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: 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:Scott
First Name:Wm.
Age:65
Date of Admission:1901 Sept 4
County:Pettis County
Command Served In:Bryan's Va. Battery
Page:32
Report:3rd Biennial Report for the Years 1901 and 1902
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:Shelton
First Name:Ferd.
Age:58
Date of Admission:1901 July 15
County:Callaway County
Command Served In:Co. B, Williams' Regt., Mo. Cav.
Page:32
Report:3rd Biennial Report for the Years 1901 and 1902
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:Devier
First Name:A.
Middle Name:A.
Age:55
Date of Admission:1902 Apr 23
County:Johnson County
Command Served In:Co. E, 31st Va. Inft.
Page:30
Report:6th Biennial Report, 1907-1908
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:Dill
First Name:Augustus
Middle Name:G.
Age:66
Date of Admission:1906 Oct 1
County:Boone County
Command Served In:1st Mo. Battery
Page:30
Report:6th Biennial Report, 1907-1908
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:Evans
First Name:Nancy
Age:51
Date of Admission:1904 Mar 17
County:Ripley County
Page:30
Report:6th Biennial Report, 1907-1908
Remarks:wife of Wm. Evans
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:Echard
First Name:D.
Middle Name:F.
Age:71
Date of Admission:1907 Jan 1
County:Montgomery County
Command Served In:Lieut., Co. E, 5th Va. Inft.
Page:30
Report:6th Biennial Report, 1907-1908
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:Fields
First Name:J.
Middle Name:J.
Age:63
Date of Admission:1899 Dec 27
County:Sullivan County
Command Served In:Co. K, 37th Va. Inft.
Page:31
Report:6th Biennial Report, 1907-1908
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:Fickle
First Name:P.
Middle Name:F.
Age:76
Date of Admission:1908 Aug 1
County:Bates County
Command Served In:Co. D, 16th Mo. Inft.
Page:31
Report:6th Biennial Report, 1907-1908
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:Schmidt
First Name:M.
Age:73
Date of Admission:1904 May 1
County:St. Louis
Command Served In:Co. F, 6th Va. Inft.
Page:36
Report:6th Biennial Report, 1907-1908
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:Settle
First Name:J.
Middle Name:K.P.
Age:65
Date of Admission:1908 Sept 1
County:Lafayette County
Command Served In:Co. I, Poindexter's Reg.
Page:37
Report:6th Biennial Report, 1907-1908
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:Echard
First Name:D.
Middle Name:F.
Age:71
Date of Admission:1907 Jan 1
County:Montgomery County
Command Served In:Lieut., Co. E, 5th Va. Inft.
Page:39
Report:6th Biennial Report, 1907-1908
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:Fisher
First Name:Jno.
Middle Name:W.
Age:84
Death Date:1911 July 24
Page:29
Report:8th Biennial Report, 1911-1912
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:Cunningham
First Name:M.
Middle Name:E.
Title:Mrs.
Age:69
Date of Admission:1909 Nov 4
County:Jackson County
Page:34
Report:8th Biennial Report, 1911-1912
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:Evans
First Name:Wm.
Age:69
Date of Admission:1904 Mar 17
County:Ripley County
Command Served In:Co. B, 6th Mo. Inft.
Page:36
Report:8th Biennial Report, 1911-1912
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:Ford
First Name:David
Middle Name:J.
Age:82
Date of Admission:1911 Sept 8
County:Audrain County
Command Served In:Co. E, Cowen's Mo. Regt.
Page:36
Report:8th Biennial Report, 1911-1912
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:Settles
First Name:J.
Middle Name:K.P.
Last Name, Alternate Spelling:Settle
Age:68
Date of Admission:1908 Sept 1
County:Lafayette County
Command Served In:Co. I, Perkin's Battalion
Page:43
Report:8th Biennial Report, 1911-1912
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:Shelly
First Name:R.
Middle Name:J.
Age:69
Date of Admission:1909 Sept 30
County:Jackson County
Command Served In:Co. G, 11th Mo. Inft.
Page:43
Report:8th Biennial Report, 1911-1912
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:Edwards
First Name:David
Age:80
Date of Admission:1899 Nov 29
County:Ray County
Command Served In:Co. G, Shelby's Brigade
Page:34
Report:9th Biennial Report, 1913-1914
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:Ford
First Name:David
Middle Name:J.
Age:84
Date of Admission:1911 Sept 8
County:Audrain County
Command Served In:Co. E, Cowen's Mo. Regt.
Page:34
Report:9th Biennial Report, 1913-1914
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:Scott
First Name:M.
Middle Name:J.
Title:Mrs.
Date of Admission:1910 May 3
County:Buchanan County
Page:40
Report:9th Biennial Report, 1913-1914
Remarks:wife of W.M. Scott
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:Shelly
First Name:R.
Middle Name:J.
Age:73
Date of Admission:1909 Sept 30
County:Jackson County
Command Served In:Co. G, 11th Mo. Infantry
Page:35
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:Sheely
First Name:J.
Middle Name:J.
Age:75
Page:32
Report:11th Biennial Report, 1917-1918
Remarks:in list of those in hospital
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:Edwards
First Name:D.
Age:82
County:Ray County
Death Date:1916 July 23
Command Served In:Co. G, Shelby's Brigade
Page:46
Report:11th Biennial Report, 1917-1918
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:Fickles
First Name:P.
Middle Name:F.
Last Name, Alternate Spelling:Fickle
Age:71
Death Date:1915 May 28
Command Served In:Co. D, 16th Mo. Inft.
Page:47
Report:11th Biennial Report, 1917-1918
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:Schroyer
First Name:W.
Middle Name:W.
Last Name, Alternate Spelling:Shroyer
Age:71
County:Jackson County
Death Date:1918 Feb 1
Command Served In:Co. C, Gordon's Regt.
Page:50
Report:11th Biennial Report, 1917-1918
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:Echard
First Name:Frances
Age:80
Death Date:1919 Apr 2
Page:17
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:Dillard
First Name:A.
Middle Name:J.
Age:77
Date of Admission:1918 Oct 4
County:Pettis County
Command Served In:Co. I, 2nd Mo. Regt.
Page:40
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:Evans
First Name:Wm.
Age:77
Date of Admission:1904 Mar 17
County:Ripley County
Command Served In:Co. B, 6th Mo. Infantry
Page:40
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:Scott
First Name:M.
Middle Name:C.
Title:Mrs.
Age:77
Date of Admission:1901 Sept 4
County:Pettis County
Page:45
Report:12th Biennial Report, 1919-1920
Remarks:widow
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:Dillion
First Name:E.
Middle Name:J.
Last Name, Alternate Spelling:Dillon
Age:78
County:Cooper County
Death Date:1915 Aug 6
Command Served In:Co. A, 11th Mo. Infantry
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:Ewalt
First Name:John
Age:72
Date of Admission:1894 Apr 9
Command Served In:10th Mo. Infty.
Page:2
Report:4th Annual Report for Year Ending December 31, 1894
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:Ford
First Name:William
Page:7
Report:4th Annual Report for Year Ending December 31, 1894
Remarks:in list of patients who have received treatment since their admission
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:Shelton
First Name:Ben
Page:7
Report:4th Annual Report for Year Ending December 31, 1894
Remarks:in list of patients who have received treatment since their admission
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:Fisher
First Name:Jno.
Age:73
Date of Admission:1893 Aug 1
Command Served In:Co. A, 9th Mo. Infty.
Page:3
Report:5th Annual Report for Year Ending December 31, 1895

