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: Historical Annual, National Guard of the State of Missouri, 1939 (Baton Rouge, La.: Army and Navy Publishing Company, 1939)
Location: MO / 355 / M69h
First Name:Lindell
Middle Name:N.
Portrait:yes
Last Name:Edwards
Rank:Private First Class
Location of Unit:Farmington, Missouri
Page:113-115
Source: Historical Annual, National Guard of the State of Missouri, 1939 (Baton Rouge, La.: Army and Navy Publishing Company, 1939)
Location: MO / 355 / M69h
First Name:James
Middle Name:M.
Portrait:yes
Last Name:Elliott
Rank:Second Lieutenant
Location of Unit:Springfield, Missouri
Page:200, 211-213

Source: The Engineers' Club of St. Louis Year Book, 1948
Location: St.L. / 620.6 / As78y
Last Name:Dolson
First Name:Frank
Middle Name:E.
Photograph:Yes
Address:7837 Cornell Ave.
Page:53
Source: The Engineers' Club of St. Louis Year Book, 1948
Location: St.L. / 620.6 / As78y
Last Name:Jones
First Name:Walter
Middle Name:L.
Photograph:Yes
Address:222 Glen Road
Page:104

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Volk
First Name:Diane
Title:Miss
Volume:V
Issue:1
Date of Publication:March 1966
Page:12
Remarks:in list of new active members of Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Wachter
First Name:Herbert
Volume:XIV
Issue:4
Date of Publication:December 1975
Page:44
Remarks:in list of new members of Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Venard
First Name:L.
Middle Name:J.
Volume:XVI
Issue:2
Date of Publication:June 1977
Page:cover page, 15-16
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Vincil
First Name:J.
Middle Name:D.
Volume:XXXIII
Issue:1
Date of Publication:March 1994
Page:3-8
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Vowiel
First Name:Henry
Middle Name:A.
Volume:XXXIII
Issue:1
Date of Publication:March 1994
Page:3-8
Remarks:in list of worshipful masters and secretaries of Kirkwood Masonic Lodge
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Veraldi
First Name:Thomas
Volume:XXXIII
Issue:1
Date of Publication:March 1994
Page:11
Remarks:in list of new members of the Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Abernathy
First Name:Robert
Middle Name:M.
Nickname:Red
Death Date:1955
Volume:XXXIII
Issue:4
Date of Publication:December 1994
Page:39-47
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Walsch
First Name:Lucy
Middle Name:Ann
Address:340 West Argonne; 330 East Argonne
Volume:XLIX
Issue:3 and 4
Date of Publication:Fall/Winter 2010
Page:40
Remarks:obituary of
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Loop Cafe
Address:612 West Woodbine Ave.
Volume:LII
Issue:3
Date of Publication:Fall 2013
Page:23-34
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Clay Oaks
Volume:LIV
Issue:1
Date of Publication:Spring 2015
Page:6
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Barken Construction Company
Volume:LIV
Issue:1
Date of Publication:Spring 2015
Page:7
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Mail Boxes, Etc.
Volume:LIV
Issue:1
Date of Publication:Spring 2015
Page:7
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Kirkwood Cinema
Building Illustration:yes
Address:338 South Kirkwood Road
Volume:LIV
Issue:1
Date of Publication:Spring 2015
Page:8, 12
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:St. Joseph Hospital
Volume:LIV
Issue:1
Date of Publication:Spring 2015
Page:10, 11
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Sansone Group
Volume:LIV
Issue:2
Date of Publication:Summer 2015
Page:22-24
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Pioneer Place
Volume:LIV
Issue:2
Date of Publication:Summer 2015
Page:22-24, 26-27
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Colony Woods Apartments
Address:South Geyer Road
Volume:LIV
Issue:2
Date of Publication:Summer 2015
Page:24-25
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Landmark Theatre Corporation
Volume:LIV
Issue:2
Date of Publication:Summer 2015
Page:25-26
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Central Hardware
Address:southwest corner of Big Bend Road and South Kirkwood Road
Volume:LIV
Issue:2
Date of Publication:Summer 2015
Page:26, 29
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Family Company of America
Volume:LIV
Issue:2
Date of Publication:Summer 2015
Page:29
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:O.K. Hatchery
Volume:LIV
Issue:3
Date of Publication:Fall 2015
Page:37-42
Remarks:in article titled "A Short History of Bryan Avenue"
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:O.K. Hatchery
Building Illustration:yes
Volume:LV
Issue:3
Date of Publication:Fall 2016
Page:cover page, 34-46
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:O'Dell-Riney Construction Co. warehouse
Building Illustration:yes
Volume:LV
Issue:3
Date of Publication:Fall 2016
Page:cover page, 34-46
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Dr. Voss-Dr. DeGarmo House
Volume:LV
Issue:3
Date of Publication:Fall 2016
Page:cover page, 34-46
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:McCracken House
Building Illustration:yes
Address:820 West Essex
Volume:LV
Issue:3
Date of Publication:Fall 2016
Page:cover page, 34-46
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Mitchell's confectionery
Volume:LV
Issue:4
Date of Publication:Winter 2016
Page:cover page, 50-67
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Voss
First Name:Garheart
Volume:LVII
Issue:4
Date of Publication:Winter 2018
Page:53-59
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Joe Smith and His Rampart Street Ramblers
Volume:LVIII
Issue:4
Date of Publication:Winter 2019
Page:42-45
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Windy City Six
Volume:LVIII
Issue:4
Date of Publication:Winter 2019
Page:42-45
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Mound City Six
Volume:LVIII
Issue:4
Date of Publication:Winter 2019
Page:42-45
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Kirkwood City Hall
Volume:LVIII
Issue:4
Date of Publication:Winter 2019
Page:45-47
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Windsor Acres
Volume:LIX
Issue:2
Date of Publication:Summer 2020
Page:17-19
Remarks:"History of Windsor Acres: Pre-Development Era (Before 1940)"
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Address:1205 South Geyer
Volume:LIX
Issue:4
Date of Publication:Winter 2020
Page:cover page-10
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Kirkwood High School
Building Illustration:yes
Volume:XXXIII
Issue:2
Date of Publication:June 1994
Page:cover page
Remarks:postcard with aerial photo of high school

Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Bruehan
First Name:Marie
Title:Miss
Date of Issue:October 1943
Page:3
Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Thomas
First Name:Margaret
Middle Name:Mary
Date of Issue:January 1944
Page:5
Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Burns
First Name:Ruth
Photograph:yes
Date of Issue:June 1944
Page:1, 3, 6-7
Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Sun
First Name:Stephen
Title:Lieutenant
Date of Issue:October 1944
Page:5
Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Ulmer
First Name:Ralph
Date of Issue:October 1944
Page:5
Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Sweeney
First Name:Edward
Title:Corporal
Date of Issue:January 1945
Page:3
Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Tenholder
First Name:Alvin
Date of Issue:March 1945
Page:2
Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Sweeney
First Name:John
Date of Issue:February 1947
Page:1
Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Sun
First Name:Gloria
Date of Issue:May 2, 1950
Page:4
Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Budde
First Name:Jane
Date of Issue:October 16, 1950
Page:1
Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Stutte
First Name:Jerry
Photograph:yes
Date of Issue:May 25, 1951
Page:1

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Wolf
First Name:James
Middle Name:Jordan
Location of Death:Boonville, MO
Citations:1-17-1870, 2:8 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Bates
First Name:Edwa
Location of Death:St. Louis, MO
Citations:2-22-1870, 2:9 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Baldwin
First Name:Caleb
Middle Name:W.
Location of Death:St. Louis, MO
Citations:3-11-1870, 2:7 (D); 3-12-1870, 2:4; 12-15-1870, 3:5; 12-18-1870, 4:2; 12-20-1870, 3:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Barnwell
Remarks:child of John Barnwell
Location of Death:near Minonk, IL
Citations:4-13-1870, 4:1
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Wohlmer
First Name:William
Location of Death:Menard County, IL
Citations:4-16-1870, 1:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Whittaker
First Name:Mary
Title:Mrs.
Location of Death:St. Louis, MO
Citations:4-19-1870, 2:7 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Wenner
First Name:Herman
Middle Name:Henry
Location of Death:St. Louis, MO
Citations:5-6-1870, 2:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Wessling
First Name:John
Middle Name:H.
Location of Death:St. Louis, MO
Citations:5-15-1870, 2:3 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Wolf
Title:Mr.
Location of Death:St. Louis, MO
Citations:6-8-1870, 3:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Wilstram
First Name:Henry
Location of Death:South Belleville, IL
Citations:7-14-1870, 1:2; 7-14-1870, 2:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Whitely
First Name:Sarah
Middle Name:B.
Title:Mrs.
Location of Death:St. Louis, MO
Citations:5-12-1871, 2:6 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:White
First Name:Thos.
Middle Name:G.
Location of Death:near Brownsville, Pettis County, MO
Citations:5-16-1871
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Wells
First Name:Oliver
Middle Name:Garrison
Location of Death:St. Louis, MO
Citations:5-21-1871, 2:4 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Whittaker
First Name:Francis
Location of Death:St. Louis, MO
Citations:6-2-1871, 2:3; 6-2-1871, 2:8 (D); 6-4-1871, 4:1; 6-7-1871, 2:7; 6-9-1871, 2:6; 6-11-1871, 3:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Webster
First Name:T.
Remarks:hung in 1862
Location of Death:Richmond, VA
Citations:6-16-1871, 3:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Baldwin
First Name:Rose
Middle Name:A.
Title:Mrs.
Location of Death:Chester, IL
