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: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Allan
First Name:Ruth
Title:Mrs.
Maiden Name:Kelley
Volume:19
Issue:7
Date of Publication:February 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:Abbey
First Name:Chester
Middle Name:E.
Title:Lt.
Portrait:yes
Volume:20
Issue:2
Date of Publication:February 1946
Page:14
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Zittle
First Name:Leona
Middle Name:A.
Last Name, Alternate Spelling:Zittel
Volume:20
Issue:2
Date of Publication:February 1946
Page:26
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Zittel
First Name:Mariann
Volume:22
Issue:8
Date of Publication:February 1949
Page:27
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Zittel
First Name:Rhome
Volume:22
Issue:8
Date of Publication:February 1949
Page:27
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Allen
First Name:Bill
Volume:27
Issue:2
Date of Publication:August 1953
Page:34
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Allen
First Name:Thomas
Volume:28
Issue:3
Date of Publication:September 1954
Page:20
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Zahner
First Name:Doris
Volume:30
Issue:4
Date of Publication:October 1956
Page:45
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Zahner
First Name:Doris
Volume:31
Issue:4
Date of Publication:October 1957
Page:35
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Zengel
First Name:Ella
Volume:31
Issue:5
Date of Publication:November 1957
Page:31
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Zengel
First Name:Ella
Volume:32/33
Issue:12/1
Date of Publication:June-July 1959
Page:39
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Zittel
First Name:Rome
Volume:33
Issue:4
Date of Publication:October 1959
Page:26
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Allen
First Name:Charles
Middle Name:W.
Volume:34
Issue:2-3
Date of Publication:August-September 1960
Page:47

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Bristow
First Name:W.
Middle Name:P.
Position:Serv. Insp.
Volume:V
Issue:1
Date of Publication:May 1926
Page:22
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Bothman
First Name:C.
Position:Clerk
Volume:VI
Issue:12
Date of Publication:April 1928
Page:419
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Brennan
First Name:W.
Middle Name:J.
Position:Clerk
Volume:VIII
Issue:3
Date of Publication:July 1929
Page:92
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Todd
First Name:Catherine
Position:Cleaner
Volume:17
Issue:1
Date of Publication:July 1938
Page:24
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Briggs
First Name:Joseph
Middle Name:A.
Position:Conductor
Death Year:1941 June 23
Volume:20
Issue:2
Date of Publication:October 1941
Page:75, 79
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Bowman
First Name:J.
Middle Name:C.
Position:Clerk
Volume:23
Issue:3
Date of Publication:January 1945
Page:116
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Walker
First Name:A.
Middle Name:W.
Position:Porter
Volume:27
Issue:1
Date of Publication:July 1948
Page:48
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Birch
First Name:T.
Middle Name:C.
Portrait:Yes
Position:Supt.
Volume:34
Issue:4
Date of Publication:October 1956
Page:35

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:Carter
First Name:C.
Middle Name:B.
Corporate Name:Carter-Wischmeyer Neckwear Company
Address:1134 Washington Ave.
Report Number:20
Date:August 10, 1929
Page:4
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:Central District Insecticide Laboratory
Address:3rd and Olive Sts.
Report Number:21
Date:September 10, 1929
Page:4
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:Carp & Company
Address:1709 Washington Ave.; 1548 South Broadway; Manchester and Tower Grove Aves.; Gravois Ave. and Morganford Road
Report Number:25
Date:January 6, 1930
Page:7
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:Abramson
First Name:S.
Middle Name:L.
Corporate Name:Central States Paper and Bag Company
Address:1430 North Broadway; 2508 North 9th St.; northeast corner of Broadway and Warren St.
Report Number:42
Date:June 10, 1931
Page:4
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:Brodsky
First Name:Saul
Corporate Name:Biltwell Company
Address:1231 Washington Ave.; 1208 Washington Ave.
Report Number:46
Date:October 10, 1931
Page:5
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:Bonnell
First Name:K.
Middle Name:L.
Corporate Name:Central Breweries, Inc.
Report Number:67
Date:November 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:Carlstrom
First Name:S.
Middle Name:C.
Corporate Name:Carlstrom Cheese Company
Address:510 North 2nd St.; southwest corner of Tower Grove and Clayton Aves.
Report Number:71
Date:March 23, 1934
Page:3
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:Central Bus Depot
Address:710 North 12th St.
Report Number:71
Date:March 23, 1934
Page:5
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:Pollister
First Name:Edward
Middle Name:B.
Corporate Name:Busch-Sulzer Brothers Diesel Engine Company
Address:3300 South 2nd St.
Report Number:77
Date:November 19, 1934
Page:3

