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: The St. Louis Builder/The Builder/The Realty Record and Builder, 1899-1911 (incomplete run)
Location: Oversize / St.L. / 05 / R22
Last Name:De Liniere
First Name:Paul
Address:2908 Lucas
Volume:VII
Issue:12
Date of Publication:February 1901
Page:23
Remarks:building permit
Source: The St. Louis Builder/The Builder/The Realty Record and Builder, 1899-1911 (incomplete run)
Location: Oversize / St.L. / 05 / R22
Last Name:Dixon
First Name:Chas.
Address:5563-5569 Von Versen
Volume:VII
Issue:12
Date of Publication:February 1901
Page:22
Remarks:building permit

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Barnhart
First Name:Fannie
Middle Name:Carter
Title:Miss
Volume:II
Issue:4
Date of Publication:December 1963
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:Ayres
First Name:Evelyn
Title:Miss
Volume:III
Issue:3
Date of Publication:September 1964
Page:2-15
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Barlow
First Name:George
Volume:VIII
Issue:3
Date of Publication:September 1969
Page:119-137
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Baker
First Name:Gerry
Middle Name:W.
Title:Mr. and Mrs.
Volume:XII
Issue:1
Date of Publication:March 1973
Page:364
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:Bamber
First Name:R.
Middle Name:T.
Volume:XXVII
Issue:3
Date of Publication:September 1988
Page:cover page, 33-35
Remarks:author of articles titled "Peter Prough" and "Some Street Name Changes"
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bamber
First Name:R.
Middle Name:T.
Volume:XXVIII
Issue:3
Date of Publication:September 1989
Page:cover page, 27-28
Remarks:author of article titled "The Rott and Harris Families and Rott Hardware"
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Baldenweck
First Name:A.
Middle Name:K.
Volume:XXVIII
Issue:3
Date of Publication:September 1989
Page:35
Remarks:listed in "In Memoriam" list
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bamber
First Name:R.
Middle Name:T.
Volume:XXIX
Issue:4
Date of Publication:December 1990
Page:cover page, 39-45, 47
Remarks:author of article titled "Hiram Wheeler Leffingwell (1809-1897): His Life Before and After Kirkwood, and the Leffinwell Genealogy"
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Thompson
First Name:Frank
Middle Name:L.
Volume:XXX
Issue:1
Date of Publication:March 1991
Page:7-9
Remarks:author of article titled "Some Personal Recollections of Earlier Years in Kirkwood"
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Barnard
First Name:Susan
Volume:XXX
Issue:3
Date of Publication:September 1991
Page:34
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Barron
First Name:Edna
Volume:XXXI
Issue:4
Date of Publication:December 1992
Page:cover page, 39-45, 47
Remarks:in list of 1902 graduates of Kirkwood High School
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Barnes
First Name:Bud
Volume:XXXII
Issue:1
Date of Publication:March 1993
Page:cover page, 3-11
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Baker
First Name:Janine
Volume:XXXII
Issue:1
Date of Publication:March 1993
Page:cover page, 3-11
Remarks:in list of contributors to the Mudd's Grove Fund
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Thompson
