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: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Corporate Name:I. Mathes and Son Shoe Company
Address:1333 Washington Ave.
Report Number:44
Date:August 10, 1931
Page:6
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Corporate Name:Independent Breweries Company
Report Number:64
Date:June 24, 1933
Page:2
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Barthel
First Name:C.
Middle Name:H.
Corporate Name:Hoy Chemical Company
Address:4635 Delmar Blvd.
Report Number:66
Date:October 24, 1933
Page:2
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Dysart
First Name:Thomas
Middle Name:N.
Corporate Name:Handlan-Buck Manufacturing Company
Address:212 North 3rd St.
Report Number:75
Date:September 21, 1934
Page:6

Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Norman
Middle Name:Eugene
Last Name:Tevis
Address:3975 McPherson Ave.
Page:570
Birth Year:1863
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Albert
Middle Name:Todd
Last Name:Terry
Address:5231 Westminster Place
Page:570
Birth Year:1869
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:John
Middle Name:Dwight
Last Name:Bridge
Page:79
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
Maiden Name:Hargadine
First Name:Annie
Middle Name:Lou
Last Name:Thomson
Page:573
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:David
Middle Name:Hamilton
Last Name:Thomas
Page:572

Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Barton
First Name:Laura
Title:Mrs.
Volume:19
Issue:1
Date of Publication:January 1932
Page:22
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Barmeier
First Name:Olga
Title:Mrs.
Maiden Name:Zeman
Volume:30
Issue:6
Date of Publication:June 1942
Page:39
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Woodward
First Name:Harry
Middle Name:G.
Title:Jr., 2nd Lt.
Portrait:Yes
Volume:32
Issue:4
Date of Publication:April 1944
Page:13, 22

Source: Bethel Evangelical and Reformed Church, St. Louis, Missouri: Fiftieth Anniversary, 1901-1951 (St. Louis, Mo.: 1951)
Location: St.L. / 284.1 / B46b
Last Name:Miller
First Name:David
Page:18
Source: Bethel Evangelical and Reformed Church, St. Louis, Missouri: Fiftieth Anniversary, 1901-1951 (St. Louis, Mo.: 1951)
Location: St.L. / 284.1 / B46b
Last Name:Spielman
First Name:Herbert
Middle Name:E.
Title:Mrs.
Photograph:Yes
Page:27, 32, 35

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:Emmaus Lutheran Church
Building Illustration:Yes
Address:2241 South Jefferson Ave.
Volume:19
Issue:2
Date of Publication:February, 1931
Page:11

Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Drake
First Name:Annie
Middle Name:F.
Status:Admitted
Age:10
Year:1897
Page:255
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Dretz
First Name:Eugene
Last Name, Alternate Spelling:Deitz
Status:Removed
Age:12
Year:1903
Page:505
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Dunnigan
First Name:Chas.
Status:Removed
Age:9
Year:1908
Page:526
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Edwards
First Name:E.
Status:Admitted
Age:15
Year:1885
Page:128
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Murray
First Name:Martha
Status:Removed
Age:6
Year:1906
Page:517
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Nebergall
First Name:Ernest
Last Name, Alternate Spelling:Niebergall
Status:Admitted
Age:6
Year:1892
Page:212
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Pinkston
First Name:Wallace
Status:Admitted
Age:8
Year:1891
Page:202
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Regan
First Name:Cornelius
Status:Admitted
Age:5
Year:1896
Page:245
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Rice
First Name:Frank
Status:Removed
Age:10
Year:1900
Page:494
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Roberts
First Name:Irma
Status:Admitted
Age:6
Year:1915
Page:346
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Ross
First Name:Guy
Status:Removed
Year:1889
Page:450
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Rotrock
First Name:Loy
Middle Name:H.
Status:Admitted
Age:8
Year:1882
Page:100

Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Sloan
First Name:J.
Middle Name:J.
Address:3815 Connecticut
Folder:6
Page:3
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Dieber
Address:1950 North Market
Folder:7
Page:8
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Dale
First Name:R.
Title:Mrs.
Address:3113a Rauschenbach
Folder:7
Page:1
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Seelig
Title:Mrs.
Address:5025 Waterman
Folder:7
Page:2
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Brown
First Name:C.
Address:4531 Arco Ave.
Folder:7
Page:3
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Collier
First Name:F.
Address:4416 Gannitt [4416 Gannett]
Folder:7
Page:4
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Stickney
First Name:Louise
Middle Name:B.
Address:4217 Washington
Folder:7
Page:6
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Shroder
First Name:S.
Address:5077 Washington
Folder:7
Page:6
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Duffel
First Name:P.
Middle Name:C.
Address:5044 Thrush
Folder:7
Page:6
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Stanford
First Name:Wm.
Address:1221 Mont Clair [1221 Montclair]
Folder:7
Page:16
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Eurich
First Name:Edw.
Middle Name:D.
Address:5053 Washington
Folder:7
Page:18

Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Bauer
First Name:Henry
Middle Name:William
Address:4116 Iowa Ave.
Page:6
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Daues
First Name:Aug.
Middle Name:J.
Address:2736 Chariton St.
Page:11
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Habercorn
First Name:Chas.
Address:3446 Texas Ave.
Page:21
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Holzworth
First Name:Chas.
Address:3005 Victor St.
Page:24
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Ziegler
First Name:A.
Middle Name:V.
Address:4006 South Grand Ave.
Page:53
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Jentzsch
First Name:Gus.
Address:3663 South Grand Ave.
Page:55

Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Wilson
First Name:Charles
Race:White
Birthplace:Georgia
Age:19
County:St. Louis City
Report:Biennial Report of the Board of Inspectors of the Missouri State Penitentiary, 1891-1892
Page:173
Remarks:in list of prisoners received from January 1, 1891, to December 31, 1892
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Wilson
First Name:Andrew
Birthplace:Ireland
Age:18
County:Platte
Report:Biennial Report of the Inspectors and Officers of the Missouri Penitentiary [for the years 1861 and 1862]
Page:appendix, 177
Remarks:in list of convicts remaining in the Missouri Penitentiary on the first day of December 1862, their age, place of nativity, the county from which they were sent, offence, sentence, expiration of sentence, and occupation
Location:in Journal of the House of Representatives of the State of Missouri, at the First Session of the Twenty-Second General Assembly, 1863
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Wilson
First Name:Chas.
Race:Black
Birthplace:Virginia
Age:22
County:Jackson
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1893-1894
Page:135
Remarks:in list of prisoners discharged under three-fourths law, from January 1, 1893, to December 31, 1894
Location:Appendix to Senate and House Journals of the 38th General Assembly of the State of Missouri (Regular and Extra Sessions), 1895
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Willis
First Name:H.
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1899-1900
Page:45
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:Wilson
First Name:Bert
Race:White
Birthplace:Ohio
Age:17
County:Phelps
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1899-1900
Page:116
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: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Wilson
First Name:Al
Race:White
Birthplace:New York
Age:24
County:Jackson
Alias:Al Beauchamp
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:165
Remarks:in list of prisoners received from January 1, 1911, to December 31, 1912
Location:in Appendix to the Senate and House Journals of the 47th General Assembly of the State of Missouri, 1913, Volume 1
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Wilson
First Name:C.
Middle Name:W.
Race:White
Birthplace:Illinois
Age:21
County:Nodaway
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:167
Remarks:in list of prisoners received from January 1, 1911, to December 31, 1912
Location:in Appendix to the Senate and House Journals of the 47th General Assembly of the State of Missouri, 1913, Volume 1
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:Williamson
First Name:John
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:63
Remarks:discharged convict; in list of disbursements, 1884
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885

Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Klinger
First Name:John
Middle Name:A.
Volume:1
Issue:1
Date of Publication:June 1951
Page:4
Remarks:in list of new members
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Klinger
First Name:J.
Middle Name:A.
Volume:1
Issue:1
Date of Publication:June 1951
Page:7
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Langlitz
First Name:Eldred
Volume:1
Issue:2
Date of Publication:July-August 1951
Page:6
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Jett
First Name:Paul
Middle Name:F.
Volume:1
Issue:4
Date of Publication:October 1951
Page:6

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:Sleepack
First Name:H.
Middle Name:F.
Age:62
Date of Admission:1898 Dec 26
County:Kansas City
Command Served In:Co. H, 1st Md. Infantry
Page:36
Report:1st Biennial Report, 1898
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:Durden
First Name:Thos.
Middle Name:B.
Age:72
Date of Admission:1904 Oct 26
County:Greene County
Command Served In:Shelby's Cav.
Page:27
Report:4th Biennial Report, 1903-1904
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Stith
First Name:G.
Middle Name:H.
Age:71
Death Date:1915 Dec 8
Page:24
Report:10th Biennial Report, 1915-1916
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Simpson
First Name:J.
Middle Name:L.
Age:79
Death Date:1915 Oct 14[?]
Page:24
Report:10th Biennial Report, 1915-1916
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Dow
First Name:J.
Middle Name:P.
Age:87
County:Cooper County
Death Date:1918 Apr 15
Command Served In:Co. K, Woods Battalion
Page:49
Report:12th Biennial Report, 1919-1920
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Shortridge
First Name:H.
Middle Name:W.
Death Date:1895 Feb 4
Page:5
Report:5th Annual Report for Year Ending December 31, 1895
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Dolman
First Name:A.
Middle Name:M.
Age:54
Date of Admission:1896 Dec 10
Command Served In:57th Va. Infty.
Page:5
Report:6th Annual Report for Year Ending December 31, 1896