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:Anderson
First Name:L.
Middle Name:N.
Title:Mrs.
Cause of Withdrawal:to live with children
Page:34
Report:3rd Biennial Report for the Years 1901 and 1902
Remarks:in list of voluntary withdrawals since January 1, 1901
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:Betz
First Name:Israel
Age:82
Date of Admission:1904 Jan 2
County:Buchanan County
Command Served In:Co. E, King's Co.
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:Bedell
First Name:Cathrine
Title:Mrs.
Date of Withdrawal:1903 Sept 5
Cause of Withdrawal:to go with husband
Page:32
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:Alverson
First Name:L.
Middle Name:L.
Age:71
Death Date:1904 July 22
Page:33
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:Bogard
First Name:Thomas
Middle Name:C.
Age:68
Date of Admission:1908 July 1
County:Miller County
Command Served In:Co. G, 12th Ky. Inft.
Page:28
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:Boone
First Name:Strother
Middle Name:H.
Age:62
Date of Admission:1908 Sept 1
County:Howard County
Command Served In:Co. K, 3rd Texas Cav.
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:Arnold
First Name:W.
Middle Name:C.
Age:78
Date of Admission:1908 Sept 1
County:Lafayette County
Command Served In:Co. I, 4th Ky.
Page:33
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:Bradford
First Name:Landon
Middle Name:A.
Age:77
Date of Admission:1909 Aug 2
County:Saline County
Command Served In:Co. C, 4th Va.
Page:33
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:Benfield
First Name:J.
Middle Name:C.
Age:68
County:Howell County
Death Date:1908 Dec 6
Command Served In:Co. H, 55th N.C. Inft.
Page:52
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:Anderson
First Name:P.
Middle Name:H.
Age:80
Death Date:1913 Feb 28
Page:28
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:Boyles
First Name:Julia
Title:Mrs.
Age:57
Date of Admission:1910 Feb 3
County:Jackson County
Page:31
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:Bateman
First Name:Wm.
Age:79
Date of Admission:1893 Dec 25
County:St. Louis City
Command Served In:Co. K, 13th La. Infantry
Page:26
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:Balentine
First Name:J.
Middle Name:A.
Last Name, Alternate Spelling:Ballentine
Age:74
Date of Admission:1911 Oct 27
County:Saline County
Command Served In:Chapmans Va. Battery
Page:34
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:Arnold
First Name:W.
Middle Name:C.
Age:74
County:Lafayette County
Death Date:1916 July 5
Command Served In:Co. D, 4th Ky. Cav.
Page:45
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:Ball
First Name:L.
Middle Name:H.
Age:72
County:Jasper County
Death Date:1914 Dec 23
Command Served In:Co. K, 2nd Mo. Inft.
Page:45
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:Bradford
First Name:L.
Middle Name:A.
Age:76
County:St. Louis City
Death Date:1915 Mar 28
Command Served In:Co. C, 4th Va. Cav.
Page:45
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:Bradford
First Name:B.
Middle Name:F.
Age:70
County:Saline County
Death Date:1917 May 5
Command Served In:Co. C, 4th Va. Cav.
Page:45
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:Bass
First Name:H.
Middle Name:A.
Age:80
Date of Admission:1916 Oct 24
County:Jasper County
Command Served In:Co. D, 3rd Rg., Marmaduke's Brig.
Page:38
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:Boyles
First Name:J.
Middle Name:M.
Age:76
Date of Admission:1909 May 7
County:Cooper County
Command Served In:Co. F, Elliott's Regt.
Page:38
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:Boyles
First Name:Julia
Age:61
Date of Admission:1910 Feb 3
County:Jackson County
Page:38
Report:12th Biennial Report, 1919-1920
Remarks:wife of J.M. Boyles
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:Ball
First Name:L.
Middle Name:H.
Age:72
County:Jasper County
Death Date:1914 Dec 23
Command Served In:Co. K, 2nd Mo. Infantry
Page:47
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:Bradford
First Name:L.
Middle Name:A.
Age:76
County:St. Louis City
Death Date:1915 Mar 28
Command Served In:Co. C, 4th Va. Cavalry
Page:47
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:Bradford
First Name:Susan
Age:76
County:Saline County
Death Date:1920 June 24
Page:47
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:Bateman
First Name:Wm.
Age:58
Date of Admission:1893 Dec 25
Command Served In:Co. K, 13th La. Cav.
Page:3
Report:5th Annual Report for Year Ending December 31, 1895