First Name:Frank
Middle Name:L.
Volume:XXXII
Issue:1
Date of Publication:March 1993
Page:cover page, 3-11
Remarks:in list of contributors to the Mudd's Grove Fund
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Baldeck
First Name:Charles
Middle Name:F.
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:Bakula
First Name:J.
Middle Name:Steward
Volume:XXXIII
Issue:3
Date of Publication:September 1994
Page:29-32, 34
Remarks:in list of those who have purchase personalized bricks to finance the restoration of Mudd's Grove
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Barron
First Name:Henry
Title:Dr.
Volume:XXXII
Issue:4
Date of Publication:December 1993
Page:cover page, 39-43, 46
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bamber
First Name:R.
Middle Name:T.
Volume:XXXVI
Issue:4
Date of Publication:December 1997
Page:42-46
Remarks:author of article titled "Selected Houses for Sale in Kirkwood by Raymond M. Henley, 1925-1941: Part III"
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bamber
First Name:R.
Middle Name:T.
Volume:XXXVII
Issue:1
Date of Publication:March 1998
Page:5-9
Remarks:author of article titled "Selected Houses for Sale in Kirkwood by Raymond M. Henley, 1925-1941: Part IV"
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bamber
First Name:Roy
Middle Name:T.
Title:Dr.
Volume:XXXVII
Issue:1
Date of Publication:March 1998
Page:10
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bailey
First Name:Lucy
Volume:XXXVIII
Issue:3
Date of Publication:September 1999
Page:34
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bamber
First Name:R.
Middle Name:T.
Volume:XLII
Issue:4
Date of Publication:December 2003
Page:cover page, 38-44, 46
Remarks:author of article titled "The Kirkwood Messenger: The Story of the Messenger and the Jones and Goodwin Families"
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bamber
First Name:R.
Middle Name:T.
Volume:XLIII
Issue:1
Date of Publication:March 2004
Page:cover page, 2-8, 10
Remarks:coauthor of article titled "The Subdivisions of E.E. Meacham: Part I"
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Baker
First Name:Jim
Volume:XLIV
Issue:4
Date of Publication:December 2005
Page:43
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bamber
First Name:Roy
Middle Name:T.
Title:Dr.
Volume:XLV
Issue:4
Date of Publication:December 2006
Page:44-47
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Ballin
First Name:Ralph
Volume:XLVII
Issue:3
Date of Publication:Summer 2008
Page:38-39
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bamber
First Name:Roy
Middle Name:T.
Volume:L
Issue:1
Date of Publication:Spring 2011
Page:15
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bamber
First Name:Roy
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
Last Name:Barr
First Name:Dave
Volume:LIII
Issue:4
Date of Publication:Winter 2014
Page:52-61
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bakula
First Name:J.
Middle Name:Stewart
Title:Mr. and Mrs.
Volume:XXXIII
Issue:2
Date of Publication:June 1994
Page:9
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:Bakula
First Name:Sally
Volume:XXXIII
Issue:2
Date of Publication:June 1994
Page:10
Remarks:in list of contributors to Mudd's Grove Fund

