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: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Tosey
First Name:Mary
Title:Miss
Address:5226a Enright Ave.
Page:2
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Duvic
First Name:George
Address:308 North Euclid Ave.
Page:2
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Hennessy
First Name:Mary
Title:Miss
Address:4332 Laclede Ave.
Page:3
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Ganahl
First Name:A.
Middle Name:E.
Title:Mr.
Address:4536a Laclede Ave.
Page:4
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Sheehan
First Name:Julia
Title:Miss
Address:4960 Lindell Blvd.
Page:5
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Walsh
First Name:Mamie
Address:4111 Maryland Ave.
Page:5
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Gove
First Name:H.
Title:Mrs.
Address:4229 Maryland Ave.
Page:5
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Toomey
First Name:Jane
Title:Mrs.
Address:4329 Maryland Ave.
Page:5
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Weil
First Name:Roy
Title:Mrs.
Address:14 South Newstead Ave.
Page:7
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Tully
First Name:Duncan
Middle Name:D.
Address:4222 Olive St.
Page:7
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Geraty
First Name:Nora
Title:Miss
Address:37 Westmoreland Place
Page:9

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:Atkinson
First Name:Joseph
Age:35
Remarks:in list of patrolmen appointed to the force during the year; in list of members who resigned during the year
Report:11th Annual Report, Year Ending March 31, 1872
Page:14, 17
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:Barry
First Name:James
Middle Name:A.
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:21
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:Williams
First Name:Ed.
Middle Name:S.
Age:33
Remarks:in list of appointments
Report:47th Annual Report, Year Ending April 13, 1908
Page:9
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:Allen
First Name:Warren
Middle Name:R.
Remarks:in list of reinstatements; in roll of honor men in armed services
Report:84th Annual Report, Fiscal Year April 1, 1944 to March 31, 1945
Page:28, 55
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:Wozniak
First Name:Alexander
Middle Name:P.
Remarks:in roll of honor men in armed services
Report:84th Annual Report, Fiscal Year April 1, 1944 to March 31, 1945
Page:56
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:Ziegenbein
First Name:Walter
Middle Name:F.
Remarks:in roll of honor men in armed services
Report:84th Annual Report, Fiscal Year April 1, 1944 to March 31, 1945
Page:56

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:Kronenberger
First Name:Catherine
Portrait:yes
Maiden Name:Zulauf
Birth Date:1873 March 23
Remarks:mentioned
Page:27
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:Kreher
First Name:John
Portrait:yes
Building Illustration:yes
Birth Date:1859 September 4
Remarks:biographical sketch of
Page:46
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:Kohl
First Name:Otto
Middle Name:E.
Remarks:mentioned in a biographical sketch
Page:110 (back portion of book)

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:Levis-Zukoski Mercantile Co.
Building Illustration:Yes
Address:823 & 825 Washington Ave.
Page:233
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:Gould Coupler Company
Building Illustration:No
Address:6th & Olive Sts.
Page:91
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
Last Name:McKown
First Name:W.
Middle Name:C.
Illustration:No
Building Illustration:No
Page:153
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:Langan Livery Company
Building Illustration:No
Address:northwest corner of Channing Ave. & Locust St.
Page:231
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:Manchester Roller Flour Mills
Building Illustration:No
Page:201
Advertisement:No

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:John Hogue Eng. Co.
Address:511 North 2nd 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:Piggly-Wiggly Superstore
Building Illustration:Yes
Address:643 Big Bend Rd.
Volume:20
Issue:2
Date of Publication:February, 1932
Page:10-12
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
Building Illustration:Yes
Address:7342 Carleton
Volume:21
Issue:5
Date of Publication:May, 1933
Page:12
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
Building Illustration:Yes
Address:7521 Teasdale
Volume:21
Issue:5
Date of Publication:May, 1933
Page:12
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
Building Illustration:Yes
Address:668 West Lockwood
Volume:21
Issue:5
Date of Publication:May, 1933
Page:12