Source: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:Rightler
First Name:Dorothy
Middle Name:Mae
Date of Publication:June 15, 1949
Source: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:Starbird
First Name:Adele
Title:Dean
Date of Publication:June 11, 1952
Source: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:Cragen
First Name:Gilbert
Middle Name:E.
Date of Publication:June 11, 1952
Source: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:Glennen
First Name:Shirley
Middle Name:Jo Ann
Date of Publication:June 13, 1956
Source: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:Suda
First Name:Joseph
Middle Name:William
Date of Publication:June 13, 1956

Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Wiegers
First Name:Walter
Volume:1
Issue:1
Date of Publication:December 22, 1924
Page:2-3
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Toolen
First Name:Tom
Volume:1
Issue:2
Date of Publication:January 30, 1925
Page:7
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Burger
First Name:Peter
Volume:1
Issue:2
Date of Publication:January 30, 1925
Page:8
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Budzinski
First Name:Marion
Volume:1
Issue:2
Date of Publication:January 30, 1925
Page:10
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Sueme
First Name:H.
Volume:1
Issue:5
Date of Publication:April 15, 1925
Page:6
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Toolen
First Name:Thomas
Portrait:yes
Volume:1
Issue:6
Date of Publication:May 15, 1925
Page:1
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Steinburk
First Name:Walter
Middle Name:N.
Portrait:yes
Volume:1
Issue:7
Date of Publication:June 6, 1925
Page:9, 10, 11
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Bross
First Name:Harold
Portrait:yes
Volume:1
Issue:7
Date of Publication:June 6, 1925
Page:12, 14, 19
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Schindler
First Name:B.
Volume:1
Issue:7
Date of Publication:June 6, 1925
Page:16
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Seifert
First Name:J.
Portrait:yes
Volume:1
Issue:7
Date of Publication:June 6, 1925
Page:18
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Francis
First Name:F.
Volume:2
Issue:2
Date of Publication:November 16, 1925
Page:3, 5
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Stevenson
First Name:R.
Volume:2
Issue:2
Date of Publication:November 16, 1925
Page:3
Remarks:in list of library donors
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Settle
First Name:John
Volume:2
Issue:2
Date of Publication:November 16, 1925
Page:4
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Etzkorn
First Name:J.
Portrait:yes
Volume:2
Issue:2
Date of Publication:November 16, 1925
Page:7
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Claes
First Name:August
Portrait:yes
Volume:6
Issue:9
Date of Publication:June 12, 1930
Page:4, 5, 18, 20, 22
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Flavin
First Name:James
Portrait:yes
Volume:6
Issue:9
Date of Publication:June 12, 1930
Page:6, 7, 16, 20
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Saxton
Portrait:yes
Volume:6
Issue:9
Date of Publication:June 12, 1930
Page:21, 22