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:Crow
First Name:Elizabeth
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:Crow
First Name:Fred
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:Crow
First Name:Wayman
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:Crowbarger
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:Cummins
Title:Mrs.
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:Drummond
First Name:Rich
Middle Name:H.
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:Dryer
First Name:Henry
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:Duff
First Name:Eleanor
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:Dunn
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:Dusot
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:Dwyer
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:Early
Title:Mr.
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:Early
Title:Mrs.
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:Eberlee
First Name:Valentine
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:Eberwin
First Name:Henry
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:Eckle
First Name:Philip
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:Edderlink
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:Edelin
First Name:R.
Middle Name:L.
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:Edmonson
First Name:Eden
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:Edwards
First Name:Jos.
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:Ellis
First Name:V.
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:Emmett
First Name:Wm
Middle Name:B.
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:English
First Name:A.
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:Ramey
First Name:Moses
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:Redfield
First Name:Elikin
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:Redman
First Name:Chuksherry
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:Redman
First Name:William
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:Rice
First Name:J.
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:Rice
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:Richards
First Name:E.
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:Richison
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:Ridgley
First Name:F.
Middle Name:L.
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:Rienstaler
First Name:Jno
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:Right
First Name:John
Middle Name:A.
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:Ringer
First Name:Jacob
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:Ruche
First Name:Aug.
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:Rullier
First Name:P.
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:Ruly
First Name:Robrt
Title:Mrs.
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:Rumpht
First Name:H.
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:Rundlett
First Name:Elizabeth
Middle Name:L.

