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: Roster of officers and members, St. Louis Chapter No. 8, Royal Arch Masons, January 1, 1913
Location: St.L. / 366.1 / R812r
Last Name:Skelly
First Name:James
Middle Name:W.
Address:4231 Russell Ave.
Page:1, 25
Source: Roster of officers and members, St. Louis Chapter No. 8, Royal Arch Masons, January 1, 1913
Location: St.L. / 366.1 / R812r
Last Name:Spencer
First Name:E.
Middle Name:J.
Address:220 South Grand Ave.
Page:25
Source: Roster of officers and members, St. Louis Chapter No. 8, Royal Arch Masons, January 1, 1913
Location: St.L. / 366.1 / R812r
Last Name:Spink
First Name:C.
Middle Name:C.
Address:5235 Lindell Terrace
Page:25

Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Burgess
First Name:Mabel
Title:Mrs.
Date:May 1929
Page:9
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Burford
First Name:Frank
Photograph:Yes
Date:May 1929
Page:30
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Buesing
First Name:A.
Title:Mrs.
Date:May 1929
Page:39
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Burns
First Name:Jack
Date:January 1930
Page:18-19
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Byington
First Name:Russell
Photograph:Yes
Date:January 1930
Page:19
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Bueler
First Name:William
Date:January 1930
Page:22
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Burger
First Name:Charlie
Date:January 1930
Page:34
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Burda
First Name:Andy
Date:January 1930
Page:38
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Brummel
Title:Motorman
Last Name, Alternate Spelling:Brummell
Date:January 1930
Page:38
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Calvin
First Name:Thos.
Middle Name:F.
Date:September 1931
Page:4
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Brummel
First Name:Roy
Middle Name:L.
Last Name, Alternate Spelling:Brummell
Date:September 1931
Page:4

Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Woodruff
First Name:David
Middle Name:P.
Rank:Second Lieutenant
Regiment:First Regiment, Missouri State Militia Cavalry
Page:3
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Baubie
First Name:Albert
Middle Name:T.
Rank:First Lieutenant
Regiment:Sixth Regiment, Missouri State Militia Cavalry
Page:26
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Wightman
First Name:James
Middle Name:M.
Rank:Captain
Regiment:Seventh Regiment, Missouri Cavalry
Page:28
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Williams
First Name:Martin
Middle Name:H.
Rank:Major
Regiment:10th Regiment, Missouri Cavalry
Page:36
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Williams
First Name:Charles
Middle Name:A.
Rank:First Lieutenant
Regiment:10th Regiment, Missouri Cavalry
Page:36
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Wood
First Name:William
Middle Name:D.
Rank:Colonel
Regiment:11th Regiment, Missouri Cavalry
Page:38
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Whybark
First Name:Levi
Middle Name:E.
Rank:Captain
Regiment:12th Regiment, Missouri State Militia Cavalry
Page:42
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Woods
First Name:John
Middle Name:L.
Rank:First Lieutenant
Regiment:First Regiment, Missouri Light Artillery
Page:59
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Bauer
First Name:George
Middle Name:A.
Rank:First Lieutenant
Regiment:Second Regiment, U.S. Reserve Corps, Missouri Infantry
Page:78
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Barrett
First Name:John
Middle Name:W.
Rank:Second Lieutenant
Death Date:1863 May 12
Regiment:Seventh Regiment, Missouri Infantry
Page:90
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Whitney
First Name:Solomon
Middle Name:A.
Rank:Second Lieutenant
Regiment:Eleventh Regiment, Missouri Infantry
Page:95
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Widmer
First Name:Alfred
Rank:Captain
Regiment:Fifteenth Regiment, Missouri Infantry
Page:100
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Bauer
First Name:George
Middle Name:A.
Rank:Captain
Regiment:Fifteenth Regiment, Missouri Infantry
Page:100
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Woodyard
First Name:Humphrey
Middle Name:M.
Rank:Lieutenant Colonel
Regiment:Twenty-First Regiment, Missouri Infantry
Page:106
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Woodruff
First Name:Lucius
Middle Name:D.
Rank:First Lieutenant
Regiment:Twenty-First Regiment, Missouri Infantry
Page:106
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Whitwell
First Name:William
Middle Name:I.
Rank:Captain
Regiment:Fortieth Regiment, Missouri Infantry
Page:128
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Bassett
First Name:Thomas
Middle Name:E.
Rank:First Lieutenant
Regiment:Forty-Fifth Regiment, Missouri Infantry
Page:134
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Bartlett
First Name:Salomon
Rank:First Lieutenant
Regiment:Forty-Eighth Regiment, Missouri Infantry
Page:135