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:Anderson
First Name:Chas.
Race:Black
Birthplace:Tennessee
Age:25
County:St. Louis City
Report:Biennial Report of the Board of Inspectors of the Missouri State Penitentiary, 1891-1892
Page:203
Remarks:in list of prisoners discharged under Three-Fourths Law 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:Wright
First Name:Bob
County:St. Louis
Alias:Wm. Ryan
Report:Report of pardons issued in 1874 by Gov. Silas Woodson
Page:10
Remarks:in list of pardons under three-fourths law of 1865
Location:in Appendix to the House & Senate Journal, 28th General Assembly, Regular Session, 1875
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:Woodard
First Name:Thomas
Race:White
Birthplace:New York
Age:30
County:Johnson
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1893-1894
Page:92
Remarks:in list of prisoners received 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:Woods
First Name:Harry
Middle Name:C.
Race:White
Birthplace:Louisiana
Age:40
County:Greene
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1893-1894
Page:102
Remarks:in list of prisoners received 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:Wirt
First Name:Adam
County:St. Louis
Report:Report of the Warden, Missouri Penitentiary, to the Board of Inspectors, January 1, 1877
Page:77
Remarks:in list of pardons granted under the three-fourths rule by Governor Hardin from January 12, 1875, to January 5, 1877
Location:in Appendix to Senate and House Journals, Legislature of Missouri, Regular Session, 1877
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:Winter
First Name:John
Race:White
Birthplace:Germany
Age:40
County:Madison
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary, to the 31st General Assembly, for the Years 1879 and 1880
Page:162-163
Remarks:in list of prisoners received from December 31, 1879, to December 31, 1880
Location:in Appendix to Missouri Senate and House Journals, 31st General Assembly, 1881
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:Wolf
First Name:Ernest
Middle Name:H.
Race:White
Birthplace:Missouri
Age:33
County:Jackson
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910
Page:157
Remarks:in list of prisoners received 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:Wise
First Name:Theodore
Race:Black
Birthplace:Missouri
Age:18
County:Jackson
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:159
Remarks:in list of prisoners received from January 18, 1913, to December 31, 1914
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume 1, 1915
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:Amos
First Name:Charles
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, Chaplain, Dentist, and Superintendent of Industies to the 49th General Assembly, 1915-1916
Page:44
Remarks:in list of disbursements, 1915
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917
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:Anderson
First Name:Charles
Race:White
Birthplace:Missouri
Age:32
County:Camden
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, Chaplain, Dentist, and Superintendent of Industies to the 49th General Assembly, 1915-1916
Page:180
Remarks:in list of prisoners received from January 1, 1915, to December 31, 1916
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917
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:Allen
First Name:J.
Middle 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:45
Remarks:discharged convict; in list of disbursements, 1911
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:Anderson
First Name:Ed
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:55
Remarks:discharged convict; in list of disbursements, 1911
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:Allen
First Name:J.
Middle Name:W.
Race:White
Birthplace:Australia
Age:32
County:Jackson
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:191
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:Amos
First Name:George
Race:White
Birthplace:Missouri
Age:25
County:St. Louis
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:215
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:Allison
First Name:John
Race:White
Birthplace:Missouri
Age:57
County:St. Louis City
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:223
Remarks:in list of prisoners discharged under commutation, reversed and remanded, died, by order of courts, or otherwise disposed of, 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:Wray
First Name:John
Middle Name:J.
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 32nd General Assembly for the Years 1881 and 1882
Page:62
Remarks:discharged convict account; in list of disbursements, 1881-1882
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:Alred
First Name:Joseph
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1893-1894
Page:76
Remarks:discharged convict; in list of disbursements, 1893-1894
Location:Appendix of Senate & House Journals of the 38th General Assembly of the State of Missouri (Regular & 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:Wing
First Name:Albert
Race:White
Birthplace:Kentucky
Age:23
County:St. Louis city
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:144-145
Remarks:in list of prisoners received from January 1, 1883, to December 31, 1884
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885
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:Ames
First Name:James
Race:White
Birthplace:Massachusetts
Age:28
County:Platte
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:154-155
Remarks:in list of prisoners received from January 1, 1883, to December 31, 1884
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885
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:Wright
First Name:Curtis
Race:Black
Birthplace:Missouri
Age:18
County:Boone
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:164-165
Remarks:in list of prisoners discharged under three-fourths law from January 1, 1883, to December 31, 1884
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885
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:Wise
First Name:Lester
County:Jasper
Report:Annual Report of the Board of Pardons and Paroles of the State of Missouri to the Governor, 1913-1914
Page:28
Remarks:in list of paroles
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume I, 1915
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:Winstead
First Name:J.
Last Name, Alternate Spelling:W.
County:Stoddard
Report:Annual Report of the Board of Pardons and Paroles of the State of Missouri to the Governor, 1913-1914
Page:61
Remarks:in list of cases not recommended
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume I, 1915

