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: Souvenir program for Hugo Annual Concert, given by students of the Hugo Schools of Music, Municipal Auditorium, May 25, 1935
Location: Theater Programs Collection, Box 29, Folder 14, Archives
Last Name:Brinkmeyer
First Name:Allen
Page:2
Source: Souvenir program for Hugo Annual Concert, given by students of the Hugo Schools of Music, Municipal Auditorium, May 25, 1935
Location: Theater Programs Collection, Box 29, Folder 14, Archives
Last Name:Vogel
First Name:Leslie
Page:4
Source: Souvenir program for Hugo Annual Concert, given by students of the Hugo Schools of Music, Municipal Auditorium, May 25, 1935
Location: Theater Programs Collection, Box 29, Folder 14, Archives
Last Name:Overman
First Name:Betty
Page:4
Source: Souvenir program for Hugo Annual Concert, given by students of the Hugo Schools of Music, Municipal Auditorium, May 25, 1935
Location: Theater Programs Collection, Box 29, Folder 14, Archives
Last Name:Suttles
First Name:Anne
Page:6
Source: Souvenir program for Hugo Annual Concert, given by students of the Hugo Schools of Music, Municipal Auditorium, May 25, 1935
Location: Theater Programs Collection, Box 29, Folder 14, Archives
Last Name:Vander Maden
First Name:Betty
Middle Name:J.
Page:6
Source: Souvenir program for Hugo Annual Concert, given by students of the Hugo Schools of Music, Municipal Auditorium, May 25, 1935
Location: Theater Programs Collection, Box 29, Folder 14, Archives
Last Name:Viller
First Name:Edward
Page:6
Source: Souvenir program for Hugo Annual Concert, given by students of the Hugo Schools of Music, Municipal Auditorium, May 25, 1935
Location: Theater Programs Collection, Box 29, Folder 14, Archives
Last Name:Brown
First Name:Doris
Page:7
Source: Souvenir program for Hugo Annual Concert, given by students of the Hugo Schools of Music, Municipal Auditorium, May 25, 1935
Location: Theater Programs Collection, Box 29, Folder 14, Archives
Last Name:Ventimeglia
First Name:Rocco
Page:8
Source: Souvenir program for Hugo Annual Concert, given by students of the Hugo Schools of Music, Municipal Auditorium, May 25, 1935
Location: Theater Programs Collection, Box 29, Folder 14, Archives
Last Name:Smith
First Name:Melba
Page:8

Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Fisher
First Name:Geo.
Middle Name:W.
Table Title:Table Showing Disposition of Estates of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending March 31, 1888
Page:398
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Britenberger
First Name:F.
Middle Name:T.
Table Title:Table Showing Disposition of Estates of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending March 10, 1893
Page:448
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Busch
First Name:Julius
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending March 31, 1894
Page:507
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Flech
First Name:George
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1895
Page:588
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Grabow
First Name:Ferdinand
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1895
Page:590
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Steffens
First Name:Herman
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1895
Page:592
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Diehl
First Name:Louis
Middle Name:P.
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1896
Page:698
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Callaghan
First Name:John
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1896
Page:698
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Segerman
First Name:L.
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1896
Page:699
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Fischer
First Name:Frank
Middle Name:H.
Age:6
Table Title:List of deaths showing name, age, nativity, social relation (married, single, widowed), occupation, and cause of death
Report:Annual Report of the Coroner for the Fiscal Year Ending March 31, 1897
Page:692
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Steinman
First Name:Richard
Age:26
Table Title:List of deaths showing name, age, nativity, social relation (married, single, widowed), occupation, and cause of death
Report:Annual Report of the Coroner for the Fiscal Year Ending March 31, 1897
Page:693
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Stelle
First Name:Frank
Age:37
Table Title:List of deaths showing name, age, nativity, social relation (married, single, widowed), occupation, and cause of death
Report:Annual Report of the Coroner for the Fiscal Year Ending March 31, 1897
Page:693
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Shirmer
First Name:Conrad
Age:51
Table Title:List of deaths showing name, age, nativity, social relation (married, single, widowed), occupation, and cause of death
Report:Annual Report of the Coroner for the Fiscal Year Ending March 31, 1897
Page:694
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Scott
First Name:Jno.
Middle Name:R.
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending March 31, 1897
Page:695