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Architect:Bonsack
First Name of Architect:F.
Middle Name of Architect:C.
Corporate Name:Bradbury Marble Co.
Building Illustration:yes
Address:Morganford Road and Missouri Pacific tracks
Date of Newspaper:1924 October 26
Part of Newspaper:8
Page:1B
Remarks:new all-steel plant has been completed
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Concordia Theological Seminary
Building Illustration:yes
Architectural Firm Name:Day & Klauder
Date of Newspaper:1924 October 26
Part of Newspaper:Rotogravure Picture Section
Page:2
Remarks:several sketches of proposed campus buildings
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Wiltshire Apartment Building
Building Illustration:yes
Address:northwest corner of Skinker Road and Southwood Ave. [725 South Skinker Blvd.]
Date of Newspaper:1924 November 9
Part of Newspaper:9
Page:1B
Remarks:[exact address of building was determined by research]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Subdivision Name:Hedgeleigh Park
Address:5218-5220-5224-5228-5232-5238-5242-5246 Palm St.
Advertisement:yes
Date of Newspaper:1924 November 16
Part of Newspaper:9
Page:9B
Remarks:panoramic photo of group of eight new double apartment buildings
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Address:Country Club Court
Advertisement:yes
Date of Newspaper:1924 December 14
Part of Newspaper:9
Page:6B
Remarks:advertisement for home for sale

Source: Year Book of the Old Cathedral Parish School, 1921
Location: St.L. / 377 / OL1
Last Name:Devine
First Name:Edward
Page:21
Remarks:in roster of students
Source: Year Book of the Old Cathedral Parish School, 1921
Location: St.L. / 377 / OL1
Last Name:Conforti
First Name:Clelia
Page:23
Remarks:in roster of students

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Winters
First Name:Jimmie
Volume:23
Issue:10
Date of Publication:April 1950
Page:22
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Winterhoff
First Name:John
Volume:33
Issue:10-11
Date of Publication:Apr-May 1960
Page:47

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:Bell
First Name:Alberta
Volume:I
Issue:24
Date of Publication:October 22, 1948
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
Volume:II
Issue:24
Date of Publication:October 14, 1949
Page: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:Behr
First Name:Charles
Volume:IV
Issue:8
Date of Publication:February 23, 1951
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:Rositz
First Name:Joseph
Middle Name:H.
Volume:I
Issue:6
Date of Publication:February 29, 1952
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:Rose
First Name:Ed
Photograph:Yes
Volume:I
Issue:10
Date of Publication:June 25, 1952
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:Rose
First Name:Virginia
Photograph:Yes
Volume:2
Issue:12
Date of Publication:October 31, 1953
Page:9
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:10
Issue:6
Date of Publication:June, 1961
Page:3
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:10
Issue:7
Date of Publication:July, 1961
Page:9
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:Bell
First Name:Bill
Volume:17
Issue:8
Date of Publication:August, 1968
Page:16

Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Ryan
First Name:H.
Address:3642 Flad
Folder:7
Page:1
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Reel
First Name:J.
Middle Name:A.
Address:1210a Bayard Ave.
Folder:7
Page:19
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Robinson
First Name:A.
Middle Name:S.
Address:5529 Enright
Folder:7
Page:21
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Reinecke
First Name:W.
Address:4104 Natural Bridge
Folder:9
Page:9
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Saak
First Name:Fred
Address:728 Pope
Folder:9
Page:11
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Harsch
First Name:Fred
Address:1920 Olive
Folder:9
Page:12
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Reinert
First Name:Beatrice
Address:710 Limit
Folder:11
Page:14
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Fullerton
First Name:Baxter
Middle Name:P.
Address:6128 Kingsbury
Folder:11
Page:14

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:Jefferson Barracks
Report Number:21
Date:September 10, 1929
Page:2
Remarks:veterans hospital addition to be built
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:Jackson Moving and Storage Company
Address:7509 Manchester Ave.
Report Number:46
Date:October 10, 1931
Page:5

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:Ellen
Race:White
Birthplace:Scotland
Age:37
Alias:Ellen Stewart
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1893-1894
Page:129
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:Williams
First Name:W.
Middle Name:B.
Birthplace:Missouri
Age:33
County:St. Louis
Report:Biennial Report of the Missouri Penitentiary for the Years 1863-1864
Page:appendix, 143
Remarks:In list of convicts remaining in the penitentiary on the 5th day of December 1864. Their age, nativity, county from which they were sent, offense, sentence, expiration of sentence, and occupation.
Location:in Journal of the Senate of the State of Missouri at the Regular Session of the Twenty-Third General Assembly, December 26, 1864
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:Steve
Race:White
Birthplace:Missouri
Age:28
County:St. Louis City
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910
Page:219
Remarks:in list of persons discharged under the three-fourths law from January 1, 1909, to December 31, 1910
Location:in Appendix to the House and Senate Journals of the 46th General Assembly of the State of Missouri, 1911
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Williams
First Name:W.
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:107
Remarks:discharged convict; in list of disbursements, 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:Forest
Race:Black
Birthplace:Texas
Age:26
County:Jasper
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:193
Remarks:in list of prisoners discharged under the three-fourths law 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:Elijah
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary, to the 31st General Assembly, for the Years 1879 and 1880
Page:80
Remarks:discharged convict; in list of disbursements, 1880
Location:Appendix to Missouri Senate and House Journals, 31st General Assembly, 1881

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:Lewis
First Name:Wm.
Middle Name:J.
Remarks:Delivered to authorities of Franklin County, 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:Johnson
First Name:Wm.
Middle Name:H.
Remarks:Delivered to authorities of St. Charles, Missouri
Report:39th Annual Report of the Board of Police Commissioners, April 9, 1900
Page:892
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:Keilly
First Name:Lucius
Remarks:Delivered to authorities of Quincy, Illinois
Report:45th Annual Report of the Board of Police Commissioners, April 9, 1906
Page:45
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:Lev
First Name:Sophia
Remarks:Brought from Cleveland, Ohio
Report:45th Annual Report of the Board of Police Commissioners, April 9, 1906
Page:46
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:Wm.
Remarks:Delivered to authorities of East St. Louis, Illinois
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:46
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:Frank
Alias Name:John Kurtz
Remarks:Delivered to authorities of Festus, Missouri
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:46
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:Robert
Remarks:Delivered to authorities of Clarksville, Tennessee
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:25
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:Lind
First Name:Otto
Remarks:Delivered to authorities of Clayton, Missouri
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:28
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:Levent
First Name:James
Remarks:Delivered to authorities of Minneapolis, Minnesota
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:28

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:Duval
First Name:John
Status:Admitted
Age:7
Year:1891
Page:192
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:Eldridge
First Name:Anna
Status:Admitted
Age:9
Year:1886
Page:132
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:Noe
First Name:Crowell
Status:Admitted
Age:8
Year:1895
Page:238
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:Payne
First Name:Louis
Status:Admitted
Age:9
Year:1890
Page:182