Source: The John Burroughs Alumni Directory, 1956
Location: St.L. / 373 / J61d
Last Name:Meyer
First Name:Philip
Middle Name:S.
Address:4 Deacon Drive
Class Year:1957
Page:30

Source: A Detailed List of City Employees Who Drew Pay in the Month of December, 1877: Official (St. Louis, Mo.: House of Delegates, 1877)
Location: St.L. / 352.1 / Sa2e 1877
Last Name:Tierney
First Name:Pat
Page:17
Remarks:laborer, Forest Park
Source: A Detailed List of City Employees Who Drew Pay in the Month of December, 1877: Official (St. Louis, Mo.: House of Delegates, 1877)
Location: St.L. / 352.1 / Sa2e 1877
Last Name:Burke
First Name:Bernard
Page:22
Remarks:special, Police Department
Source: A Detailed List of City Employees Who Drew Pay in the Month of December, 1877: Official (St. Louis, Mo.: House of Delegates, 1877)
Location: St.L. / 352.1 / Sa2e 1877
Last Name:Todt
First Name:Conrad
Page:23
Remarks:patrolman
Source: A Detailed List of City Employees Who Drew Pay in the Month of December, 1877: Official (St. Louis, Mo.: House of Delegates, 1877)
Location: St.L. / 352.1 / Sa2e 1877
Last Name:Burgess
First Name:Henry
Middle Name:A.
Page:23
Remarks:captain, Police Department

Source: Store Chat (Famous-Barr Company), 1943-1974 (incomplete run)
Location: Archives
Last Name:Barrale
First Name:Joe
Volume:XVI
Issue:23
Date of Publication:August 28, 1953
Page:9

Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Wilson
First Name:Faris
Death Year:1910 Nov. 25
Volume:II
Issue:12
Date of Publication:December, 1910
Page:23
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Wilson
First Name:Joseph
Middle Name:F.
Title:Mrs.
Address:7313 Elm Ave.
Volume:II
Issue:12
Date of Publication:December, 1910
Page:23
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Corporate Name:J.P. Murrell's Sons
Address:1407 Market St.; 2637 Hickory St.
Advertisement:yes
Volume:VII
Issue:5
Date of Publication:May 1915
Page:15
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Wilson
First Name:Chas.
Volume:VII
Issue:10
Date of Publication:October, 1915
Page:9
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Winsby
First Name:H.
Volume:VII
Issue:11
Date of Publication:November, 1915
Page:11

Source: Memorial book of the Concord Farmers Club, 1877-1958 (photocopy)
Location: Oversize / MO / 920 / C744c
Last Name:Sale
First Name:Katherine
Maiden Name:Ferris
Remarks:Mentioned in a memorial sketch
Volume:1
Page:83
Source: Memorial book of the Concord Farmers Club, 1877-1958 (photocopy)
Location: Oversize / MO / 920 / C744c
Last Name:Ruehl
First Name:Christian
Remarks:Memorial sketch of
Birth Year:1868
Death Year:1949
Volume:2
Page:91

Source: Yearbook of the Grand Avenue Presbyterian Church (1897-1898)
Location: St.L. / 285 / G751y
Last Name:McCabe
First Name:Jessie
Middle Name:Wilson
Title:Miss
Address:1446 Grand Ave.
Page:29
Source: Yearbook of the Grand Avenue Presbyterian Church (1897-1898)
Location: St.L. / 285 / G751y
Last Name:McKeen
First Name:Emma
Middle Name:C.
Address:3749 Delmar Ave.
Page:30