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Picker X-ray, Mississippi Valley, Inc.
Address:4354 Olive St.
Volume:2
Page:16
Remarks:"Picker X-Ray Buys Building at 4354 Olive," 1960
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Nooter Corporation
Building Illustration:yes
Address:1400 South 3rd St.; 1400 South 2nd St.
Volume:2
Page:61
Remarks:"New $800,000 Nooter Executive Headquarters Building Dedicated," 1959
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Iron Fireman Manufacturing Company
Building Illustration:yes
Address:1513 Fairview Ave.
Volume:2
Page:69
Remarks:new building in Overland, 1960
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Glaser Drug Stores
Address:1115 Big Bend; 3949 Laclede Ave.; Bellevue and Wise Aves.; Delmar and Midland; Hanley and Wydown; Delmar and Hamilton; 276 Skinker; Delmar and North and South; Lockwood and Gore; Delmar and Kingsland
Volume:2
Page:72
Remarks:article regarding Glaser Drug Stores, 1959
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Thomas Jefferson Building
Building Illustration:yes
Address:14 South 4th St.
Volume:2
Page:73
Remarks:"New Office Building Completed," 1959
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Ely and Walker
Building Illustration:yes
Address:1511 Locust St.
Volume:2
Page:76
Remarks:"Locust Street Buildings Now and with Remodeled Fronts," 1959
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Union Tank Car Company
Volume:2
Page:90-92
Remarks:"Geodesic Structure in Wood River, Twin of World's Largest Circular Building, Is Tank Car Repair Shop," 1959
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Ralston Purina Company
Building Illustration:yes
Second Corporate Name:Checkerboard Square
Address:8th St. between Chouteau Ave. and Gratiot St.
Volume:2
Page:99-102
Remarks:"New Face for Old Area," 1959
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Independent Petro Chemical Co.
Volume:2
Page:126
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Ford-Mercury plant
Volume:2
Page:145-146, 148
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Crown Zellerbach Corp.
Volume:2
Page:163-163a
Remarks:mentioned in article titled "How Industrial Capacity of This Area Growing," 1961
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Wermeyer
First Name:Leslie
Portrait:yes
Volume:3
Page:39-41
Remarks:"The Weavers," 1961
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Wulfekuekler
First Name:E.
Middle Name:W.
Nickname:Gene
Volume:3
Page:57-58
Remarks:mentioned in article titled "McDonnell's Best 'Space Brains' at Cape," 1961

Source: Golden Jubilee Celebration, Rt. Rev. Msgr. Francis Goller, November 4th to 8th, 1905
Location: St.L. / 282 / Sa24p3
Last Name:Singler
First Name:Aug.
Page:14
Remarks:listed as committee member
Source: Golden Jubilee Celebration, Rt. Rev. Msgr. Francis Goller, November 4th to 8th, 1905
Location: St.L. / 282 / Sa24p3
Last Name:Storr
First Name:John
Middle Name:J.
Page:17
Remarks:listed as committee member
Source: Golden Jubilee Celebration, Rt. Rev. Msgr. Francis Goller, November 4th to 8th, 1905
Location: St.L. / 282 / Sa24p3
Last Name:Diemer
First Name:E.
Middle Name:K.
Corporate Name:Diemer Floral Co.
Address:1805 South Broadway
Advertisement:yes
Page:23
Source: Golden Jubilee Celebration, Rt. Rev. Msgr. Francis Goller, November 4th to 8th, 1905
Location: St.L. / 282 / Sa24p3
Last Name:Schnelker
First Name:Emma
Title:Miss
Page:27
Remarks:listed in musical program

Source: Program for Washington University Seventy-Second Commencement, June 6, 1933
Location: Washington University Collection, Archives
Last Name:Slattery
First Name:Virginia
Middle Name:Marie
Page:2
Source: Program for Washington University Seventy-Second Commencement, June 6, 1933
Location: Washington University Collection, Archives
Last Name:Ferry
First Name:Seneca
Middle Name:Taylor
Page:2
Source: Program for Washington University Seventy-Second Commencement, June 6, 1933
Location: Washington University Collection, Archives
Last Name:Graebner
First Name:Alexander
Middle Name:Gustave Paul
Page:3
Source: Program for Washington University Seventy-Second Commencement, June 6, 1933
Location: Washington University Collection, Archives
Last Name:Doris
First Name:Charles
Middle Name:Lee
Page:3, 9, 10
Source: Program for Washington University Seventy-Second Commencement, June 6, 1933
Location: Washington University Collection, Archives
Last Name:Graves
First Name:Henry
Middle Name:Victor
Page:3
Source: Program for Washington University Seventy-Second Commencement, June 6, 1933
Location: Washington University Collection, Archives
Last Name:Gehring
First Name:Catherine
Middle Name:Elizabeth
Page:3
Source: Program for Washington University Seventy-Second Commencement, June 6, 1933
Location: Washington University Collection, Archives
Last Name:Gehring
First Name:Clara
Page:3
Source: Program for Washington University Seventy-Second Commencement, June 6, 1933
Location: Washington University Collection, Archives
Last Name:Drake
First Name:Truman
Middle Name:Guthred
Title:Jr., M.D.
Page:4, 5, 9
Source: Program for Washington University Seventy-Second Commencement, June 6, 1933
Location: Washington University Collection, Archives
Last Name:Good
First Name:Clarence
Middle Name:Allen
Title:Jr.
Page:4, 9
Source: Program for Washington University Seventy-Second Commencement, June 6, 1933
Location: Washington University Collection, Archives
Last Name:Starbird
First Name:Adele
Middle Name:Chomeau
Page:6
Source: Program for Washington University Seventy-Second Commencement, June 6, 1933
Location: Washington University Collection, Archives
Last Name:Feldman
First Name:Soldon
Page:7
Source: Program for Washington University Seventy-Second Commencement, June 6, 1933
Location: Washington University Collection, Archives
Last Name:Christian
First Name:Robert
Middle Name:Samuel
Page:7

