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: Directory of the Tyler Place Presbyterian Church (1928)
Location: St.L. / 285 / T971d
Last Name:Rauschkolb
First Name:C.
Middle Name:L.
Portrait:yes
Page:9, 10
Source: Directory of the Tyler Place Presbyterian Church (1928)
Location: St.L. / 285 / T971d
Last Name:Pitts
First Name:Helen
Title:Miss
Address:3965a Botanical
Page:37
Source: Directory of the Tyler Place Presbyterian Church (1928)
Location: St.L. / 285 / T971d
Last Name:Porter
First Name:Blanche
Title:Miss
Address:4152 Flora Place
Page:37
Source: Directory of the Tyler Place Presbyterian Church (1928)
Location: St.L. / 285 / T971d
Last Name:Potthoff
First Name:Marie
Title:Miss
Address:517 Selma
Page:37
Remarks:Webster Groves, Missouri
Source: Directory of the Tyler Place Presbyterian Church (1928)
Location: St.L. / 285 / T971d
Last Name:Prengel
First Name:Florence
Title:Miss
Address:3948 Castleman
Page:37
Source: Directory of the Tyler Place Presbyterian Church (1928)
Location: St.L. / 285 / T971d
Last Name:Pring
First Name:George
Middle Name:D.
Address:4467 Magnolia
Page:37
Source: Directory of the Tyler Place Presbyterian Church (1928)
Location: St.L. / 285 / T971d
Last Name:Purviance
First Name:F.
Middle Name:S.
Title:Mrs.
Address:3454 Pestalozzi
Page:37
Source: Directory of the Tyler Place Presbyterian Church (1928)
Location: St.L. / 285 / T971d
Last Name:Purviance
First Name:Halcyon
Title:Miss
Address:3454 Pestalozzi
Page:14, 37
Source: Directory of the Tyler Place Presbyterian Church (1928)
Location: St.L. / 285 / T971d
Last Name:Purviance
First Name:Stanley
Middle Name:G.
Address:3454 Pestalozzi
Page:37
Source: Directory of the Tyler Place Presbyterian Church (1928)
Location: St.L. / 285 / T971d
Last Name:Quentin
First Name:Vivien
Title:Miss
Address:3259 Geyer
Page:14, 37
Source: Directory of the Tyler Place Presbyterian Church (1928)
Location: St.L. / 285 / T971d
Last Name:Quentin
First Name:Rowena
Title:Miss
Address:3259 Geyer
Page:37
Source: Directory of the Tyler Place Presbyterian Church (1928)
Location: St.L. / 285 / T971d
Last Name:Rainer
First Name:Virginia
Title:Miss
Address:3616 Castleman
Page:13, 37
Source: Directory of the Tyler Place Presbyterian Church (1928)
Location: St.L. / 285 / T971d
Last Name:Rodman
First Name:Grace
Title:Mrs.
Address:4065 Flad
Page:39
Source: Directory of the Tyler Place Presbyterian Church (1928)
Location: St.L. / 285 / T971d
Last Name:Roth
First Name:Mary
Title:Mrs.
Address:3645 Flad
Page:39

Source: Budcaster (St. Louis, Mo.: Anheuser-Busch Inc.), 1955-1959, 1964-1972 (scattered issues)
Location: St.L. / 05 / B858
Last Name:Price
First Name:Ann
Volume:4
Issue:6
Date of Publication:June 1955
Page:21
Source: Budcaster (St. Louis, Mo.: Anheuser-Busch Inc.), 1955-1959, 1964-1972 (scattered issues)
Location: St.L. / 05 / B858
Last Name:Redman
First Name:Donna
Portrait:yes
Volume:4
Issue:6
Date of Publication:June 1955
Page:25
Source: Budcaster (St. Louis, Mo.: Anheuser-Busch Inc.), 1955-1959, 1964-1972 (scattered issues)
Location: St.L. / 05 / B858
Last Name:Reed
First Name:Herbert
Middle Name:W.
Volume:5
Issue:1
Date of Publication:January 1956
Page:8-11
Source: Budcaster (St. Louis, Mo.: Anheuser-Busch Inc.), 1955-1959, 1964-1972 (scattered issues)
Location: St.L. / 05 / B858
Last Name:Rathert
First Name:Lloyd
Volume:5
Issue:2
Date of Publication:February 1956
Page:19
Source: Budcaster (St. Louis, Mo.: Anheuser-Busch Inc.), 1955-1959, 1964-1972 (scattered issues)
Location: St.L. / 05 / B858
Last Name:Rawizza
First Name:Robert
Middle Name:A.
Portrait:yes
Volume:7
Issue:6
Date of Publication:June 1958
Page:18-19
Remarks:in list of employees celebrating 25 years with the company