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:Anthes
First Name:Howard
Volume:1
Issue:16
Date of Publication:June 28, 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:Alberstein
First Name:Betty
Volume:I
Issue:24
Date of Publication:October 22, 1948
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:Schumacher
First Name:Martha
Volume:II
Issue:13
Date of Publication:May 6, 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:Alexander
First Name:Elliott
Volume:IV
Issue:11
Date of Publication:April 9, 1951
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:Zink
First Name:Norman
Middle Name:T.
Volume:IV
Issue:16
Date of Publication:June 18, 1951
Page:4
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:Schulze
First Name:Paul
Photograph:Yes
Volume:I
Issue:4
Date of Publication:December 19, 1951
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:Anna
First Name:Charles
Middle Name:W.
Photograph:Yes
Volume:I
Issue:5
Date of Publication:January 31, 1952
Page:1-2
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:Schirmer
First Name:Elmer
Volume:I
Issue:6
Date of Publication:February 29, 1952
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:Wood
First Name:Matt
Volume:2
Issue:5
Date of Publication:March 25, 1953
Page:4
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:Wulfert
First Name:Les
Volume:3
Issue:3
Date of Publication:January 29, 1954
Page:12
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:Anderson
First Name:Etta
Photograph:Yes
Volume:3
Issue:4
Date of Publication:February 26, 1954
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:Schnelle
First Name:Paul
Middle Name:V.
Photograph:Yes
Volume:3
Issue:8
Date of Publication:July, 1954
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:Amantea
First Name:Michael
Volume:3
Issue:10
Date of Publication:September, 1954
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:Allemann
First Name:Bobby
Photograph:Yes
Volume:4
Issue:5
Date of Publication:June, 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:Schinzing
First Name:Kay
Photograph:Yes
Volume:5
Issue:12
Date of Publication:December, 1956
Page:8
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:Allemann
First Name:Roberta
Volume:6
Issue:2
Date of Publication:February, 1957
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:Anderson
First Name:Janet
Volume:6
Issue:2
Date of Publication:February, 1957
Page:7
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:Wormley
First Name:Blanche
Volume:7
Issue:4
Date of Publication:April, 1958
Page:10
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:Anderson
First Name:Margaret
Volume:9
Issue:8
Date of Publication:August, 1960
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:Altenhofer
First Name:Leo
Volume:9
Issue:8
Date of Publication:August, 1960
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:Altenhofer
First Name:Eileen
Maiden Name:Parkin
Volume:9
Issue:8
Date of Publication:August, 1960
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:Schimsa
First Name:Rosemary
Volume:10
Issue:3
Date of Publication:March, 1961
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:Allard
First Name:Carol
Volume:11
Issue:9
Date of Publication:September, 1962
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:Schneidermeier
First Name:John
Volume:14
Issue:2
Date of Publication:February, 1965
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:Wood
First Name:Darla
Volume:17
Issue:11
Date of Publication:November, 1968
Page:13

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:B.
Middle Name:F.
Title:Dr.
Last Name:Wilson
Page:614
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:Richard
Middle Name:Jaquelin
Last Name:Ambler
Page:22
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:Pugh
First Name:Ida
Last Name:Battle
Page:42
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:Doty
First Name:Nannie
Last Name:Whitmarsh
Page:607
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:B.
Last Name:Wells
Page:601
Birth Year:1847
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:Thomas
Middle Name:Calvin
Last Name:Whitmarsh
Address:4226 Page Ave.
Page:607
Birth Year:1870