Citations:1-17-80, 5:4 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Barnsback
First Name:Mary
Location of Death:near Edwardsville, IL
Citations:1-28-80, 7:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Whalen
First Name:Michael
Location of Death:St. Louis, MO
Citations:3-16-80, 3:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Barton
First Name:Berry
Location of Death:Lafayette County, MO
Citations:3-22-80, 5:6 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Wedekin
First Name:Joseph
Location of Death:St. Louis, MO
Citations:5-11-80, 5:1
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Wilson
First Name:Ralph
Location of Death:Peterson, NJ
Citations:5-16-80, 5:1 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:White
First Name:David
Location of Death:Lawrenceville, IL
Citations:7-8-80, 1:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Whittemore
First Name:E.
Middle Name:D.
Location of Death:near Buda, IL
Citations:7-10-80, 7:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Bascom
Remarks:little daughter of Wm. R. Bascom
Location of Death:Bloomington, IL
Citations:7-17-80, 7:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Webber
First Name:Charles
Middle Name:G.
Remarks:died November 9, 1879
Citations:8-15-80, 9:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Webb
First Name:Wm.
Middle Name:W.
Remarks:died 1876
Citations:8-15-80, 9:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Wetmore
First Name:S.
Middle Name:R.
Remarks:died November 16, 1879
Citations:8-15-80, 9:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Wilson
First Name:Samuel
African American:yes
Location of Death:Onarga, IL
Citations:9-2-80, 7:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Baumann
First Name:Morand
Location of Death:Belleville, IL
Citations:9-28-80, 7:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Whittaker
First Name:Francis
Location of Death:St. Louis, MO
Citations:10-20-80, 5:5 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Williams
First Name:Mary
African American:yes
Location of Death:St. Louis, MO
Citations:11-20-80, 8:1; 11-21-80, 5:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Baubien
Title:Mr.
Location of Death:Chicago, IL
Citations:12-8-80, 3:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Weerts
First Name:Weert
Middle Name:W.
Location of Death:Alton, IL
Citations:12-9-80, 5:6 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Baunner
First Name:L.
Location of Death:Glasgow, MO
Citations:1-28-81, 2:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Wetzel
First Name:Henry
Location of Death:St. Louis, MO
Citations:2-3-81, 5:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Windsor
First Name:Henry
Middle Name:Forrest
Location of Death:Callaway County, MO
Citations:2-16-81, 5:4 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Barnett
First Name:Ben
African American:yes
Location of Death:near Sedalia, MO
Citations:3-3-81, 1:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Werner
First Name:Maria
Location of Death:St. Louis, MO
Citations:5-12-81, 3:4 (B)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Williams
First Name:Hattie
African American:yes
Location of Death:St. Louis, MO
Citations:5-21-81, 7:6 (B)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Baum
First Name:Michael
Location of Death:St. Louis, MO
Citations:6-1-81, 3:5 (B)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Woehner
First Name:Albert
Location of Death:St. Louis, MO
Citations:6-12-81, 8:2 (B)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Wessells
First Name:Frank
Middle Name:Madison
Location of Death:St. Louis, MO
Citations:6-25-81, 5:5 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Williams
First Name:Tillie
Location of Death:St. Louis, MO
Citations:6-25-81, 5:5 (B)