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:West St. Louis Trust Co.
Building Illustration:yes
Address:4101 Easton Ave.
Date of Newspaper:1924 January 15
Part of Newspaper:1
Page:1
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Duncker Hall of Commerce and Finance of Washington University
Building Illustration:yes
Architectural Firm Name:Cann & Corrubia & Henderson
Date of Newspaper:1924 February 10
Part of Newspaper:7
Page:8B
Remarks:construction of hall well under way
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Address:southeast corner of Chamberlain and Goodfellow Aves.
Date of Newspaper:1924 February 24
Part of Newspaper:9
Page:1B
Remarks:sketch of apartment building
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Buyer:Wachsmith
First Name of Buyer:Hans
Building Illustration:yes
Address:Kingsbury Blvd., one half block east of Hanley Road; 7458 Kingsbury Blvd.
Date of Newspaper:1924 September 7
Part of Newspaper:8
Page:1B
Remarks:[research indicates that the exact address of this home is 7458 Kingsbury Blvd.]

Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Johnson
First Name:Jim
Remarks:Delivered to authorities of Guthrie, Missouri
Report:34th Annual Report of the Board of Police Commissioners, April 8, 1895
Page:626
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Johnson
First Name:Chas.
Middle Name:J.
Remarks:Delivered to authorities of East St. Louis, Illinois
Report:34th Annual Report of the Board of Police Commissioners, April 8, 1895
Page:628
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Herget
First Name:Fred
Remarks:Delivered to authorities of Jefferson City, Missouri
Report:34th Annual Report of the Board of Police Commissioners, April 8, 1895
Page:628
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Holmes
First Name:H.
Middle Name:H.
Alias Name:Henry M. Howard
Remarks:Brought from East St. Louis, Illinois
Report:34th Annual Report of the Board of Police Commissioners, April 8, 1895
Page:629
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Phillips
First Name:Dave
Remarks:Delivered to authorities of Madison County, Illinois
Report:39th Annual Report of the Board of Police Commissioners, April 9, 1900
Page:891
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Pierson
First Name:Burt
Alias Name:W.C. Stevens; John Doe
Remarks:Delivered to authorities of Detroit, Michigan
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:51
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Planette
First Name:Arthur
Remarks:Delivered to authorities of Carondelet Township
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:51
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Parker
First Name:Polly
Remarks:Delivered to authorities of East St. Louis
Report:45th Annual Report of the Board of Police Commissioners, April 9, 1906
Page:43

Source: Missouri Athletic Club Journal: A Monthly Journal Devoted to Athletics in General (August 1903 and October 1903)
Location: St.L. / 367 / M69j
Last Name:Bruster
First Name:August
Middle Name:F.
Volume:I
Issue:3
Publication Date:October 1903
Page:21
Remarks:name appears in hotel register of the club

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
Corporate Name:Adult Study Center (Washington University)
Building Illustration:yes
Address:Lake and Waterman Aves.
Volume:9
Issue:1
Date of Publication:October 1939
Page:5
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Jackson
Last Name:Adams
Class Year:1930
Volume:15
Issue:6
Date of Publication:July 1946
Page:13
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Jackson
Last Name:Adams
Address:331 Simmons
Class Year:1930
Volume:16
Issue:2
Date of Publication:December 1946
Page:3
Remarks:in list of Alumni Association officers
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:E.
Middle Name:F.
Title:Mr. & Mrs.
Last Name:Zimmerman
Volume:17
Issue:5
Date of Publication:June 1948
Page:18
Remarks:in list of those who attended New York alumni meeting
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Oliver
Title:Dr., Jr.
Last Name:Abel
Class Year:1923
Volume:19
Issue:3
Date of Publication:February 1950
Page:11
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
Corporate Name:Washington University School of Medicine Cancer Research Building
Building Illustration:yes
Volume:21
Issue:3
Date of Publication:December 1951
Page:6
Remarks:photo of building entrance
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Claude
Middle Name:H.
Title:Dr. & Mrs.
Last Name:Zwart
Portrait:yes
Class Year:1928
Volume:23
Issue:1
Date of Publication:July 1953
Page:14, 20-21
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:John
Middle Name:P.
Title:Dr.
Last Name:Adams
Class Year:1945
Volume:23
Issue:5-6
Date of Publication:April-May 1954
Page:15
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
Corporate Name:Blewett Hall (Washington University)
Building Illustration:yes
Volume:25
Issue:3
Date of Publication:December 1955
Page:13
Remarks:photo of building during fire
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
Maiden Name:Merton
First Name:Julian
Middle Name:Bernadine
Title:Mrs.
Last Name:Abbott
Class Year:1926
Volume:25
Issue:4
Date of Publication:February 1956
Page:17

