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: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Last Name:Rinaldi
First Name:Jinzzie
Page:25
Remarks:in roster of students

Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Hoff
First Name:Henry
Address:3925 Botanical Ave.
Page:1
Remarks:and family
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Gildehaus
First Name:John
Middle Name:B.
Address:4009 Botanical Ave.
Page:1
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Hinderer
First Name:Clesta
Address:3507A Shenandoah Ave.
Page:1
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Mueller
First Name:George
Middle Name:A.
Address:3509 Shenandoah Ave.
Page:1
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:McNamara
First Name:M.
Title:Mrs.
Address:3846 Shenandoah Ave.
Page:1
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Melican
Title:Misses
Address:4170A Shenandoah Ave.
Page:1
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:McGovern
First Name:John
Title:Mr. and Mrs.
Address:3848A Cleveland Ave.
Page:1
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Murphy
First Name:D.
Middle Name:J.
Title:Mr. and Mrs.
Address:4133 Cleveland Ave.
Page:2
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Gifford
First Name:Charles
Middle Name:J.
Title:Mr. and Mrs.
Address:4149 Cleveland Ave.
Page:2
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Murphy
First Name:Frank
Address:3913A Flad Ave.
Page:2
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Nahlik
First Name:C.
Middle Name:J.
Address:4011 Flora Place
Page:2
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Mullin
First Name:John
Address:4157A Castleman Ave.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Mitchell
First Name:James
Middle Name:L.
Title:Mr. and Mrs.
Address:4237 Castleman Ave.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:McEnroe
First Name:John
Middle Name:E.
Address:3920 Shaw Blvd.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Hines
First Name:Walter
Middle Name:W.
Title:Mr. and Mrs.
Address:4117A Shaw Blvd.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Horras
First Name:A.
Middle Name:S.
Address:3968 De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Huddleston
First Name:Mary
Title:Mrs.
Address:4103 De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:McKeon
First Name:W.
Middle Name:F.
Address:3679 Lafayette Ave.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:McNamara
First Name:James
Middle Name:F.
Title:Mr. and Mrs.
Address:4057A Lafayette Ave.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Houfek
First Name:R.
Middle Name:J.
Title:Dr. and Mrs.
Address:3820A Blaine Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Howard
First Name:Joseph
Middle Name:A.
Address:1619 South Grand Blvd.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Meyer
First Name:Edith
Middle Name:A.
Title:Mrs.
Address:2107 South Grand Blvd.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Hoegen
First Name:Paul
Middle Name:P.
Address:1853 South Spring Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Moloney
First Name:James
Title:Mr. and Mrs.
Address:2301 South Spring Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Murphey
First Name:John
Middle Name:J.
Address:1817 Thurman Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Moore
First Name:Helen
Title:Mrs.
Address:2243 Thurman Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Flavin
First Name:E.
Middle Name:M.
Title:Mr. and Mrs.
Address:1816 Klemm St.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Murphy
First Name:John
Middle Name:J.
Address:3208 Halliday Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Mueller
First Name:Bernadine
Page:4

Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Hastey
First Name:James
Middle Name:A.
Year of Publication:1945
Page:5
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Harrington
First Name:George
Year of Publication:1945
Page:15
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Hawkins
First Name:Carl
Middle Name:L.
Year of Publication:1948
Page:3
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Haub
First Name:Louis
Middle Name:E.
Year of Publication:1948
Page:7
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Guese
First Name:George
Middle Name:S.
Year of Publication:1948
Page:8
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Griffith
First Name:Silas
Middle Name:C.
Year of Publication:1948
Page:9
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Gross
First Name:William
Middle Name:B.
Year of Publication:1951
Page:10
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Hamilton
First Name:Merritt
Middle Name:C.
Year of Publication:1951
Page:10
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Hamilton
First Name:Ernest
Middle Name:B.
Year of Publication:1951
Page:10
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Greis
First Name:Oscar
Year of Publication:1951
Page:12
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Gardner
First Name:Felix
Middle Name:A.
Year of Publication:1951
Page:15
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Hahn
First Name:Ernest
Middle Name:X.
Year of Publication:1951
Page:16
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Gyaki
First Name:Joseph
Year of Publication:1951
Page:16
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Hancock
First Name:Oscar
Middle Name:S.
Year of Publication:1951
Page:16
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Guttmann
First Name:August
Middle Name:P.
Year of Publication:1951
Page:17
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Harris
First Name:Clarence
Middle Name:D.
Year of Publication:1951
Page:19

Source: St. Louis Bayern Verein Festschrift: 25 Jahrige Jubilaums Feier, September 1908 [Festival Publication of the St. Louis Bayern Club: 25th Jubilee Celebration, September 1908] (St. Louis: St. Louis Bayern Verein, 1908)
Location: St.L. / 325.433 / Sa24bf25
Last Name:Oppel
First Name:Thomas
Address:4872 Bircher St.
Advertisement:Yes
Page:58

Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
First Name:O.
Middle Name:A.
Portrait:No
Last Name:Stempel
Building Illustration:No
Advertisement:No
Page:124
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
First Name:F.
Middle Name:G.
Portrait:No
Last Name:Schoenthaler
Building Illustration:No
Advertisement:No
Page:199
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
First Name:George
Middle Name:B.
Portrait:No
Last Name:Spear
Building Illustration:No
Address:209 & 211 North 2nd St.
Advertisement:No
Page:277
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
First Name:J.
Middle Name:H.
Portrait:No
Last Name:Sieving
Building Illustration:No
Address:northeast corner of 14th & North Market Sts.
Advertisement:No
Page:297