Source: The Community Courier (March 1923-March 1925) (incomplete run)
Location: St.L. / 05 / C737
Last Name:Boyd
First Name:W.
Middle Name:W.
Title:Mrs.
Volume:3
Issue:9
Date of Publication:May 1924
Page:16
Remarks:mentioned

Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Walder
First Name of Husband:Albert
Last Name of Wife:Hemman
First Name of Wife:Mina
Title of Wife:Miss
Residence of Husband:St. Louis, Mo.
Residence of Wife:St. Louis, Mo.
Date:1868 October 26
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Newsom
First Name of Husband:Benjamin
Last Name of Wife:Anderson
First Name of Wife:Nancy
Middle Name of Wife:Jane
Title of Wife:Miss
Residence of Husband:Madison County, Illinois
Residence of Wife:Madison County, Illinois
Date:1868 October 31
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Jeuschenag
First Name of Husband:Barthol
Last Name of Wife:Haas
First Name of Wife:Katharine
Title of Wife:Miss
Residence of Husband:St. Louis, Mo.
Residence of Wife:St. Louis, Mo.
Date:1868 December 30
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Reiner
First Name of Husband:John
Last Name of Wife:Bender
First Name of Wife:Rose
Title of Wife:Miss
Residence of Husband:St. Louis, Mo.
Residence of Wife:St. Louis, Mo.
Date:1869 February 18
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Dutler
First Name of Husband:Christian
Last Name of Wife:Blatter
First Name of Wife:Rosina
Title of Wife:Miss
Residence of Husband:Highland, Madison County, Illinois
Residence of Wife:St. Louis, Mo.
Date:1869 March 5
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Mallory
First Name of Husband:Isaak
Last Name of Wife:Jourdan
First Name of Wife:Ellen
Title of Wife:Miss
Residence of Husband:St. Louis, Mo.
Residence of Wife:St. Louis, Mo.
Date:1870 June 10
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Buro
First Name of Husband:Friederich
Middle Name of Husband:Charles
Last Name of Wife:Temme
First Name of Wife:Caroline
Title of Wife:Miss
Residence of Husband:St. Louis, Mo.
Last Name of Wife, Alternate Spelling:Hemme
Residence of Wife:St. Louis, Mo.
Date:1870 October 17
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Frilge
First Name of Husband:Sebastian
Last Name of Wife:Schupp
First Name of Wife:Bertha
Title of Wife:Mrs.
Residence of Husband:Monroe County, Illinois
Residence of Wife:St. Louis, Mo.
Remarks:Wife is widow of Nicolaus Schupp, deceased
Date:1871 March 7
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Waters
First Name of Husband:James
Middle Name of Husband:N.
Last Name of Wife:Jones
First Name of Wife:Sarah
Middle Name of Wife:J.
Title of Wife:Miss
Residence of Husband:St. Louis, Mo.
Residence of Wife:St. Louis, Mo.
Date:1871 May 22
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Keller
First Name of Husband:Jacob
Last Name of Wife:Pfeifer
First Name of Wife:Anna
Middle Name of Wife:Maria
Title of Wife:Miss
Residence of Husband:St. Louis, Mo.
Residence of Wife:St. Louis, Mo.
Date:1871 July 12
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Maurer
First Name of Husband:August
Last Name of Wife:Niegemann
First Name of Wife:Elisabeth
Title of Wife:Mrs.
Residence of Husband:St. Louis, Mo.
Residence of Wife:St. Louis, Mo.
Remarks:Wife is widow of Friederich Niegemann, deceased
Date:1871 August 15
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Scharrenweber
First Name of Husband:William
Last Name of Wife:Neise
First Name of Wife:Amalia
Title of Wife:Miss
Residence of Husband:St. Louis, Mo.
Residence of Wife:St. Louis, Mo.
Date:1872 March 2
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Kretschmann