Source: St. Louis and St. Louis County Directory of Physicians, Druggists, Dentists, Etc. (Detroit: R.L. Polk & Co., 1894)
Location: St.L. / 04 / P759
Last Name:Von Der Au
First Name:Otto
Middle Name:L.
Address:2306 South 13th
Remarks:physician
Page:79
Source: St. Louis and St. Louis County Directory of Physicians, Druggists, Dentists, Etc. (Detroit: R.L. Polk & Co., 1894)
Location: St.L. / 04 / P759
Last Name:Williams
First Name:Henry
Address:1323 Linden
Remarks:physician
Page:80
Source: St. Louis and St. Louis County Directory of Physicians, Druggists, Dentists, Etc. (Detroit: R.L. Polk & Co., 1894)
Location: St.L. / 04 / P759
Last Name:Williams
First Name:James
Address:2925 Pine
Remarks:physician
Page:80
Source: St. Louis and St. Louis County Directory of Physicians, Druggists, Dentists, Etc. (Detroit: R.L. Polk & Co., 1894)
Location: St.L. / 04 / P759
Last Name:Williamson
First Name:E.
Middle Name:J.
Address:809 North 9th; 2837 Morgan
Remarks:physician; resides at 2837 Morgan
Page:80-81
Source: St. Louis and St. Louis County Directory of Physicians, Druggists, Dentists, Etc. (Detroit: R.L. Polk & Co., 1894)
Location: St.L. / 04 / P759
Last Name:Wilson
First Name:C.
Middle Name:A.
Address:1230 Olive; 3044a Easton Ave.
Remarks:physician; resides at 3044a Easton Ave.
Page:81
Source: St. Louis and St. Louis County Directory of Physicians, Druggists, Dentists, Etc. (Detroit: R.L. Polk & Co., 1894)
Location: St.L. / 04 / P759
Corporate Name:Barnes' Clinton Pharmacy
Address:Grand & Finney Aves.
Remarks:druggist
Page:83
Source: St. Louis and St. Louis County Directory of Physicians, Druggists, Dentists, Etc. (Detroit: R.L. Polk & Co., 1894)
Location: St.L. / 04 / P759
Last Name:Backer
First Name:Ana
Address:1229 Lami
Remarks:midwife
Page:93
Source: St. Louis and St. Louis County Directory of Physicians, Druggists, Dentists, Etc. (Detroit: R.L. Polk & Co., 1894)
Location: St.L. / 04 / P759
Corporate Name:Marion-Sims College of Medicine
Building Illustration:yes
Advertisement:yes
Page:11
Source: St. Louis and St. Louis County Directory of Physicians, Druggists, Dentists, Etc. (Detroit: R.L. Polk & Co., 1894)
Location: St.L. / 04 / P759
Corporate Name:St. Louis Surgical & Gynaecological Hospital
Building Illustration:yes
Address:410 North Jefferson Ave.
Advertisement:yes
Page:15
Source: St. Louis and St. Louis County Directory of Physicians, Druggists, Dentists, Etc. (Detroit: R.L. Polk & Co., 1894)
Location: St.L. / 04 / P759
Corporate Name:Quarterly Atlas Co.
Address:1 North Broadway
Advertisement:yes
Page:30

Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Pitts
First Name:L.
Title:Mrs.
Maiden Name:Shetley
Volume:56
Issue:4
Date of Publication:1946 October-December
Page:10
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Emerson
Title:Mr.
Volume:56
Issue:4
Date of Publication:1946 October-December
Page:21
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Rexford
First Name:John
Title:Dr.
Date of Publication:1948 January-March
Page:18
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Frey
First Name:J.
Middle Name:J.
Date of Publication:1948 January-March
Page:18
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Davidson
First Name:Sina
Middle Name:Belle
Title:Miss
Date of Publication:1948 January-March
Page:21
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Reinhardt
First Name:Auriola
Title:Miss
Portrait:yes
Date of Publication:1948 April-June
Page:11
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Reed
Title:Mrs.
Volume:58
Issue:3
Date of Publication:1948 July-August
Page:15
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Eads
First Name:Dorothy
Portrait:yes
Volume:58
Issue:4
Date of Publication:1948 September-October
Page:11
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Pyatt
First Name:Lonnie
Portrait:yes
Volume:58
Issue:4
Date of Publication:1948 September-October
Page:11, 15
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Shaw
First Name:Hazel
Middle Name:L.
Volume:58
Issue:4
Date of Publication:1948 September-October
Page:15
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Reinhard
First Name:Herman
Middle Name:H.
Volume:59
Issue:1
Date of Publication:1949 January-March
Page:6, 8, 9, 10-11
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Sayman
First Name:T.
Middle Name:M.
Title:Mrs.
Portrait:yes
Volume:59
Issue:2
Date of Publication:1949 April-June
Page:5
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Riley
First Name:W.
Middle Name:H.
Title:Mrs.
Volume:59
Issue:2
Date of Publication:1949 April-June
Page:6
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Fraser
First Name:Jean
Title:Miss
Portrait:yes
Volume:60
Issue:4
Date of Publication:1949 October-December
Page:7
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Sayman
First Name:T.
Middle Name:M.
Title:Mrs.
Volume:65
Issue:1
Date of Publication:1957 Winter
Page:6
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Dossenbach
First Name:Kay
Title:Mrs., R. N.
Portrait:yes
Volume:65
Issue:2
Date of Publication:1957 May
Page:3
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Reinhard
First Name:Elizabeth
Volume:65
Issue:3
Date of Publication:1957 November
Page:4
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Eschen
First Name:Mary
Middle Name:Frances
Portrait:yes
Volume:61
Issue:2
Date of Publication:1959 May
Page:6
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Schoenherr
First Name:Marie
Title:Miss
Date of Publication:1961 June
Page:6
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Rexford
First Name:Oscar
Middle Name:W.
Portrait:yes
Date of Publication:1961 June
Page:7
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Gardner
First Name:Martin
Middle Name:E.
Title:Mayor
Portrait:yes
Date of Publication:1964 Spring
Page:9

Source: Budcaster (St. Louis, Mo.: Anheuser-Busch, Inc.), 1952-1954, 1960-1964 (incomplete run)
Location: St.L. / 05 / B858
Last Name:Balser
First Name:James
Middle Name:Steven
Volume:10
Issue:10
Date of Publication:November 1961
Page:15
Source: Budcaster (St. Louis, Mo.: Anheuser-Busch, Inc.), 1952-1954, 1960-1964 (incomplete run)
Location: St.L. / 05 / B858
Last Name:Backus
First Name:Carl
Photograph:yes
Volume:11
Issue:6
Date of Publication:June 1962
Page:20, 23
Source: Budcaster (St. Louis, Mo.: Anheuser-Busch, Inc.), 1952-1954, 1960-1964 (incomplete run)
Location: St.L. / 05 / B858
Last Name:Antram
First Name:Robert
Middle Name:M.
Title:Jr.
Death Date:1962
Volume:11
Issue:7
Date of Publication:July 1962
Page:19
Source: Budcaster (St. Louis, Mo.: Anheuser-Busch, Inc.), 1952-1954, 1960-1964 (incomplete run)
Location: St.L. / 05 / B858
Last Name:Anderson
First Name:Fred
Middle Name:H.
Volume:11
Issue:10
Date of Publication:November 1962
Page:8-9
Source: Budcaster (St. Louis, Mo.: Anheuser-Busch, Inc.), 1952-1954, 1960-1964 (incomplete run)
Location: St.L. / 05 / B858
Last Name:Angeli
First Name:Joseph
Photograph:yes
Volume:11
Issue:11
Date of Publication:December 1962
Page:19
Remarks:listed for 25 years service