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Thomas
First Name:Margaret
Title:Mrs.
Location of Death:St. Louis, MO
Citations:7-30-1870, 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:Thomas
First Name:Dorus
Middle Name:H.
Location of Death:St. Louis, MO
Citations:9-5-1870, 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:Tennent
First Name:Louisa
Middle Name:Tevis
Location of Death:St. Louis, MO
Citations:10-12-1870, 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:Taylor
First Name:Margaret
Middle Name:B.
Title:Mrs.
Location of Death:St. Louis, MO
Citations:2-27-1871, 2:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Taylor
First Name:Marie
Middle Name:Louise
Location of Death:St. Louis, MO
Citations:2-27-1871, 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:Thompson
First Name:Maggie
Title:Miss
Location of Death:St. Louis, MO
Citations:5-14-1871, 2:2; 5-17-1871, 3:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Tracy
Title:Mr.
Location of Death:near Coulterville, IL
Citations:6-4-1871, 3:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Turley
First Name:Cornelius
Location of Death:near Jacksonville, IL
Citations:1-12-80, 7:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Taylor
First Name:William
Middle Name:C.
Location of Death:St. Louis, MO
Citations:1-19-80, 3:6; 1-19-80, 5:6 (D); 1-21-80, 5:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Bultzer
First Name:Adolph
Title:Rev.
Location of Death:St. Charles, MO
Citations:1-31-80, 3:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Thoma
First Name:Karl
Location of Death:St. Louis, MO
Citations:2-21-80, 3:2; 2-22-80, 3:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Thompson
First Name:Emma
Title:Mrs.
Location of Death:Springfield, IL
Citations:3-8-80, 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:Bucner
First Name:Samuel
Remarks:died June 15, 1879
Location of Death:near Westport, MO
Citations:3-16-80, 2:1
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Troxler
First Name:Raymond
Location of Death:St. Louis, MO
Citations:3-18-80, 3:4; 3-19-80, 5:3; 4-20-81, 8:2; 4-23-81, 7:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Butterworth
First Name:Francis
Middle Name:Sylvanus
Location of Death:Quincy, IL
Citations:4-17-80, 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:Tobin
First Name:Mary
Location of Death:Chicago, IL
Citations:5-10-80, 1:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Thomas
First Name:Henry
Location of Death:near New Salem, IL
Citations:5-12-80, 10:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Temple
First Name:John
Location of Death:Sparta, IL
Citations:5-27-80, 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:Teas
First Name:Herbert
Middle Name:E.
Location of Death:Pana, IL
Citations:5-30-80, 4:5; 6-1-80, 2:4; 6-3-80, 2:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Thoele
First Name:Maggie
Last Name, Alternate Spelling:Pohle
Location of Death:St. Louis, MO
Citations:6-10-80, 4:6; 6-11-80, 7:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Todhunter
First Name:Jennie
Middle Name:W.
Location of Death:Lafayette County, MO
Citations:8-9-80, 5:7 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Thomas
First Name:Jacob
Location of Death:St. Louis, MO
Citations:9-30-80, 6:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Tismer
First Name:Wm.
Middle Name:F.
Location of Death:Murphysboro, IL
Citations:10-26-80, 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:Thompson
First Name:John
Title:Mrs.
Location of Death:near Charleston, IL
Citations:12-29-80, 7:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Buel
First Name:Beatrice
Location of Death:St. Louis, MO
Citations:12-30-80, 5:1
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Thome
First Name:John
Location of Death:St. Louis, MO
Citations:1-1-81, 10:1
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Bumann
First Name:Charles
Middle Name:F.
Location of Death:St. Louis, MO
Citations:1-13-81, 7:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Burkhardt
Remarks:6-year-old son of Frangott Burkhardt
Location of Death:Altenburg, Perry County, MO
Citations:1-22-81, 12:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Burgess
First Name:Samuel
Location of Death:St. Louis, MO
Citations:1-28-81, 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:Brendecke
First Name:Walter
Location of Death:St. Louis, MO
Citations:2-15-81, 5:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Taylor
First Name:Wm.
Location of Death:McDonald County, MO
Citations:3-28-81, 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:Tucker
First Name:Elizabeth
Location of Death:Quincy, IL
Citations:4-12-81, 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:Thompson
Remarks:9-year-old daughter of Mrs. Thompson
Location of Death:East St. Louis, IL
Citations:4-13-81, 7:1
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Taylor
First Name:Mary
Title:Mrs.
Location of Death:El Paso, IL
Citations:4-15-81, 7:1
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Thomas
First Name:Susan
Title:Mrs.
Location of Death:Baltimore, MD
Citations:4-17-81, 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:Burke
First Name:Thomas
Location of Death:St. Louis, MO
Citations:6-11-81, 5:2; 6-14-81, 8:2 (B)

Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Watson
First Name:Frankie
Volume:10
Issue:7
Date of Publication:September 1942
Page:2
Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Wasuta
First Name:Walter
Volume:10
Issue:7
Date of Publication:September 1942
Page:2
Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Watson
First Name:Frankie
Portrait:yes
Volume:10
Issue:7
Date of Publication:September 1942
Page:4
Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Wartell
First Name:Sanford
Volume:10
Issue:11
Date of Publication:January 1943
Page:1
Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Weir
Title:Instructor
Portrait:yes
Volume:11
Issue:10
Date of Publication:December 1943
Page:2

Source: History and Souvenir Program of the Centennial Celebration of Luxemburg, St. Louis County, Mo.: May 20 to 28, 1916, under Auspices of the Lemay Ferry League at Risch's Grove, Lemay Ferry Rd. and Bayless Ave. [1916]
Location: MO / 9.10 / Sa2L
Last Name:Hohenstein
First Name:Edw.
Middle Name:L.
Page:2
Source: History and Souvenir Program of the Centennial Celebration of Luxemburg, St. Louis County, Mo.: May 20 to 28, 1916, under Auspices of the Lemay Ferry League at Risch's Grove, Lemay Ferry Rd. and Bayless Ave. [1916]
Location: MO / 9.10 / Sa2L
Last Name:Bellers
First Name:John
Advertisement:yes
Page:1, 12
Remarks:in list of members of the Lemay Ferry League
Source: History and Souvenir Program of the Centennial Celebration of Luxemburg, St. Louis County, Mo.: May 20 to 28, 1916, under Auspices of the Lemay Ferry League at Risch's Grove, Lemay Ferry Rd. and Bayless Ave. [1916]
Location: MO / 9.10 / Sa2L
Last Name:Blow
First Name:Susan
Title:Miss
Page:10, 12
Source: History and Souvenir Program of the Centennial Celebration of Luxemburg, St. Louis County, Mo.: May 20 to 28, 1916, under Auspices of the Lemay Ferry League at Risch's Grove, Lemay Ferry Rd. and Bayless Ave. [1916]
Location: MO / 9.10 / Sa2L
Last Name:Hoffmann
First Name:Mary
Page:18, 20, 22
Remarks:in list of property owners
Source: History and Souvenir Program of the Centennial Celebration of Luxemburg, St. Louis County, Mo.: May 20 to 28, 1916, under Auspices of the Lemay Ferry League at Risch's Grove, Lemay Ferry Rd. and Bayless Ave. [1916]
Location: MO / 9.10 / Sa2L
Corporate Name:Brandt's Drug Store
Address:7606 Michigan Ave.
Advertisement:yes
Page:36
Source: History and Souvenir Program of the Centennial Celebration of Luxemburg, St. Louis County, Mo.: May 20 to 28, 1916, under Auspices of the Lemay Ferry League at Risch's Grove, Lemay Ferry Rd. and Bayless Ave. [1916]
Location: MO / 9.10 / Sa2L
Last Name:Borefi
First Name:Charles
Page:40, 42
Source: History and Souvenir Program of the Centennial Celebration of Luxemburg, St. Louis County, Mo.: May 20 to 28, 1916, under Auspices of the Lemay Ferry League at Risch's Grove, Lemay Ferry Rd. and Bayless Ave. [1916]
Location: MO / 9.10 / Sa2L
Last Name:Augustine
First Name:Charles
Page:45
Source: History and Souvenir Program of the Centennial Celebration of Luxemburg, St. Louis County, Mo.: May 20 to 28, 1916, under Auspices of the Lemay Ferry League at Risch's Grove, Lemay Ferry Rd. and Bayless Ave. [1916]
Location: MO / 9.10 / Sa2L
Last Name:Besch
First Name:Dan
Page:45-46

Source: Budcaster (St. Louis, Mo.: Anheuser-Busch, Inc.), 1952-1954, 1960-1964 (incomplete run)
Location: St.L. / 05 / B858
Last Name:Bentrup
First Name:Gene
Volume:11
Issue:8
Date of Publication:August-September 1962
Page:11

Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Lampe
Title:Miss
Portrait:yes
Volume:58
Issue:4
Date of Publication:1948 September-October
Page:10
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:King
First Name:June
Title:Mrs.
Volume:65
Issue:1
Date of Publication:1957 Winter
Page:9
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Litzow
First Name:Louis
Middle Name:T.
Title:Dr.
Portrait:yes
Date of Publication:1962 Summer
Page:4

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:Nowotay
First Name:Mary
Address:808 Julia
Remarks:midwife
Page:96

Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Perry
First Name:Thomas
Date of Issue:June 1944
Page:1

Source: The Golden Jubilee Commemorating the Fiftieth Anniversary of the Alumni Association of the St. Louis College of Pharmacy (September 18, 1925)
Location: St.L. / 615 / Sa22ann / 1925
Last Name:Mitchell
First Name:Henry
Middle Name:M.
Class Year:1900
Page:35
Remarks:deceased

Source: Cupples News, November 1960
Location: St. L. / 05 / C924

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:Harry
Middle Name:R.
Portrait:yes
Last Name:Herrell
Rank:Private First Class
Location of Unit:Cape Girardeau, Missouri
Page:93-95

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

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