Source: The Clamo (Clayton High School yearbook), 1931-1935
Location: Oversize / MO / 379 / C622c
Last Name:Bernstein
First Name:Nadine
Photograph:yes
Year:1934
Page:8
Source: The Clamo (Clayton High School yearbook), 1931-1935
Location: Oversize / MO / 379 / C622c
Last Name:Beste
First Name:Harrison
Photograph:yes
Year:1934
Page:8
Source: The Clamo (Clayton High School yearbook), 1931-1935
Location: Oversize / MO / 379 / C622c
Last Name:Bracken
First Name:Ruth
Photograph:yes
Year:1934
Page:2, 3, 8, 11, 15, 16
Source: The Clamo (Clayton High School yearbook), 1931-1935
Location: Oversize / MO / 379 / C622c
Last Name:Braun
First Name:Alfred
Photograph:yes
Year:1934
Page:8, 13
Source: The Clamo (Clayton High School yearbook), 1931-1935
Location: Oversize / MO / 379 / C622c
Last Name:Brewer
First Name:Dean
Photograph:yes
Year:1934
Page:10
Source: The Clamo (Clayton High School yearbook), 1931-1935
Location: Oversize / MO / 379 / C622c
Last Name:Biederman
First Name:Irwin
Photograph:yes
Year:1935
Page:12, 15, 17, 18, 19, 23
Source: The Clamo (Clayton High School yearbook), 1931-1935
Location: Oversize / MO / 379 / C622c
Last Name:Bracken
First Name:Ruth
Photograph:yes
Year:1935
Page:5, 6, 9-10, 18, 19, 20, 21, 25, 27
Source: The Clamo (Clayton High School yearbook), 1931-1935
Location: Oversize / MO / 379 / C622c
Last Name:Brereton
First Name:Margaret
Photograph:yes
Year:1935
Page:10, 11, 25
Source: The Clamo (Clayton High School yearbook), 1931-1935
Location: Oversize / MO / 379 / C622c
Last Name:Brewer
First Name:Deane
Photograph:yes
Year:1935
Page:12
Source: The Clamo (Clayton High School yearbook), 1931-1935
Location: Oversize / MO / 379 / C622c
Last Name:Browne
First Name:Elinor
Photograph:no
Year:1935
Page:21
Source: The Clamo (Clayton High School yearbook), 1931-1935
Location: Oversize / MO / 379 / C622c
Last Name:Buckley
First Name:Mary
Middle Name:Elizabeth
Photograph:yes
Year:1935
Page:13
Source: The Clamo (Clayton High School yearbook), 1931-1935
Location: Oversize / MO / 379 / C622c
Last Name:Burkhardt
First Name:Ray
Photograph:yes
Year:1935
Page:12
Source: The Clamo (Clayton High School yearbook), 1931-1935
Location: Oversize / MO / 379 / C622c
Photograph:no
Corporate Name:Wilson-Petelik Co.
Advertisement:Yes
Year:1935
Page:33

Source: Dedication Souvenir: Saint Louis Chapel, Church of Jesus Christ of Latter-day Saints, 1949
Location: Theater Programs Collection, Box 135, Folder 3, Archives
Corporate Name:American Trunk & Sample Case Manufacturing Co. Inc.
Address:3829 Olive St.
Advertisement:yes
Page:22
Source: Dedication Souvenir: Saint Louis Chapel, Church of Jesus Christ of Latter-day Saints, 1949
Location: Theater Programs Collection, Box 135, Folder 3, Archives
Corporate Name:Roberts Cleaners & Dyers
Address:4469 Olive St.
Advertisement:yes
Page:24