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Nugent
First Name:Edwin
Middle Name:B.
Title:Mr. and Mrs.
Building Illustration:yes
Architectural Firm Name:Maritz & Young
Address:St. Louis Country Club grounds
Date of Newspaper:1929 June 16
Part of Newspaper:8
Page:1B
Remarks:sketch of residence designed for Mr. and Mrs. Edwin B. Nugent
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Subdivision Name:Pasadena
Address:456 Catalina Ave.
Advertisement:yes
Date of Newspaper:1925 April 19
Part of Newspaper:8
Page:8B
Remarks:sketch of duplex residence; [research indicates that the address of this duplex is 456 Catalina Ave.]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Subdivision Name:Pasadena
Advertisement:yes
Date of Newspaper:1924 July 13
Part of Newspaper:8
Page:7B
Remarks:advertisement with image of duplex for sale
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Subdivision Name:Pasadena
Advertisement:yes
Date of Newspaper:1924 April 20
Part of Newspaper:8
Page:6B
Remarks:advertisement with sketch of duplex
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Franklin Motor Car Co.
Building Illustration:yes
Address:3949 Lindell Blvd.
Date of Newspaper:1930 February 9
Part of Newspaper:6
Page:3-I
Remarks:exterior view of showroom window (poor-quality image)
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Subdivision Name:Fairlight Downs
Address:1111 Collingwood Drive
Advertisement:yes
Date of Newspaper:1930 May 18
Part of Newspaper:8
Page:10D
Remarks:advertisement for bungalow
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Address:3667-3669 Folsom Ave.
Advertisement:yes
Date of Newspaper:1919 November 2
Part of Newspaper:5
Page:7B
Remarks:advertisement for four-family residence for sale
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Address:4484 West Pine Blvd.
Advertisement:yes
Date of Newspaper:1919 November 12
Part of Newspaper:1
Page:23
Remarks:advertisement for residence for sale
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Macky Furniture Co.
Building Illustration:yes
Address:1126-1128-1130 Olive St.
Advertisement:yes
Date of Newspaper:1921 February 27
Part of Newspaper:5
Page:16
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Richman Bros. Company
Building Illustration:yes
Address:southeast corner of 7th St. and Washington Ave.
Date of Newspaper:January 4, 1931
Part of Newspaper:7
Page:1G
Remarks:building leased to Richman Bros. Company
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Merz
First Name:J.
Middle Name:J.
Title:Dr.
Building Illustration:yes
Address:5900 Marwinette Ave.
Date of Newspaper:1931 November 15
Part of Newspaper:6
Page:1D
Remarks:sketch of residence of Dr. J.J. Merz

Source: Roster of the Department of Missouri, Grand Army of the Republic, and Its Auxiliaries, 1895 (Kansas City, Mo.: Western Veteran, 1895)
Location: Reading Room / MO / 369.15 / G76ro
Last Name:Walters
First Name:M.
Company, Regiment or Ship:A, 102nd Ohio Inf.
Post:Sergt. Ryan Post, No. 214, Brashear, Adair County
Page:41
Source: Roster of the Department of Missouri, Grand Army of the Republic, and Its Auxiliaries, 1895 (Kansas City, Mo.: Western Veteran, 1895)
Location: Reading Room / MO / 369.15 / G76ro
Last Name:Walford
First Name:D.
Middle Name:F.
Post:F. M. Slagle Post, No. 520, Exeter, Barry County
Page:51

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Aston
First Name:Arthur
Portrait:yes
Year:1938
Page:72

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:League
First Name:Henry
Remarks:in list of members of the force against whom charges were preferred, with the finding of the board in each case
Report:12th Annual Report Year Ending March 31, 1873, In "The Mayor's Message," May Session, 1873
Page:24
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:Love
First Name:Hugh
Age:30
Remarks:in list of officers and men in the third district
Report:15th Annual Report Year Ending April 11, 1876, In "The Mayor's Message," May Session 1876
Page:23
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:Lasley
First Name:Laroy
Age:31
Remarks:in list of officers and men in the fifth district
Report:15th Annual Report Year Ending April 11, 1876, In "The Mayor's Message," May Session 1876
Page:27
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:Little
First Name:John
Middle Name:P.
Age:27
Remarks:in list of appointments made by the board during the year
Report:28th Annual Report Year Ending April 8, 1889, in "The Mayor's Message," June Session 1889
Page:424

Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Holdener
First Name:Milton
Middle Name:W.
Photograph:Yes
Publication Date:1933
Page:70
Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Helmkamp
First Name:A.
Photograph:Yes
Publication Date:1933
Page:175

Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Wigaud
First Name:Hy.
Last Name, Alternate Spelling:Wigand
Rank:2nd Lt.
Company:A
Regiment:3rd Regiment of U. S. Reserve Corps. 3 months service - not commissioned
Page:79
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863

Source: “Bellefontaine Cemetery,” published by the Bellefontaine Cemetery Association, (St. Louis, Mo.), 1876?
Location: St.L. / 393.1 / B41
Last Name:Mepham
First Name:William
Middle Name:G.
Page:32
Source: “Bellefontaine Cemetery,” published by the Bellefontaine Cemetery Association, (St. Louis, Mo.), 1876?
Location: St.L. / 393.1 / B41
Last Name:Merritt
First Name:Abel
Middle Name:S.
Page:32

Source: The Engineers' Club of St. Louis Year Book, 1948
Location: St.L. / 620.6 / As78y
Last Name:Bowen
First Name:L.
Middle Name:Roy
Photograph:Yes
Address:5879 Julian Ave.
Page:25

Source: Missouri Adjutant General's Office certificates of receipt for $200 bounty paid by St. Louis County to recruits of the 40th and 41st Missouri Infantry regiments (Union), 1864-1865.
Location: Dexter P. Tiffany Collection, Archives
Last Name:Stanbak
First Name:Michael
Last Name, Alternate Spelling:Stanback
Age:33
Box:73
Folder:3

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:The Movie Station
Volume:LIV
Issue:1
Date of Publication:Spring 2015
Page:8
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Kirkwood Historical Society
Volume:LX
Issue:2
Date of Publication:Summer 2021
Page:3-7
Remarks:article titled "Early Days of Kirkwood Historical Society"