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:Clark
First Name:U.
Middle Name:L.
Volume:I
Issue:3
Publication Date:October 1903
Page:29
Remarks:in list of new members elected to the club
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:Elliot
First Name:James
Volume:I
Issue:3
Publication Date:October 1903
Page:31
Remarks:in list of new nonresident members elected to the club

Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Bates
First Name:Bruce
Middle Name:L.
Volume:30
Issue:10
Date of Publication:October 1942
Page:44
Remarks:Listing of years of service
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Bastan
First Name:Lorine
Title:Mrs.
Volume:32
Issue:4
Date of Publication:April 1944
Page:28
Remarks:Listing of years of service

Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Kelly
First Name:Thos.
Address:5712 South Compton Ave.
Page:26
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Leithauser
First Name:John
Address:4501 Gravois Ave.
Page:29
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Lihou
First Name:Chas.
Address:3803 Flad Ave.
Page:30
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Lynch
First Name:Joseph
Middle Name:A.
Address:23 South 4th St.
Page:30
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Maennel
First Name:Ernest
Address:3306 South Jefferson Ave.
Page:31
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Marxer
First Name:C.
Middle Name:J.
Address:3300 Lemp Ave.
Page:31
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Mauer
First Name:Joseph
Middle Name:G.
Address:3321 Illinois Ave.
Page:31
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Meier
First Name:Adolph
Middle Name:A.
Address:3609 Texas Ave.
Page:31
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Mentrup
First Name:C.
Middle Name:J.
Address:3519 South Jefferson Ave.
Page:31
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Menzenworth
First Name:Henry
Address:3238 Copelin Ave.
Page:32
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Stiebel
First Name:M.
Middle Name:J.
Address:3219a Indiana Ave.
Page:46
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Stocke
First Name:A.
Middle Name:L.
Address:2707 Ann Ave.
Page:46
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Strehle
First Name:R.
Address:3444 Illinois Ave.
Page:46
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Werner
First Name:George
Address:2811 McNair Ave.
Page:51
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Hammermeister
First Name:Otto
Address:3322 Lemp Ave.
Page:55
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Lohrer
First Name:Robert
Address:117 North 6th St.
Page:55
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Mauch
First Name:Albert
Address:3201 South 7th St.
Page:55

Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Jennewein
First Name:R.
Volume:2
Issue:1
Date of Publication:January 1952
Page:6
Remarks:bowling score listed
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Kaufmann
First Name:Carl
Portrait:Yes
Volume:2
Issue:5
Date of Publication:May 1952
Page:6

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Casady
First Name:Catherine
Page:5
Description:Washington University Seventy-fifth Commencement program, June 9, 1936
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Carter
First Name:Kenneth
Middle Name:Lockie
Page:6
Description:Washington University Seventy-seventh Commencement program, June 7, 1938
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Cason
First Name:Elbert
Middle Name:Henry
Page:6
Description:Washington University Eighty-first Commencement program, June 2, 1942
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Castile
First Name:Daniel
Middle Name:Stetler
Title:1st Lt.
Description:Washington University Eighty-second WINTER Commencement program, December 12, 1943

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:William
Middle Name:Frederick
Last Name:Stubinger
Address:2837 South Jefferson Ave.
Page:560
Birth Year:1868
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:Ruth
Middle Name:A.
Last Name:Sudholt
Page:560
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:Ethel
Middle Name:Marie
Last Name:Sultan
Page:561
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:Frank
Middle Name:Hugh
Last Name:Sullivan
Address:16 Portland Place
Page:561
Birth Year:1869

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Taylor
First Name:Evelyn
Portrait:yes
Home Town:Waggoner, Ill.
Year:1933
Page:86

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hall
First Name:Julia
Title:Mrs.
Position:Laundry
Volume:30
Issue:1
Date of Publication:July 1951
Page:48

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

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