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: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Kobermann
Title:Capt.
Portrait:Yes
Volume:2
Issue:8
Date of Publication:September 1952
Page:4
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Koenig
First Name:E.
Volume:2
Issue:8
Date of Publication:September 1952
Page:8
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Koeneman
First Name:Louis
Volume:3
Issue:8
Date of Publication:October 1953
Page:8
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Klocker
First Name:H.
Middle Name:F.
Volume:3
Issue:9
Date of Publication:November 1953
Page:3
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Kleucker
First Name:Wallace
Middle Name:H.
Volume:3
Issue:10
Date of Publication:December 1953
Page:5
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Johnson
First Name:H.
Middle Name:M.
Portrait:Yes
Volume:4
Issue:1
Date of Publication:January-February 1954
Page:6
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Kennedy
First Name:W.
Middle Name:J.
Volume:4
Issue:2
Date of Publication:March 1954
Page:5
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Johnson
First Name:Miller
Middle Name:P.
Volume:4
Issue:3
Date of Publication:April 1954
Page:5
Remarks:in list of new members
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Kimbel
First Name:George
Volume:4
Issue:4
Date of Publication:May 1954
Page:4-5

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:Rosseau
First Name:Dorothy
Middle Name:M.
Volume:III
Issue:16
Date of Publication:June 16, 1950
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:Bealke
First Name:Charles
Middle Name:F.
Photograph:Yes
Volume:2
Issue:9
Date of Publication:July 31, 1953
Page:1
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Rumpelt
First Name:Walter
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:Rothschild
First Name:William
Middle Name:H.
Death Year:1955
Volume:4
Issue:1
Date of Publication:February, 1955
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:Rouquest
First Name:John
Title:Reverend
Volume:5
Issue:5
Date of Publication:May, 1956
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:Rulkoetter
First Name:Raymond
Middle Name:H.
Photograph:Yes
Address:3823 Lawler Dr.
Volume:10
Issue:3
Date of Publication:March, 1961
Page:3, 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:Russo
First Name:Pauline
Volume:10
Issue:12
Date of Publication:December, 1961
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:Runge
First Name:Harold
Volume:13
Issue:4
Date of Publication:April, 1964
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:Runge
First Name:James
Volume:13
Issue:7
Date of Publication:July, 1964
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:Ryback
First Name:Helen
Volume:15
Issue:4
Date of Publication:April, 1966
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:Sachse
First Name:Douglas
Middle Name:C.
Death Year:1966
Volume:15
Issue:5
Date of Publication:May, 1966
Page:15
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:Russo
First Name:Susanne
Maiden Name:DuVall
Volume:16
Issue:5
Date of Publication:May, 1967
Page:15
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:Russo
First Name:Pauline
Photograph:Yes
Volume:16
Issue:12
Date of Publication:December, 1967
Page:16-17
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:Willey
First Name:Harry
Volume:18
Issue:6
Date of Publication:June, 1969
Page:14

Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Pinkston
First Name:Wm.
Remarks:Delivered to authorities of St. Louis County, Missouri
Report:34th Annual Report of the Board of Police Commissioners, April 8, 1895
Page:628
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Miller
First Name:Geo.
Alias Name:Sam Wolff
Remarks:Delivered to authorities of St. Louis County, Missouri
Report:39th Annual Report of the Board of Police Commissioners, April 9, 1900
Page:893
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Jugl
First Name:Arthur
Alias Name:Arthur Uckor
Remarks:Delivered to authorities of Garnet, Kansas
Report:40th Annual Report of the Board of Police Commissioners, April 9, 1901
Page:944
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Fillerbane
First Name:Abe
Remarks:Delivered to authorities of East St. Louis, Illinois
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:53
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Hollischeck
First Name:Joseph
Remarks:Delivered to authorities of St. Louis County
Report:45th Annual Report of the Board of Police Commissioners, April 9, 1906
Page:42
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Mears
First Name:John
Middle Name:M.
Remarks:Delivered to authorities of Anna, Illinois
Report:45th Annual Report of the Board of Police Commissioners, April 9, 1906
Page:42
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Hueston
First Name:Henry
Remarks:Delivered to authorities of East St. Louis
Report:45th Annual Report of the Board of Police Commissioners, April 9, 1906
Page:45
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Karganier
First Name:Max
Remarks:Delivered to authorities of Cincinnati, Ohio
Report:45th Annual Report of the Board of Police Commissioners, April 9, 1906
Page:45
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Copeland
First Name:Alex
Remarks:Delivered to authorities of Nashville, Tennessee
Report:45th Annual Report of the Board of Police Commissioners, April 9, 1906
Page:45
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Fowler
First Name:Edw.
Title:Jr.
Remarks:Delivered to authorities of El Paso, Texas
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:46
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Cook
First Name:Leslie
Remarks:Delivered to authorities of St. Louis County, Missouri
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:46
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:May
First Name:Chas.
Middle Name:B.
Remarks:Delivered to authorities of East St. Louis, Illinois
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:46
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Green
First Name:Philip
Remarks:Delivered to authorities of Plum Point, Tennessee
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:47
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Napper
First Name:David
Middle Name:E.
Remarks:Delivered to authorities of Atchinson, Kansas
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:47
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:McCune
First Name:Daniel
Alias Name:Daniel McAllister
Remarks:Delivered to authorities of New Orleans, Louisiana
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:48
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:McKinney
First Name:Frank
Alias Name:Earl
Remarks:Delivered to authorities of Jeffersonville, Indiana
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:48
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Hall
First Name:Harry
Alias Name:Wm. White
Remarks:Delivered to authorities of New York, New York
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:48
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Hagens
First Name:Leroy
Remarks:Delivered to authorities of Pine Bluff, Arkansas
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:49
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Hutchinson
First Name:Bart
Remarks:Delivered to authorities of Rolla, Missouri
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:49
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Ramsey
First Name:Jas.
Middle Name:S.
Remarks:Delivered to authorities of Cairo, Illinois
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:49
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Miller
First Name:George
Middle Name:D.
Remarks:Brought from Boston, Mass.
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:50
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Hogan
First Name:Thomas
Remarks:Delivered to authorities of East St. Louis, Illinois
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:26
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Domonica
First Name:Bartolussi
Remarks:Delivered to authorities of Brooklyn, Illinois
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:26
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Roiters
First Name:Frederico
Remarks:Delivered to authorities of Brooklyn, Illinois
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:26
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Halloway
First Name:Samuel
Remarks:Delivered to authorities of Chicago, Illinois
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:26
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Jones
First Name:Tessie
Remarks:Delivered to authorities of Clayton, Missouri
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:26
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Miller
First Name:Frank
Remarks:Delivered to authorities of Davenport, Iowa
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:27
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Hunt
First Name:John
Remarks:Delivered to authorities of Jefferson Barracks, Missouri
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:27
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Cook
First Name:Frank
Remarks:Delivered to authorities of Madison, Illinois
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:27
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Husmer
First Name:Ella
Remarks:Delivered to authorities of Pueblo, Colorado
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:27
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Hastings
First Name:Francis
Remarks:Delivered to authorities of Springfield, Illinois
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:28
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Kalin
First Name:Oliver
Remarks:Delivered to authorities of DeSoto, Missouri
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:28
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Gogerty
First Name:John
Middle Name:C.
Remarks:Delivered to authorities of Decatur, Illinois
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:29
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Goldsby
First Name:Richard
Remarks:Brought from Vicksburg, Mississippi
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:30
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Minton
First Name:Albert
Remarks:Brought from Venice, Illinois
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:30
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:McBride
First Name:Jas.
Middle Name:A.
Remarks:Brought from Fort Worth, Texas
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:30
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Jones
First Name:Maurice
Remarks:Brought from Granite City, Illinois
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:30
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Naughton
First Name:Daniel
Middle Name:E.
Remarks:Brought from New Orleans, Louisiana
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:30