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
Maiden Name:Morrill
First Name:Margarette
Last Name:Anthony
Class Year:1918
Volume:16
Issue:5
Date of Publication:June 1947
Page:12

Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Last Name:Snyder
First Name:Jacob
Illustration:No
Building Illustration:No
Page:101
Advertisement:No

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:Wolf
First Name:George
Race:White
Birthplace:Missouri
Age:59
County:Shannon
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910
Page:200
Remarks:in list of persons discharged under the three-fourths law 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:Wiser
First Name:John
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1899-1900
Page:53
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:Wolfenbarger
First Name:W.
Race:White
Birthplace:Missouri
Age:44
County:Lafayette
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: St. Louis Grade Teachers Association Year Book, 1931-1932
Location: St.L. / 370.6 / Sa24
Last Name:Prindable
First Name:Ethel
Address:3849a Sullivan Ave.
Page:59
Source: St. Louis Grade Teachers Association Year Book, 1931-1932
Location: St.L. / 370.6 / Sa24
Last Name:Quest
First Name:Eleanor
Address:6636 Clayton Ave.
Page:59

Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:David
Last Name:Horton
Page:54
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:George
Middle Name:McDermott
Last Name:Johns
Page:57

Source: Rosters of the Kiwanis Club of St. Louis (Downtown), 1947, 1958, 1966-1967
Location: St.L. / 369.5 / K62r
Last Name:Hunsche
First Name:Geo.
Middle Name:R.
Portrait:yes
Address:7122 Northmoor Dr.
Year of Publication:1947
Page:30
Source: Rosters of the Kiwanis Club of St. Louis (Downtown), 1947, 1958, 1966-1967
Location: St.L. / 369.5 / K62r
Last Name:Hartman
First Name:Lowell
Portrait:yes
Address:17 Webster Woods
Year of Publication:1958
Page:55
Source: Rosters of the Kiwanis Club of St. Louis (Downtown), 1947, 1958, 1966-1967
Location: St.L. / 369.5 / K62r
Last Name:Beckmeyer
First Name:Reinhardt
Middle Name:H.
Portrait:yes
Address:5523 Milburn Rd.
Year of Publication:1966-1967
Page:24
Source: Rosters of the Kiwanis Club of St. Louis (Downtown), 1947, 1958, 1966-1967
Location: St.L. / 369.5 / K62r
Last Name:Hurley
First Name:Daniel
Middle Name:C.
Portrait:yes
Address:601 Forest Ave.
Year of Publication:1966-1967
Page:42

Source: “Damage Done to St. Louis Property. Republic Reporters Make a Tour of the Stricken District and Obtain Approximate Estimates of Losses.” (St. Louis Republic, May 31, 1896, Part II, pages 14-15).
Location: Library Vertical File--Tornadoes-Missouri-St. Louis (1896)-Damage Estimates
Last Name:Schippe
Title:Mr.
Address:2643 Allen Ave.
Damage Estimate:$1,500
Page:first page
Column:4
Source: “Damage Done to St. Louis Property. Republic Reporters Make a Tour of the Stricken District and Obtain Approximate Estimates of Losses.” (St. Louis Republic, May 31, 1896, Part II, pages 14-15).
Location: Library Vertical File--Tornadoes-Missouri-St. Louis (1896)-Damage Estimates
Last Name:Leupke
First Name:H.
Middle Name:T.
Last Name, Alternate Spelling:Luepke
Address:2937 Caroline St.
Damage Estimate:$75
Page:first page
Column:4
Source: “Damage Done to St. Louis Property. Republic Reporters Make a Tour of the Stricken District and Obtain Approximate Estimates of Losses.” (St. Louis Republic, May 31, 1896, Part II, pages 14-15).
Location: Library Vertical File--Tornadoes-Missouri-St. Louis (1896)-Damage Estimates
Last Name:Schoenhardt
First Name:Robert
Address:2218 Oregon Ave.
Damage Estimate:$6,000
Page:first page
Column:6

Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Bartlett
First Name:Louise
Middle Name:Berry
Maiden Name:McGehee
Page:895-898
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Barnes
First Name:William
Middle Name:Randle
Title:Jr.
Page:1254, 1256

Source: "Missourians in the European War" scrapbooks, 1917-1967 (bulk 1917-1920) (11 volumes)
Location: Reading Room / MO / 9.9 / M69m
Last Name:Wilkin
First Name:Thomas
Middle Name:P.
Page:33
Volume:4
Source: "Missourians in the European War" scrapbooks, 1917-1967 (bulk 1917-1920) (11 volumes)
Location: Reading Room / MO / 9.9 / M69m
Last Name:Wilkinson
First Name:M.
Middle Name:L.
Page:4
Volume:7
Source: "Missourians in the European War" scrapbooks, 1917-1967 (bulk 1917-1920) (11 volumes)
Location: Reading Room / MO / 9.9 / M69m
Last Name:Wilhemli
First Name:Curt
Address:3663 Cleveland Ave.
Page:80
Volume:1

Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Corporate Name:Mississippi Valley Trust Company
Advertisement:yes
Page:42
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Corporate Name:St. Louis Viavi Company
Advertisement:yes
Page:48

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

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