Source: Year Book and Register of the Church of the Unity, Waterman Avenue Near Kingshighway, Saint Louis, Missouri, 1928
Location: Churches Collection, Archives
Last Name:Schoenky
First Name:Johanna
Page:28
Remarks:listing of marriage to Louis G. Brenner in 1908
Source: Year Book and Register of the Church of the Unity, Waterman Avenue Near Kingshighway, Saint Louis, Missouri, 1928
Location: Churches Collection, Archives
Last Name:Schoen
First Name:Aaron
Page:31
Remarks:listing of marriage to Carolyn Nathan in 1924
Source: Year Book and Register of the Church of the Unity, Waterman Avenue Near Kingshighway, Saint Louis, Missouri, 1928
Location: Churches Collection, Archives
Last Name:Stemmler
First Name:George
Middle Name:Louis
Page:31
Remarks:listing of marriage to Elda A. Buddecke in 1925
Source: Year Book and Register of the Church of the Unity, Waterman Avenue Near Kingshighway, Saint Louis, Missouri, 1928
Location: Churches Collection, Archives
Last Name:Wehmiller
First Name:Lillie
Page:31
Remarks:listing of marriage to Louis Rassieur in 1928
Source: Year Book and Register of the Church of the Unity, Waterman Avenue Near Kingshighway, Saint Louis, Missouri, 1928
Location: Churches Collection, Archives
Last Name:Upmeyer
First Name:Ernest
Middle Name:Arnold
Title:Jr.
Page:32
Remarks:christened in 1909
Source: Year Book and Register of the Church of the Unity, Waterman Avenue Near Kingshighway, Saint Louis, Missouri, 1928
Location: Churches Collection, Archives
Last Name:Spiegelhalter
First Name:Edward
Page:33
Remarks:christened in 1911
Source: Year Book and Register of the Church of the Unity, Waterman Avenue Near Kingshighway, Saint Louis, Missouri, 1928
Location: Churches Collection, Archives
Last Name:Spiegelhalter
First Name:Julia
Title:Mrs.
Maiden Name:Everts
Page:33
Remarks:christened in 1911
Source: Year Book and Register of the Church of the Unity, Waterman Avenue Near Kingshighway, Saint Louis, Missouri, 1928
Location: Churches Collection, Archives
Last Name:Soderer
First Name:Aloisa
Page:36
Remarks:in memorial list; died in 1908
Source: Year Book and Register of the Church of the Unity, Waterman Avenue Near Kingshighway, Saint Louis, Missouri, 1928
Location: Churches Collection, Archives
Last Name:Spiegelhalter
First Name:Joseph
Title:Dr.
Page:36
Remarks:in memorial list; died in 1909
Source: Year Book and Register of the Church of the Unity, Waterman Avenue Near Kingshighway, Saint Louis, Missouri, 1928
Location: Churches Collection, Archives
Last Name:Schmedtje
First Name:August
Page:39
Remarks:in memorial list; died in 1920
Source: Year Book and Register of the Church of the Unity, Waterman Avenue Near Kingshighway, Saint Louis, Missouri, 1928
Location: Churches Collection, Archives
Last Name:Spore
First Name:Ralph
Title:Jr.
Page:39
Remarks:in memorial list; died in 1921
Source: Year Book and Register of the Church of the Unity, Waterman Avenue Near Kingshighway, Saint Louis, Missouri, 1928
Location: Churches Collection, Archives
Last Name:Schott
First Name:Augustus
Middle Name:H.
Title:Dr.
Page:39
Remarks:in memorial list; died in 1922

Source: Cleveland High School, Thirty-five Years, 1925-1960 (directory published for the 35th reunion of the class of June 1925)
Location: St.L. / 373.224 / C635c
Last Name:Uss
First Name:Anna
Middle Name:Mary
Remarks:Deceased

Source: Roster, Mt. Moriah Lodge, No. 40, A.F. & A.M., 1915
Location: St.L. / 366.1 / M863
Last Name:Harris
First Name:Jos.
Middle Name:R.
Address:1023 South 12th St.
Page:22

Source: St. Louis Post No. 4 (of Missouri) American Legion Roster, December 1922
Location: John Raeburn Green Papers, Box 11, Archives
Last Name:Kelley
First Name:Harrison
Middle Name:C.
Address:5247 Vernon Ave.
Remarks:in membership list