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Donzelot
First Name:Eugene
Volume:2
Page:28-28b
Remarks:mentioned in article titled "Roots and Herbs as Cure for Fur Business," 1960
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Burtelow
First Name:Walter
Middle Name:E.
Volume:2
Page:42
Remarks:in article titled "New Concord Bank Ready for Opening," 1960
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Byrne
First Name:William
Middle Name:J.
Volume:2
Page:115
Remarks:mentioned in article titled "Dolan Departments Become Separate Corporations," 1960
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Chambers
First Name:Maurice
Middle Name:R.
Portrait:yes
Nickname:Dude
Volume:3
Page:15-17
Remarks:in article titled "St. Louis' Shoe Giant Reviews Half-Century of Progress," 1961
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Clement
First Name:Richard
Middle Name:F.
Volume:3
Page:145
Remarks:mentioned in article titled "Ely & Walker Operation Here Will Be Ended," 1965
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Brown
First Name:Ellis
Middle Name:L.
Portrait:yes
Age:53
Volume:4
Page:101-102
Remarks:in article titled "Petrolite Aims for Growth," 1969
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Douglas
First Name:Donald
Middle Name:W.
Title:Jr.
Portrait:yes
Volume:4
Page:125
Remarks:in article titled "Top Priority Given to Establish More Minority Businesses," 1970
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Commoner
First Name:Barry
Volume:4
Page:209-210
Remarks:mentioned in article titled "Gibbons Rejects Anti-McDonnell Slant of Film," 1972
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Boggs
First Name:Carl
Title:Jr.
Volume:4
Page:211-212
Remarks:mentioned in article titled "Anti-McDonnell Film Made Way to Hanoi from Peking," 1972
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Chambers
First Name:Mildred
Maiden Name:Bartlett
Volume:6
Page:140
Remarks:in article titled "'Dude' Chambers Performance Excels," 1978
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Byers
First Name:Clayton
Portrait:yes
Volume:8
Page:12-13
Remarks:in article titled "His Success Is Hanging on the Vine," 1977

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Davis
First Name:Floyd
Building Illustration:yes
Address:405 Woodlawn Ave.
Date of Newspaper:1926 July 4
Part of Newspaper:7
Page:1B
Remarks:recently completed home of Floyd Davis
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Breuer
First Name:C.
Middle Name:F.
Title:Mr. and Mrs.
Last Name of Architect:Manske
First Name of Architect:W.
Middle Name of Architect:P.
Building Illustration:yes
Subdivision Name:Moorlands Park
Address:Claytonia Terrace; [24 Ridgemoor Drive]
Date of Newspaper:1926 September 5
Part of Newspaper:7
Page:1B
Remarks:sketch of home just completed for Mr. and Mrs. C.F. Breuer; [research indicates that the address of this home became 24 Ridgemoor]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Bridge
First Name:Hudson
Middle Name:E.
Building Illustration:yes
Architectural Firm Name:Study & Farrar
Subdivision Name:Edgewood
Address:just off Price Road; 7 Edgewood Road
Date of Newspaper:1926 December 12
Part of Newspaper:11
Page:1B
Remarks:sketch of residence being constructed for Hudson E. Bridge; [research indicates that the exact address of this home is 7 Edgewood Road]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Boone
First Name:Dan
Building Illustration:yes
Subdivision Name:Blue Ridge Terrace
Address:north side of Buckingham; 7515 and 7525 Buckingham Drive
Advertisement:yes
Date of Newspaper:1929 April 28
Part of Newspaper:Rotogravure Picture Section
Page:9
Remarks:luxurious 18-family apartment; Dan Boone and F.C. Webb, owners; [research indicates that the exact address of this apartment building is 7515 and 7525 Buckingham Drive]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Babcock
First Name:Dwight
Middle Name:F.
Title:Mr. and Mrs.
Building Illustration:yes
Architectural Firm Name:Johnson & Maack
Subdivision Name:University Hills
Address:Purdue Ave. near Creveling Drive; [597 Purdue Ave.]
Date of Newspaper:1929 June 30
Part of Newspaper:8
Page:1B
Remarks:sketch of residence being built for Mr. and Mrs. Dwight F. Babcock; [research indicates that the exact address of this home is 597 Purdue Ave.]