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Roy
Middle Name:J.
Last Name:Zimmerman
Class Year:1943
Volume:15
Issue:6
Date of Publication:July 1946
Page:24
Remarks:in list of Washingtonians who served in the war
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
Maiden Name:Mecker
First Name:Mildred
Title:Mrs.
Last Name:Acton
Address:2511 Hampton Ave.
Class Year:1946
Volume:18
Issue:2
Date of Publication:December 1948
Page:12
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:George
Title:Dr. & Mrs.
Last Name:Ziegler
Volume:18
Issue:5
Date of Publication:June 1949
Page:13
Remarks:in list of guests at Kansas City meeting
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Carl
Middle Name:A. W.
Title:Dr.
Last Name:Zimmermann
Class Year:1897
Volume:18
Issue:5
Date of Publication:June 1949
Page:20-21
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Richard
Last Name:Zingre
Volume:18
Issue:6
Date of Publication:August 1949
Page:13
Remarks:award winner
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
Maiden Name:Gordon
First Name:Janis
Title:Mrs.
Last Name:Adams
Class Year:1947
Volume:20
Issue:3
Date of Publication:December 1950
Page:10
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Dwight
Middle Name:B.
Last Name:Zimmerman
Class Year:1953
Volume:25
Issue:3
Date of Publication:December 1955
Page:32