Source: Who's Who in the Central States (Washington, D.C.: Mayflower Pub. Co., 1929)
Location: Reading Room / 920 / W62c2
Last Name:Stix
First Name:Thomas
Middle Name:Howard
Remarks:Mentioned in a biographical sketch
Page:942

Source: The Westerner (employee magazine of the Western Cartridge Company, East Alton, Illinois), 1941, 1948-1951 (incomplete run)
Location: IL / 05 / W527
Last Name:Alexander
First Name:Howard
Volume:10
Issue:4
Date of Publication:April 1951
Page:17

Source: The Community Courier (March 1923-March 1925) (incomplete run)
Location: St.L. / 05 / C737
Last Name:Reid
First Name:Dorothy
Title:Miss
Volume:3
Issue:9
Date of Publication:May 1924
Page:6
Remarks:elected

Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Long
First Name:Henry
Address:1513 1/2 Franklin Ave.
Position:Laborer
Department:Street Department---Street Bridges and Culverts
Page:23
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Louis
First Name:L.
Address:812 South 10th St.
Position:Laborer
Department:Street Department---Street Cleaning---Hard Paved Streets
Page:44
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Louree
First Name:Daniel
Middle Name:E.
Address:5316 Garfield Ave.
Position:Patrolman
Department:Police Department---Central District
Page:156

Source: Tell-tale (Forest Park University yearbook), 1911
Location: St.L. / 376 / F76t
Last Name:Carrion
First Name:Hortensia
Page:34-35, 53
Source: Tell-tale (Forest Park University yearbook), 1911
Location: St.L. / 376 / F76t
Last Name:Colley
First Name:Frank
Page:41, 44-45, 52

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Seller:Dubinsky
First Name of Seller:Jack
Building Illustration:yes
Address:southeast corner of Skinker Blvd. and Pershing Ave.
Date of Newspaper:1931 December 13
Part of Newspaper:6
Page:1D
Remarks:photo of building sold by Jack Dubinsky

Source: Scrippage (Soldan High School student newspaper), 1934-1936, 1938-1939 (incomplete run)
Location: Oversize flat / St.L. / 379.17 / So4sc
Last Name:Eisenkramer
First Name:Henry
Volume:29
Issue:14
Date of Publication:January 23, 1935
Page:1
Source: Scrippage (Soldan High School student newspaper), 1934-1936, 1938-1939 (incomplete run)
Location: Oversize flat / St.L. / 379.17 / So4sc
Last Name:Eilers
First Name:Fern
Volume:31
Issue:14
Date of Publication:January 22, 1936
Page:1, 4
Source: Scrippage (Soldan High School student newspaper), 1934-1936, 1938-1939 (incomplete run)
Location: Oversize flat / St.L. / 379.17 / So4sc
Last Name:Ellman
First Name:Victor
Volume:32
Issue:15
Date of Publication:June 10, 1936
Page:1, 4
Source: Scrippage (Soldan High School student newspaper), 1934-1936, 1938-1939 (incomplete run)
Location: Oversize flat / St.L. / 379.17 / So4sc
Last Name:Edelman
First Name:Irvin
Volume:38
Issue:3
Date of Publication:March 3, 1939
Page:4
Source: Scrippage (Soldan High School student newspaper), 1934-1936, 1938-1939 (incomplete run)
Location: Oversize flat / St.L. / 379.17 / So4sc
Last Name:English
First Name:Charles
Volume:38
Issue:4
Date of Publication:March 10, 1939
Page:1
Source: Scrippage (Soldan High School student newspaper), 1934-1936, 1938-1939 (incomplete run)
Location: Oversize flat / St.L. / 379.17 / So4sc
Last Name:Elchlepp
First Name:Jane
Volume:38
Issue:15
Date of Publication:June 14, 1939
Page:3

Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:C.
Middle Name:R.
Photograph:No
Last Name:Anderson
Volume:I
Issue:4
Date:September 15, 1944
Page:2
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Thayer
Photograph:Yes
Last Name:Ampleman
Volume:II
Issue:3
Date:March 15, 1945
Page:4
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Jerry
Photograph:No
Last Name:Ameling
Volume:II
Issue:9
Date:September 15, 1945
Page:5
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Eddie
Photograph:Yes
Last Name:Allerdissen
Volume:III
Issue:8
Date:August 15, 1946
Page:4, 5
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Eugene
Middle Name:R.
Photograph:No
Last Name:Ames
Death Date:3/27/1947
Volume:IV
Issue:4
Date:April 15, 1947
Page:5
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Julius
Photograph:Yes
Last Name:Anderlini
Volume:IV
Issue:4
Date:April 15, 1947
Page:7
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Edgar
Middle Name:O.
Photograph:Yes
Last Name:Allerdissen
Volume:IV
Issue:5
Date:May 15, 1947
Page:6
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Eddie
Middle Name:O.
Photograph:No
Last Name:Allerdissen
Volume:IV
Issue:8
Date:August 15, 1947
Page:8
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Erwin
Photograph:No
Last Name:Amsden
Volume:V
Issue:I
Date:January 15, 1948
Page:3
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
Title:Mrs.
Photograph:Yes
Last Name:Allerdissen
Volume:V
Issue:8
Date:August 15, 1948
Page:7
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Eddie
Photograph:Yes
Last Name:Allerdissen
Volume:V
Issue:8
Date:August 15, 1948
Page:7
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:George
Middle Name:F.
Photograph:Yes
Last Name:Amelung
Volume:VI
Issue:12
Date:December 15, 1949
Page:6, 7
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:E.
Middle Name:L.
Photograph:No
Last Name:Ames
Volume:VI
Issue:12
Date:December 15, 1949
Page:8
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:E.
Middle Name:V.
Photograph:No
Last Name:Anderson
Volume:VII
Issue:4
Date:April 15, 1950
Page:3
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Earl
Middle Name:L.
Photograph:No
Last Name:Allen
Volume:VII
Issue:10
Date:October 15, 1950
Page:6
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Virgil
Middle Name:O.
Photograph:No
Last Name:Allen
Volume:VIII
Issue:2
Date:February 15, 1951
Page:4
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:E.
Middle Name:V.
Photograph:No
Last Name:Anderson
Volume:VIII
Issue:4
Date:April 15, 1951
Page:1
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Alice
Middle Name:M.
Photograph:No
Last Name:Anderson
Volume:X
Issue:4
Date:April 15, 1953
Page:3
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Erwin
Photograph:Yes
Last Name:Amsden
Volume:X
Issue:4
Date:April 15, 1953
Page:4
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Eddie
Photograph:Yes
Last Name:Allerdissen
Volume:X
Issue:5
Date:May 15, 1953
Page:5
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:George
Middle Name:W.
Photograph:Yes
Last Name:Anderson
Volume:X
Issue:6
Date:June 15, 1953
Page:3
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:E.
Middle Name:V.
Photograph:No
Last Name:Anderson
Volume:IV
Issue:4
Date:April 1959
Page:3
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Bernard
Photograph:Yes
Last Name:Altpeter
Date:Summer 1961
Page:3

Source: Lists of Physicians and Midwives Whose Certificates Were Recorded, 1900-1915 (in the annual reports of the health commissioner of the city of St. Louis; published in The Mayor’s Message)
Location: Library Vertical File: Physicians and Midwives Lists-Missouri-St. Louis
Last Name:Reitz
First Name:M.
Middle Name:W.W.
Source:29th Annual Report of the Health Commissioner for year ending March 31, 1906
Page:243
Source: Lists of Physicians and Midwives Whose Certificates Were Recorded, 1900-1915 (in the annual reports of the health commissioner of the city of St. Louis; published in The Mayor’s Message)
Location: Library Vertical File: Physicians and Midwives Lists-Missouri-St. Louis
Last Name:Peters
First Name:Augustus
Middle Name:W.
Source:30th Annual Report of the Health Commissioner for year ending March 31, 1907
Page:205
Source: Lists of Physicians and Midwives Whose Certificates Were Recorded, 1900-1915 (in the annual reports of the health commissioner of the city of St. Louis; published in The Mayor’s Message)
Location: Library Vertical File: Physicians and Midwives Lists-Missouri-St. Louis
Last Name:Post
First Name:Chas.
Middle Name:A.H.
Source:30th Annual Report of the Health Commissioner for year ending March 31, 1907
Page:205
Source: Lists of Physicians and Midwives Whose Certificates Were Recorded, 1900-1915 (in the annual reports of the health commissioner of the city of St. Louis; published in The Mayor’s Message)
Location: Library Vertical File: Physicians and Midwives Lists-Missouri-St. Louis
Last Name:Pratt
First Name:Sidney
Middle Name:G.
Source:30th Annual Report of the Health Commissioner for year ending March 31, 1907
Page:205
Source: Lists of Physicians and Midwives Whose Certificates Were Recorded, 1900-1915 (in the annual reports of the health commissioner of the city of St. Louis; published in The Mayor’s Message)
Location: Library Vertical File: Physicians and Midwives Lists-Missouri-St. Louis
Last Name:Riesmeyer
First Name:L.
Middle Name:T.
Source:35th Annual Report of the Health Commissioner for year ending April 11, 1912
Page:156
Remarks:physician
Source: Lists of Physicians and Midwives Whose Certificates Were Recorded, 1900-1915 (in the annual reports of the health commissioner of the city of St. Louis; published in The Mayor’s Message)
Location: Library Vertical File: Physicians and Midwives Lists-Missouri-St. Louis
Last Name:Ravendell
First Name:M.
Middle Name:A.
Source:35th Annual Report of the Health Commissioner for year ending April 11, 1912
Page:156
Remarks:midwife