Source: Yearbook of Cook Avenue M.E. Church, South (St. Louis, Mo.: Smith Bros. & Co., Pritners, 1897)
Location: St.L. / 287 / C771
Last Name:Bennett
First Name:Amalie
Title:Miss
Address:773 Bayard Ave.
Page:12
Source: Yearbook of Cook Avenue M.E. Church, South (St. Louis, Mo.: Smith Bros. & Co., Pritners, 1897)
Location: St.L. / 287 / C771
Last Name:Coker
First Name:Wilson
Address:1304 North Taylor Ave.
Page:14
Source: Yearbook of Cook Avenue M.E. Church, South (St. Louis, Mo.: Smith Bros. & Co., Pritners, 1897)
Location: St.L. / 287 / C771
Last Name:Hall
First Name:Ella
Middle Name:B.
Title:Mrs.
Address:4242 Cook Ave.
Page:17
Source: Yearbook of Cook Avenue M.E. Church, South (St. Louis, Mo.: Smith Bros. & Co., Pritners, 1897)
Location: St.L. / 287 / C771
Last Name:Hancock
First Name:W.
Middle Name:R.
Address:3222 Washington Ave.
Page:18
Source: Yearbook of Cook Avenue M.E. Church, South (St. Louis, Mo.: Smith Bros. & Co., Pritners, 1897)
Location: St.L. / 287 / C771
Last Name:Saylor
First Name:Annie
Title:Miss
Address:1027 Whittier St.
Page:26

Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:M.
Middle Name:E.F.
Last Name:Stanton
Illustration:Yes
Page:92
Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:H.
Middle Name:H.
Last Name:Steinman
Illustration:Yes
Page:183
Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:Jos.
Last Name:Stutte
Illustration:Yes
Page:189
Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:Samuel
Middle Name:R.
Last Name:Taylor
Address:1516 Theresa Ave.
Illustration:Yes
Page:79 & 93
Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:A.
Middle Name:R.
Last Name:Thompson
Illustration:Yes
Page:192
Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:Julius
Middle Name:L.
Last Name:Trojanoski
Address:2945 Cass Ave.
Illustration:Yes
Page:79 & 93
Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:D.
Middle Name:D.
Last Name:Warren
Illustration:Yes
Page:194
Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:Frank
Last Name:Barrett
Address:4560 Rutger St.
Illustration:No
Page:61

Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Weis
First Name:Henry
Middle Name:F.
Volume:2
Issue:10
Date of Publication:November 1952
Page:3
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Theismann
First Name:E.
Volume:3
Issue:3
Date of Publication:May 1953
Page:6
Remarks:bowling score listed

Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Last Name:Miller
First Name:Jeff
Portrait:yes
Volume:2
Page:72-73
Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Last Name:Nelson
First Name:Clement
Middle Name:W.
Title:Mrs.
Volume:3A
Page:15
Remarks:mentioned in undated article regarding the St. Louis chapter of the Daughters of the American Revolution

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:Charles
Middle Name:B.
Last Name:Williams
Page:638
Birth Year:1869

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Lockwood
First Name:Thomas
Middle Name:Preston
Description:Washington University Fifty-First Commencement program, June 13, 1912
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Banks
First Name:Mary
Middle Name:Elizabeth
Description:Washington University Eighty-third Commencement program, May 25, 1944

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Drake
First Name:Joel
Location of Death:St. Joseph, MO
Citations:6-4-1870, 3:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Dorsey
Remarks:infant son of Georgiana & Charles Dorsey
Location of Death:St. Louis, MO
Citations:1-10-80, 3:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Deming
First Name:Lucius
Location of Death:St. Louis, MO
Citations:3-26-80, 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:Dowd
First Name:Jeremiah
Location of Death:St. Louis, MO
Citations:6-24-80, 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:Donley
First Name:Michael
Middle Name:H.
Location of Death:St. Louis, MO
Citations:11-21-80, 6:2; 11-22-80, 5:1
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Doyle
First Name:John
Remarks:& 4 children
Location of Death:Moawequa, IL
Citations:3-5-81, 12:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Donan
First Name:P.
Location of Death:Palmyra, MO
Citations:4-23-81, 5:3 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Dick
First Name:Andrew
African American:yes
Location of Death:St. Louis, MO
Citations:6-29-81, 7:2 (B)

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

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