name:J.
Middle Name:L.
Address:2833 Chippewa St.
Page:20
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Hacker
First Name:Martin
Address:3718 Arkansas Ave.
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:Western Foundry and Sash Weight Co.
Address:7500 Water St.
Volume:V
Issue:1
Date of Publication:January, 1917
Page:28
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:Brombrick Bros. Construction Co.
Address:5229 St. Louis Ave.
Volume:V
Issue:1
Date of Publication:January, 1917
Page:29
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 Co. Gas Co.
Volume:V
Issue:3
Date of Publication:March, 1917
Page:131
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:Koken Company
Address:3400 Morganford Rd.
Volume:14
Issue:5
Date of Publication:May, 1926
Page:4

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Brackmann
First Name:Amandus
Description:Washington University Commencement program and dedication exercises, June 15, 1905
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Bradfield
First Name:William
Middle Name:Kerr
Description:Washington University Forty-Seventh Commencement program, June 18, 1908
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Branch
First Name:Arthur
Middle Name:Monroe
Title:Jr.
Page:5
Description:Washington University Seventy-seventh Commencement program, June 7, 1938
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Wall
First Name:Walton
Middle Name:B.
Title:Jr.
Page:6, 7
Description:Washington University Seventy-ninth Commencement program, June 11, 1940
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Brandenburger
First Name:Lee
Middle Name:Andrew
Page:4
Description:Washington University Eighty-second Commencement program, May 27, 1943
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Waldman
First Name:Theodore
Description:Washington University Eighty-fourth MIDYEAR Commencement program, February 8, 1945
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Bozorgmehri
First Name:Parviz
Page:14
Description:Washington University Ninety-fifth Commencement program, June 6, 1956

Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Last Name:Trippa
First Name:Catherine
Page:21
Remarks:in roster of students

Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Tomes
First Name:H.
Middle Name:L.
Corporate Name:Hamilton-Brown Shoe Company
Address:1140 Washington
Report Number:64
Date:June 24, 1933
Page:5
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Corporate Name:Guarantee Equipment Company
Report Number:70
Date:February 23, 1934
Page:3

Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Liebermann
First Name:Lou
Portrait:Yes
Volume:2
Issue:5
Date of Publication:May 1952
Page:6

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

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