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Batte
First Name:Benjamin
Middle Name:H.
Portrait:yes
Birth Year:1821
Death Year:1901
Age:80
Volume:1A
Page:4
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bates
First Name:Henry
Death Year:1902
Age:96
Volume:1A
Page:6
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bautzer
First Name:Edward
Middle Name:F.
Death Year:1910
Age:60[?]
Volume:1A
Page:13
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Becker
First Name:Theresa
Title:Mrs.
Address:3635 California Ave.
Death Year:1908
Age:61
Volume:2A
Page:4
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stubblefield
First Name:William
Middle Name:Raens
Address:2908 Washington Ave.
Death Year:1908
Age:72
Volume:2A
Page:6
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bates
First Name:Mary
Middle Name:Elizabeth
Title:Mrs.
Death Year:1912
Age:94
Volume:4
Page:10
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Beall
First Name:Peter
Middle Name:R.
Portrait:Yes
Address:6508A Delmar Ave.
Birth Year:1842
Death Year:1913
Age:70
Volume:6
Page:21
Remarks:died at Mission, Texas
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stroup
First Name:Laura
Title:Mrs.
Maiden Name:Wells
Death Year:1912
Age:64
Volume:5
Page:70
Remarks:died in Bowling Green, Mo.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stuart
First Name:Eliza
Middle Name:J.
Address:5 Hill Crest Place
Death Year:1918
Volume:10
Page:119
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stuart
First Name:Emma
Middle Name:Carradine
Title:Mrs.
Death Year:1918
Volume:10
Page:85
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Basye
First Name:Charles
Middle Name:P.
Address:5604 Kingsbury Court
Death Year:1919
Age:75
Volume:11
Page:7
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bayliss
First Name:William
Middle Name:M.
Title:Dr.
Address:3935 Russell Ave.
Death Year:1921
Age:71
Volume:11
Page:114
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bates
First Name:Ellen
Middle Name:W.
Title:Mrs.
Address:5577 Cabanne Ave.
Death Year:1933
Age:90
Volume:17
Page:6
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Battle
First Name:Cullen
Middle Name:Andrew
Birth Year:1848
Volume:2C
Page:240, 241
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baumgardner
First Name:Francis
Middle Name:A.
Address:4328 Delmar Ave.
Death Year:1893
Age:49
Volume:2C
Page:82
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Beckwith
First Name:Paul
Middle Name:Edmond
Age:59
Volume:2C
Page:240
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bates
First Name:Ellen
Middle Name:Walsh
Title:Miss
Death Year:1940
Age:39
Volume:20
Page:118
Remarks:maid at Veiled Prophet ball

Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Bergfeld
First Name:Audrey
Portrait:yes
Date of Publication:July 1944
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Weiss
First Name:Leonard
Date of Publication:February 1946
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Zytowski
First Name:Carl
Portrait:yes
Date of Publication:March 1948
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Abelson
First Name:Reva
Date of Publication:December 1950-51

Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Corporate Name:Westminster Laundry Co.
Address:4115-4117 Olive St.
Advertisement:yes
Volume:VII
Issue:6
Date of Publication:November-December 1903
Page:16

Source: History of the Archdiocese of Saint Louis: a Condensed History of the Catholic Church in Missouri and Saint Louis, Material Progress and General Resources and Biographical Sketches and Portraits of Prominent Citizens (St. Louis, Mo.: Western Watchman Pub. Co., 1924)
Location: Reading room / St.L. / 282 / H673
Illustration:No
Building Illustration:No
Business Name:Resurrectionist Fathers
Page:69
Advertisement:No

Source: Central West End Association House & Garden Tour, "The Mansions of Lindell Boulevard," 1990
Location: St.L. / 9.12 / C333ho
Last Name:Paulus
First Name:W.
Middle Name:J.D.
Building Illustration:yes
Address:5625 Lindell Blvd.
Page:14-16

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Seller:Hughes
First Name of Seller:H.
Middle Name of Seller:S.
Title of Seller:Dr.
Last Name of Buyer:Hecker
First Name of Buyer:Walter
Middle Name of Buyer:C.
Building Illustration:yes
Subdivision Name:Parkview
Address:6235 Washington Ave.
Date of Newspaper:1921 March 20
Part of Newspaper:6
Page:1B
Remarks:Walter C. Hecker bought home of Dr. H.S. Hughes

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:Samuel
Middle Name:Davis
Last Name:Capen
Building Illustration:No
Portrait:Yes
Advertisement:No
Page:83-84
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
Business Name:American Bakery Co.
Building Illustration:No
Portrait:No
Advertisement:Yes
Page:186

Source: Thirty-Ninth Annual Announcement of the Missouri Medical College, Formerly Known as “McDowell College” and Hospital (St. Louis, Mo.), 1879-1880
Location: John F. Snyder Papers, Box 3, Archives
Last Name:Blazer
Graduation Year:1874
Page:10
Remarks:in list of alumni of the Missouri Medical College

Source: Men Who Make St. Louis the City of Opportunity (St. Louis: W.P. Tracy, [1927])
Location: Reading Room / St.L. / 920 / T67
Last Name:Leahy
First Name:John
Middle Name:S.
Photograph:Yes
Page:152-153
Source: Men Who Make St. Louis the City of Opportunity (St. Louis: W.P. Tracy, [1927])
Location: Reading Room / St.L. / 920 / T67
Last Name:Logan
First Name:Hugh
Page:158-159

Source: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Brunner
First Name:Marion
Address:3938 McPherson St.
Page:23
Remarks:pupil enrolled during the year 1895-96

Source: Program for charity concert given by the St. Louis Massenchor for the relief of the children of Central Europe at the Coliseum (St. Louis, Mo.), April 19, 1923.
Location: Theater Programs Collection, Box 11, Folder 2
Corporate Name:Electric Bakery
Address:6130 Easton Ave.
Advertisement:yes
Page:46

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

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