Source: City Officials of New St. Louis: The World's Fair City (1903)
Location: St.L. / 352.1 / Sa2e 1903
Last Name:Weber
First Name:A.
Portrait:yes
Corporate Name:Weber & Groves
Advertisement:yes
Page:2
Source: City Officials of New St. Louis: The World's Fair City (1903)
Location: St.L. / 352.1 / Sa2e 1903
Last Name:Wells
First Name:Rolla
Portrait:yes
Page:15

Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Lowery
Decedent First Name:John
Address:3539 Market St.
Charge to, Last Name:Barton
Charge to, Title:Mrs.
Death Date:1/6/1913
Interred at:Calvary
Vol/Box:7
Page:5
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:McGuire
Decedent First Name:Malachy
Address:4070 Maffitt Ave.
Charge to, Last Name:McGuire
Charge to, Maiden Name:Schumacher
Charge to, First Name:Minnie
Death Date:11/28/1939
Birth Date:12/4/1852
Age:87
Father's Last Name:McGuire
Father's First Name:Andy
Mother's Maiden Name:Mahan
Mother's First Name:Brigid
Interred at:Calvary
Vol/Box:10
Page:155

Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Warden
First Name:Douglas
Volume:30
Issue:5
Date of Publication:July 1966
Page:14

Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Dillon
First Name:Thomas
Page:65-67
Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Earley
First Name:Ed
Page:67-68, 119

Source: Souvenir of the Diamond Jubilee of the Workmen’s Sick Benevolent Society: A.K.U.V. [Arbeiter Kranken Unterstuetzungs-Verein] (St. Louis, Mo.: Workmen’s Sick Benevolent Society, [1945])
Location: St.L. / 362 / W892
Last Name:Herye
First Name:John
Page:3

Source: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:Frank
Last Name:Graves
Address:4408a Elmbank Ave.
Date:10/10/1901
African American:No
Age:28
Source: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:Sarah
Last Name:Graves
Address:920 Benton St.
Date:2/5/1902
African American:No
Age:21
Source: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:Daniel
Last Name:Foster
Address:1420 Chestnut St.
Date:2/26/1902
African American:Yes
Age:29

Source: Program for McKinley High School graduation exercises, June 1944
Location: Novak Family Papers, Archives
Last Name:Kudlinski
First Name:Agnes
Middle Name:Sophia
Source: Program for McKinley High School graduation exercises, June 1944
Location: Novak Family Papers, Archives
Last Name:Lyons
First Name:Paul
Middle Name:Oliver
Source: Program for McKinley High School graduation exercises, June 1944
Location: Novak Family Papers, Archives
Last Name:Moore
First Name:Melba
Middle Name:Carolyn

Source: History of Naphtali Lodge No. 25, A.F. and A.M. (St. Louis, Missouri, 1939)
Location: St.L. / 366.1 / N16
Last Name:Cassimatis
First Name:Anthony
Middle Name:E.
Address:1142 Lawn Ave.
Source: History of Naphtali Lodge No. 25, A.F. and A.M. (St. Louis, Missouri, 1939)
Location: St.L. / 366.1 / N16
Last Name:Cook
First Name:Lester
Middle Name:H.
Address:9431 Roslan Ave.
Source: History of Naphtali Lodge No. 25, A.F. and A.M. (St. Louis, Missouri, 1939)
Location: St.L. / 366.1 / N16
Last Name:Colonna
First Name:Harold
Middle Name:J.
Address:5010 Queens Ave.
Source: History of Naphtali Lodge No. 25, A.F. and A.M. (St. Louis, Missouri, 1939)
Location: St.L. / 366.1 / N16
Last Name:Dellinger
First Name:Marion
Address:6345 Hancock Ave.
Source: History of Naphtali Lodge No. 25, A.F. and A.M. (St. Louis, Missouri, 1939)
Location: St.L. / 366.1 / N16
Last Name:Diels
First Name:Henry
Address:3017 Osage St.

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

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