First Name of Husband:Traugott
Last Name of Wife:Menzemer
First Name of Wife:Louise
Title of Wife:Mrs.
Residence of Husband:St. Louis, Mo.
Residence of Wife:St. Louis, Mo.
Remarks:Wife is widow of Jacob Menzemer, deceased
Date:1872 December 23
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Rosenthal
First Name of Husband:Isaac
Last Name of Wife:Rosenberg
First Name of Wife:Caroline
Title of Wife:Miss
Residence of Husband:St. Louis, Mo.
Residence of Wife:St. Louis, Mo.
Date:1873 February 20
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Huebner
First Name of Husband:George
Middle Name of Husband:F.
Last Name of Wife:Bode
First Name of Wife:Friederica
Middle Name of Wife:K.
Title of Wife:Miss
Residence of Husband:St. Louis, Mo.
Residence of Wife:St. Louis, Mo.
Date:1873 March 30
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Fahny
First Name of Husband:Frank
Last Name of Wife:Schachner
First Name of Wife:Maria
Title of Wife:Miss
Residence of Husband:St. Clair County, Illinois
Residence of Wife:St. Louis, Mo.
Date:1873 April 15
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Schauferle
First Name of Husband:Jacob
Last Name of Wife:Herzel
First Name of Wife:Josephine
Title of Wife:Mrs.
Residence of Husband:St. Louis, Mo.
Residence of Wife:St. Louis, Mo.
Remarks:Wife is widow of Jacob Herzel, deceased
Date:1873 May 13
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Jefferson
First Name of Husband:Thomas
Last Name of Wife:Perry
First Name of Wife:Mintha
Title of Wife:Mrs.
Residence of Husband:St. Louis, Mo.
Residence of Wife:St. Louis, Mo.
Remarks:Wife is widow of Wm. Perry, deceased
Date:1873 June 12
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Winterbauer
First Name of Husband:Eberhardt
Last Name of Wife:Braun
First Name of Wife:Friederike
Title of Wife:Miss
Residence of Husband:St. Clair County, Illinois
Residence of Wife:St. Louis, Mo.
Date:1873 June 26
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Klein
First Name of Husband:Christoph
Middle Name of Husband:Friedrich
Last Name of Wife:Kern
First Name of Wife:Maria
Middle Name of Wife:Rosa
Title of Wife:Miss
Residence of Husband:St. Louis, Mo.
Residence of Wife:St. Louis, Mo.
Date:1873 July 31
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Borst
First Name of Husband:Johann
Last Name of Wife:Thomas
First Name of Wife:Catharine
Title of Wife:Mrs.
Residence of Husband:St. Clair County, Illinois
Residence of Wife:St. Clair County, Illinois
Date:1874 April 21
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Taylor
First Name of Husband:Frank
Last Name of Wife:Decker
First Name of Wife:Mary
Title of Wife:Miss
Residence of Husband:St. Louis, Mo.
Residence of Wife:Jackson County, Mo.
Date:1874 May 14
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Wecker
First Name of Husband:Joseph
Last Name of Wife:Kinney
First Name of Wife:Margret
Middle Name of Wife:N.
Title of Wife:Miss
Residence of Husband:St. Louis, Mo.
Residence of Wife:St. Louis, Mo.
Date:1874 May 31

Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Tittmann
First Name:Emma
Maiden Name:Copelin
Class Year:1881
Volume:9
Issue:1
Date of Publication:December 1960
Page:56
Remarks:died last June
Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Titzell
First Name:Frances
Maiden Name:Fristoe
Class Year:1922
Volume:10
Issue:1
Date of Publication:December 1961
Page:60-61
Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Tompkins
First Name:Sarah
Maiden Name:Souther
Class Year:1890
Death Year:1962 January 14
Volume:10
Issue:2
Date of Publication:May 1962
Page:60