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:Dow
First Name:James
Middle Name:P.
Age:66
Date of Admission:1897 Oct 8
County:Booneville
Command Served In:Co. K, Clark's Brigade
Page:33
Report:1st Biennial Report, 1898
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:Dow
First Name:Jas.
Middle Name:P.
Age:66
Date of Admission:1897 Oct 8
County:Cooper County
Command Served In:Co. K, Wood's Battery Mo. Inft.
Page:30
Report:6th Biennial Report, 1907-1908
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Dunlap
First Name:R.
Middle Name:M.B.
Age:68
Date of Admission:1901 Oct 10
County:Camden County
Command Served In:Co. A, 6th Mo. Inft.
Page:30
Report:6th Biennial Report, 1907-1908
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Ellis
First Name:George
Age:64
Date of Admission:1900 Aug 23
County:Cass County
Command Served In:Co. B, 1st La. Inft.
Page:30
Report:6th Biennial Report, 1907-1908
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Ellis
First Name:Wm.
Middle Name:B.
Age:58
Date of Admission:1904 Dec 6
County:Kansas City
Command Served In:Co. I, 21st Miss. Inft.
Page:30
Report:6th Biennial Report, 1907-1908
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Starnes
First Name:D.
Middle Name:F.
Age:60
Date of Admission:1899 Feb 23
County:Jackson County
Command Served In:Co. C, 6th Mo. Inft.
Page:36
Report:6th Biennial Report, 1907-1908
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Stanely
First Name:C.
Middle Name:T.
Last Name, Alternate Spelling:Stanley
Age:60
Date of Admission:1904 July 2
County:Marion County
Command Served In:Co. K, 57th Va. Inft.
Page:36
Report:6th Biennial Report, 1907-1908
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Small
First Name:John
Middle Name:T.
Age:63
Date of Admission:1908 Sept 1
County:Kansas City
Command Served In:Co. C, Elliott's Reg.
Page:41
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:Smith
First Name:Geo.
Middle Name:H.
Age:67
Death Date:1907 Apr 23
Page:43
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:Dimmitt
First Name:Austin
Date Dropped from Rolls:1908 Feb 7
Cause Dropped from Rolls:absent over 2 years without reporting
Page:44
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:Simmons
First Name:Jno.
Middle Name:W.
Age:67
Death Date:1912 Apr 8
Page:30
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:Davenport
First Name:Wm.
Age:72
Page:30
Report:8th Biennial Report, 1911-1912
Remarks:in list of those in hospital
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Dunlap
First Name:Robert
Age:77
Page:30
Report:8th Biennial Report, 1911-1912
Remarks:in list of those in hospital
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Dow
First Name:Jas.
Middle Name:P.
Age:81
Date of Admission:1897 Oct 8
County:Cooper County
Command Served In:Co. K, Woods' Battalion
Page:35
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:Doyle
First Name:R.
Middle Name:E.
Age:71
Date of Admission:1899 Apr 25
County:Lafayette County
Command Served In:Bledsoe's Battery
Page:35
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:Dollarhide
First Name:T.
Middle Name:M.
Age:68
Date of Admission:1909 Nov 4
County:Lafayette County
Command Served In:Co. C, Gordon's Regt.
Page:36
Report:8th Biennial Report, 1911-1912
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Shumwell
First Name:W.
Middle Name:D.
Age:70
Date of Admission:1911 Jan 29
County:Cooper County
Command Served In:Woods' Co. Mo. Battalion
Page:44
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:Dearing
First Name:Jas.
Middle Name:R.
Age:83
Date of Admission:1907 Dec 3
County:Davies County
Command Served In:Co. G, 1st Mo. Cav.
Page:33
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:Dillon
First Name:Edw.
Middle Name:J.
Age:77
Date of Admission:1914 Dec 12
County:Pettis County
Command Served In:Co. A, 11th Mo. Regt.
Page:34
Report:9th Biennial Report, 1913-1914
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Shumwell
First Name:Lucy
Title:Mrs.
Age:66
Date of Admission:1911 Mar 3
County:Cooper County
Page:41
Report:9th Biennial Report, 1913-1914
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:Smith
First Name:John
Age:80
Date of Admission:1914 Sept 3
County:Johnson County
Command Served In:Wood's Battery, Haye Brig.
Page:41
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:Dollarhide
First Name:T.
Middle Name:M.
Date Dropped from Rolls:1914 Jan 30
Cause Dropped from Rolls:absent over two years without reporting
Page:48
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:Smith
First Name:John
Age:82
Date of Admission:1914 Sept 3
County:Johnson County
Command Served In:Wood's Battery, Hayes' Brigade
Page:36
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:Doyles
First Name:R.
Middle Name:E.
Last Name, Alternate Spelling:Doyle
Age:72
County:Lafayette County
Death Date:1913 Sept 23
Command Served In:Bledsoe's Battery
Page:49
Report:12th Biennial Report, 1919-1920
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Evans
First Name:Julian
Middle Name:T.
Age:89
County:St. Louis City
Death Date:1920 Feb 5
Command Served In:Co. E, 5th Va. Infantry
Page:49
Report:12th Biennial Report, 1919-1920
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Desmond
First Name:M.
Middle Name:D.
Age:59
Date of Admission:1894 Apr 28
Command Served In:Guibor's Mo. Battery
Page:2
Report:4th Annual Report for Year Ending December 31, 1894

Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Deer
First Name:Wm.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Dersh
First Name:Kristof
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Dezlet
First Name:David
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Diest
First Name:Jos.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Ditmore
First Name:H.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Dobyns
First Name:James
Middle Name:R.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Douglass
First Name:Morean
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Robinson
First Name:G.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Sand
First Name:Henry

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Gallivan
First Name:T.
Middle Name:J.
Position:Night agent
Volume:25
Issue:2
Date of Publication:October 1946
Page:37
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Gundelfinger
First Name:G.
Position:Conductor
Volume:27
Issue:1
Date of Publication:July 1948
Page:56
Remarks:name listed for acts of courtesy and good service
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Gray
First Name:R.
Middle Name:A.
Position:Inspector
Volume:29
Issue:2
Date of Publication:January 1951
Page:54