Source: St. Louis Grade Teachers Association Year Book, 1931-1932
Location: St.L. / 370.6 / Sa24
Last Name:Schlieper
First Name:Adelaide
Address:8539 North Broadway
Page:60
Source: St. Louis Grade Teachers Association Year Book, 1931-1932
Location: St.L. / 370.6 / Sa24
Last Name:Schlothauer
First Name:Sophia
Address:6738 Scanlan Ave.
Page:60
Source: St. Louis Grade Teachers Association Year Book, 1931-1932
Location: St.L. / 370.6 / Sa24
Last Name:Schlueter
First Name:Annabelle
Address:2900 Dodier St.
Page:60
Source: St. Louis Grade Teachers Association Year Book, 1931-1932
Location: St.L. / 370.6 / Sa24
Last Name:Steidemann
First Name:Clara
Middle Name:L.
Address:1600 South Grand Blvd.
Page:61
Source: St. Louis Grade Teachers Association Year Book, 1931-1932
Location: St.L. / 370.6 / Sa24
Last Name:Wilson
First Name:Harriet
Middle Name:L.
Title:Mrs.
Address:4032 Natural Bridge
Page:63
Source: St. Louis Grade Teachers Association Year Book, 1931-1932
Location: St.L. / 370.6 / Sa24
Last Name:Carreras
First Name:Marie
Page:9
Source: St. Louis Grade Teachers Association Year Book, 1931-1932
Location: St.L. / 370.6 / Sa24
Last Name:Asherbrooke
First Name:Eugenia
Middle Name:B.
Page:11
Remarks:listed in In Memoriam list
Source: St. Louis Grade Teachers Association Year Book, 1931-1932
Location: St.L. / 370.6 / Sa24
Last Name:Bloom
First Name:Sarah
Page:11
Remarks:listed in In Memoriam list
Source: St. Louis Grade Teachers Association Year Book, 1931-1932
Location: St.L. / 370.6 / Sa24
Corporate Name:Stix, Baer & Fuller
Advertisement:yes
Page:20
Source: St. Louis Grade Teachers Association Year Book, 1931-1932
Location: St.L. / 370.6 / Sa24
Corporate Name:Greene County Building & Loan Association
Address:109 North 4th St.
Advertisement:yes
Page:48
Source: St. Louis Grade Teachers Association Year Book, 1931-1932
Location: St.L. / 370.6 / Sa24
Corporate Name:Festus J. Wade Jr. & Co.
Address:318 North 8th St.
Advertisement:yes
Page:64

Source: The St. Louis Builder/The Builder/The Realty Record and Builder, 1899-1911 (incomplete run)
Location: Oversize / St.L. / 05 / R22
Building Illustration:yes
Architect Last Name:Roach
Architect First Name:H.
Architect Middle Name:F.
Corporate Name:New Times Building
Volume:XIV
Issue:1
Date of Publication:January 1907
Page:11
Source: The St. Louis Builder/The Builder/The Realty Record and Builder, 1899-1911 (incomplete run)
Location: Oversize / St.L. / 05 / R22
Corporate Name:Spalding & Bidwell
Second Corporate Name:Spalding, Bidwell & MacDonough
Volume:XVIII
Issue:2
Date of Publication:May 1911
Page:57
Source: The St. Louis Builder/The Builder/The Realty Record and Builder, 1899-1911 (incomplete run)
Location: Oversize / St.L. / 05 / R22
Building Illustration:yes
Corporate Name:Liberal Arts Building (Louisiana Purchase Exposition)
Architect Firm Name:Barnett, Haynes & Barnett
Volume:IX
Issue:10
Date of Publication:November 1902
Page:19, 45

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:Zell
First Name:A.
Middle Name:H.
Photograph:yes
Publication Year:1923
Page:6

Source: Woman's Committee, Council of National Defense, Missouri Division, "War Records"
Location: Council of National Defense, Woman's Committee, Missouri Division, Records, Archives
Last Name:Cordes
First Name:Dewey
Middle Name:Earl
County:Pettis
Box:9
Folder:6
Remarks:Inducted on December 2, 1916
Birth Date:1898 January 2

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

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