Source: Andenken an das Goldene Jubilaum der Hl. Kreuz Gemeinde zu Baden: St. Louis, Mo., den 26. April 1914 [Memoirs of the Golden Jubilee of the Holy Cross Congregation of Baden] (St. Louis, Mo.: Druck der "Amerika," [1914])
Location: St.L. / 282 / H747c-2
Last Name:Schewe
First Name:A.
Middle Name:H.
Corporate Name:Old Seven Mile House
Address:8890 North Broadway
Advertisement:Yes
Page:98
Source: Andenken an das Goldene Jubilaum der Hl. Kreuz Gemeinde zu Baden: St. Louis, Mo., den 26. April 1914 [Memoirs of the Golden Jubilee of the Holy Cross Congregation of Baden] (St. Louis, Mo.: Druck der "Amerika," [1914])
Location: St.L. / 282 / H747c-2
Last Name:Meilwes
First Name:Louise
Photograph:Yes
Page:99
Source: Andenken an das Goldene Jubilaum der Hl. Kreuz Gemeinde zu Baden: St. Louis, Mo., den 26. April 1914 [Memoirs of the Golden Jubilee of the Holy Cross Congregation of Baden] (St. Louis, Mo.: Druck der "Amerika," [1914])
Location: St.L. / 282 / H747c-2
Corporate Name:Toeniskoetter Realty Company
Address:5003 North Broadway
Advertisement:Yes
Page:121

Source: Business letterheads
Location: Archives
Business Name:Koch & Kerr
Building Illus:No
Address:105 3rd St.
Type of Business:insurance agents
Date:1877 Jan 2
Collection:A0214
Items:1
Source: Business letterheads
Location: Archives
Business Name:Marx Hardware and Paint Co.
Building Illus:No
Address:2501-2509 North 14th St., corner of Benton St.
Type of Business:hardware & paint
Date:1907 Jan 2
Collection:A0214
Items:11
Source: Business letterheads
Location: Archives
Business Name:Baer-Oliver-Singer Clothing Co.
Building Illus:Yes
Address:1110-1114 Washington Ave.
Type of Business:manufacturers
Date:circa 1902
Remarks:includes envelope
Collection:A0214
Volume:1
Page:3
Items:2
Source: Business letterheads
Location: Archives
Business Name:Kansas City Inter-State Fair
Building Illus:Yes
Other Business Name:National Trotting Association
City, if not Saint Louis:Kansas City, Missouri
Date:1884 Oct 7
Lithographer, Engraver, Printer:Ramsey, Millett & Hudson
Collection:A2276
AF Folder Name:Diggs, W.P.
Items:1
Source: Business letterheads
Location: Archives
Business Name:Astor House
Building Illus:Yes
City, if not Saint Louis:New York
Type of Business:hotel
Date:188-
Collection:A0214
Items:1

Source: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Hayden
First Name:Sallie
Middle Name:D.
Page:23
Remarks:Tempe, Arizona; pupil enrolled during the year 1895-96
Source: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Mullen
First Name:Cora
Address:4374 Washington Blvd.
Page:24
Remarks:pupil enrolled during the year 1895-96
Source: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Snyder
First Name:Mary
Address:4054 McPherson Ave.
Page:25
Remarks:pupil enrolled during the year 1895-96
Source: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Bowman
First Name:Ariadne
Middle Name:J.
Address:3605 Delmar Ave.
Page:28
Remarks:graduate of 1896

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Architect:Christopher
First Name of Architect:E.
Middle Name of Architect:E.
Building Illustration:yes
Subdivision Name:Northampton
Address:Kingshighway at Tholozan Ave.
Date of Newspaper:1926 September 5
Part of Newspaper:7
Page:1B
Remarks:sketch of business building to be built
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Star Square Auto Supply Co.
Building Illustration:yes
Address:3028 North Grand
Advertisement:yes
Date of Newspaper:1926 December 5
Part of Newspaper:5
Page:9A
Remarks:photo of storefront
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:University City High School
Building Illustration:yes
Second Corporate Name:Ferrand & Fitch
Architectural Firm Name:Trueblood & Graff
Address:Jackson Blvd. and Balsom Ave.
Date of Newspaper:1928 May 23
Part of Newspaper:Daily Magazine
Page:27
Remarks:sketch of proposed new high school designed by Ferrand & Fitch and Trueblood & Graf
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Seller:Pavey
First Name of Seller:Fred
Middle Name of Seller:C.
Title of Seller:Mr. and Mrs.
Last Name of Buyer:Weisels
First Name of Buyer:Henry
Middle Name of Buyer:R.
Building Illustration:yes
Address:6905 Kingsbury Blvd.
Date of Newspaper:1922 November 12
Part of Newspaper:7
Page:1B
Remarks:residence of Mr. and Mrs. Fred C. Pavey sold to Henry R. Weisels

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:Austin
First Name:J.
Middle Name:P.
Date of Withdrawal:1913 Aug 5
Cause of Withdrawal:to draw pension
Page:47
Report:9th Biennial Report, 1913-1914

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:Bolton
First Name:William
Graduation Year:1848
Page:10
Remarks:in list of alumni of the Missouri Medical College

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

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