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Gordon
First Name:R.
Volume:III
Issue:7
Date of Publication:November 1924
Page:219-220
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Gimpel
First Name:A.
Middle Name:G.
Volume:IV
Issue:7
Date of Publication:November 1925
Page:228-229
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Gieseker
First Name:M.
Position:Fifth clerk
Volume:V
Issue:2
Date of Publication:June 1926
Page:57
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Geiger
First Name:F.
Middle Name:H.
Position:Manager
Volume:15
Issue:1
Date of Publication:July 1936
Page:30
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Green
First Name:Arthur
Position:Porter
Death Year:1939 April 10
Volume:18
Issue:1
Date of Publication:July 1939
Page:25-26, 30
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Gorman
First Name:M.
Middle Name:J.
Position:Inspector
Volume:26
Issue:4
Date of Publication:April 1948
Page:44
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Greaves
First Name:G.
Middle Name:R.
Position:Conductor
Volume:30
Issue:3
Date of Publication:January 1952
Page:26

Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Crawford
First Name:Wm.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Deibenbrook
First Name:John
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Rogers
First Name:Louis
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Saucier
First Name:Danl.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Scott
First Name:James
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Selly
First Name:Henry

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Biederman
First Name:Ruth
Portrait:yes
Home Town:Springfield, Ill.
Year:1922
Page:118

Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Rosso
First Name:Pauline
Photograph:Yes
Volume:II
Issue:25
Date of Publication:October 28, 1949
Page:2
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Rosso
First Name:Pauline
Middle Name:E.
Volume:IV
Issue:3
Date of Publication:December 1, 1950
Page:1
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Rosso
First Name:Pauline
Photograph:Yes
Volume:IV
Issue:15
Date of Publication:June 5, 1951
Page:5, 6
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Bedford
First Name:Mary
Maiden Name:Griesedieck
Volume:IV
Issue:17
Date of Publication:July 2, 1951
Page:2
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Ruschmeyer
First Name:Louis
Volume:4
Issue:1
Date of Publication:February, 1955
Page:5
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Russo
First Name:Margaret
Maiden Name:Tippen
Volume:11
Issue:9
Date of Publication:September, 1962
Page:6

Source: St. Louis County Coroner's Records, 1826-1873: Taken from Records in the Missouri Historical Society Archives / abstracted by Dennis Northcott (St. Louis: Missouri Historical Society, 1997)
Location: Reading room / St.L. / 929.3 / C822n3
First Name:Edward
Last Name:Londregan
Death Year:1861
Page:160
African American:No

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wittington
First Name:C.
Middle Name:O.
Volume:19
Issue:9
Date of Publication:July 1945
Page:22
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wonneberg
Title:Miss
Volume:20
Issue:4
Date of Publication:May 1946
Page:21
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wolf
First Name:E.
Middle Name:L.
Portrait:Yes
Volume:34
Issue:4
Date of Publication:October 1960
Page:19

Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1912)
Location: Reading Room / St.L / 920/ B64
First Name:James
Middle Name:Rogers
Last Name:Van Slyke
Page:609
Birth Year:1875
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1912)
Location: Reading Room / St.L / 920/ B64
Maiden Name:Prather
First Name:Anna
Middle Name:Moore
Last Name:Van Riper
Page:609

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:Bauer
First Name:Charles
Middle Name:W.
Address:2119 Franklin Ave.
Advertisement:Yes
Page:62

Source: The Wabash Club Souvenir (1916 and 1923 editions). The 1916 edition is titled The Wabash Club Souvenir Book; the 1923 edition is titled The Wabash Club Souvenir.
Location: MO / 9.11 / F381
Last Name:Donohue
First Name:Ray
Photograph:yes
Publication Year:1923
Page:96

Source: A Catalogue of the St. Louis High School, for the Scholastic Year, 1862-63, St. Louis, Mo., December, 1862 (St. Louis R.P. Studley, 1862)
Location: St.L. / 379.17 / Sa2c
Last Name:Johnson
First Name:E.
Middle Name:B.
Page:10
Remarks:in list of former male members of high school, admitted in 1861

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Braun
First Name:Raphael
Middle Name:Henry
Page:8
Description:Washington University Eighty-first Commencement program, June 2, 1942

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

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