Source: Jewish Charity Fair [1908]
Location: Oversize / St.L. / 362 / J59f
Last Name:Goddard
First Name:L.
Middle Name:A.
Page:40
Remarks:listed as director for Central National Bank
Source: Jewish Charity Fair [1908]
Location: Oversize / St.L. / 362 / J59f
Last Name:Goldstein
First Name:P.
Title:Mrs.
Portrait:yes
Page:71

Source: Saint Louis Medical Society: Centennial Volume (1939)
Location: Reading Room / St.L / 610 / St2m
Last Name:Broun
First Name:Goronwy
Middle Name:O.
Illustration:Yes
Page:103

Source: Sketch Book of Saint Louis, by Taylor & Crooks (St. Louis, Mo.: George Knapp & Co., 1858)
Location: Reading Room / St.L. / 9.17 / T21
Last Name:Nelson
First Name:Wm.
Middle Name:S.
Page:114-125
Source: Sketch Book of Saint Louis, by Taylor & Crooks (St. Louis, Mo.: George Knapp & Co., 1858)
Location: Reading Room / St.L. / 9.17 / T21
Last Name:Simonds
First Name:John
Page:171-177
Remarks:listed as director of St. Louis and Iron Mountain Railroad
Source: Sketch Book of Saint Louis, by Taylor & Crooks (St. Louis, Mo.: George Knapp & Co., 1858)
Location: Reading Room / St.L. / 9.17 / T21
Last Name:Miller
First Name:Charles
Page:371-373

Source: Business Cards and Trade Cards Collection
Location: Business Cards and Trade Cards Collection, Archives
Corporate Name:Southwest Willys Co.
Second Corporate Name:Southwest Nash Co.
Address:3000 Locust St.
Folder:14

Source: “St. Louis Women for St. Louis,” 1916-1917 (St. Louis: Lillian E. Dudley, [1917])
Location: St.L. / 920 / W84
Last Name:van Sickler
First Name:Florence
Title:Miss
Page:89
Remarks:listed as general secretary of Children's Aid Society

Source: Lithograph of group view of 99 members of the St. Louis Turnverein, 1860. A. Bottger, artist; A. McLean, lithographer, St. Louis.
Location: Photographs and Prints Department
Last Name:Baumgart
First Name:A.
Portrait:yes
Source: Lithograph of group view of 99 members of the St. Louis Turnverein, 1860. A. Bottger, artist; A. McLean, lithographer, St. Louis.
Location: Photographs and Prints Department
Last Name:Bischoff
First Name:R.
Portrait:yes

Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), September 1914-December 1916
Location: St.L. / 05 / So89
Last Name:Moran
First Name:John
Middle Name:M.
Volume:I
Issue:10
Date of Publication:June 1915
Page:307
Remarks:mentioned for 35 years of service with the company
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), September 1914-December 1916
Location: St.L. / 05 / So89
Last Name:Lewis
First Name:Dick
Volume:2
Issue:6
Date of Publication:February 1916
Page:173

Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Brewer
First Name:Selma
Title:Miss
Volume:1
Issue:2
Date of Publication:February 1926
Remarks:mentioned
Page:6

Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Neuffer
First Name:Irma
Volume:12
Issue:8
Date of Publication:August 1925
Page:28
Remarks:Listing of years of service

Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Bryan
First Name:Edmonia
Middle Name:T.
Death Date:1901 July 22
Source:1902 Year Book
Page:64

Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Grate
Decedent First Name:William E.
Address:3037 St. Vincent Ave.
Decedent Birthplace:St. Louis
Charge to, Last Name:Grate
Charge to, Maiden Name:Burns
Charge to, First Name:Florence
Death Date:6/18/1937
Birth Date:10/13/1895
Age:41
Father's Last Name:Grate
Father's First Name:Wm.
Father's Middle Name:R.
Mother's Maiden Name:Lemoine
Mother's First Name:Julia
Vol/Box:10
Page:62

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

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