Source: Bethel Evangelical and Reformed Church, St. Louis, Missouri: Fiftieth Anniversary, 1901-1951 (St. Louis, Mo.: 1951)
Location: St.L. / 284.1 / B46b
Last Name:West
First Name:James
Photograph:Yes
Page:28, 33, 34
Source: Bethel Evangelical and Reformed Church, St. Louis, Missouri: Fiftieth Anniversary, 1901-1951 (St. Louis, Mo.: 1951)
Location: St.L. / 284.1 / B46b
Last Name:Waldhof
First Name:J.
Title:Mrs.
Photograph:Yes
Page:35

Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Schlabahn
First Name:B.
Middle Name:W.
Address:4068 Juniata
Folder:6
Page:3
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Westrich
First Name:Edw.
Middle Name:J.
Address:4548 Adkins
Folder:7
Page:7
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Snoddy
First Name:E.
Middle Name:L.
Address:2913 Henrietta
Folder:7
Page:4
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Sparr
First Name:H.
Middle Name:C.
Address:960 Beach Ave.
Folder:7
Page:5
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Steudemann
First Name:Hy.
Middle Name:W.
Address:4349 Gertrude
Folder:7
Page:18
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Vorhaus
Title:Mr.
Address:5740 Kingsbury
Folder:7
Page:19
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Frankel
First Name:A.
Middle Name:B.
Address:5246 Enright
Folder:7
Page:20
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Vandiwaler
First Name:C.
Middle Name:H.
Address:4226a Shaw
Folder:7
Page:21
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Spencer
First Name:J.
Middle Name:B.
Address:4919 McPherson
Folder:7
Page:22
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Cunningham
First Name:Pat
Middle Name:H.
Address:5464 Vernon
Folder:7
Page:23
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Davis
First Name:Jno.
Middle Name:J.
Address:4033 Maffitt
Folder:9
Page:9
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Swanson
Address:2132 Rutger
Folder:9
Page:10
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Sherman
First Name:W.
Middle Name:T.
Title:Mrs.
Address:1837 Kennett Place
Folder:9
Page:10
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Compton
First Name:Wm.
Middle Name:R.
Address:18 Kingsbury
Folder:9
Page:10
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Schmitt
First Name:Joseph
Address:1700 Chouteau
Folder:9
Page:12
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Shelton
First Name:Emma
Address:641 Pope
Folder:9
Page:12
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Dupke
First Name:Edw.
Middle Name:F.
Address:209 North 11th St.
Folder:9
Page:12
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Edwards
First Name:James
Middle Name:D.
Address:6901 Princeton
Folder:11
Page:13
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Evans
First Name:Joseph
Middle Name:D.
Address:5365 Arsenal
Folder:11
Page:13

Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Graf
First Name:A.
Middle Name:A.
Address:1325 South 7th St.
Page:18
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Hagermann
First Name:Jas.
Title:Jr.
Address:806 Chestnut St.
Page:20
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Hesse
First Name:Jos.
Middle Name:J.
Address:3327 Oregon Ave.
Page:22
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Hoener
First Name:Walter
Middle Name:F.
Address:2150a Allen Ave.
Page:23
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Holbu
First Name:Jos.
Address:3440a Utah St.
Page:23
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Holdenreid
First Name:Jos.
Address:7914 South Broadway
Page:23
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Hornig
First Name:Louis
Address:4424 Pennsylvania Ave.
Page:24
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Kaltwasser
First Name:Theo.
Address:4423a Pennsylvania Ave.
Page:25
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Kirn
First Name:W.
Middle Name:C.
Address:3133 Magnolia Ave.
Page:26
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Koerdt
First Name:Frank
Middle Name:J.
Address:513 South Ewing Ave.
Page:27
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Korte
First Name:Fred
Address:2823 Lyon St.
Page:28

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Vredenburgh
First Name:Walter
Middle Name:Joseph
Description:Washington University Sixty-first Commencement program, June 8, 1922
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Volland
First Name:Rose
Description:Washington University Sixty-second Commencement program, June 14, 1923
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Wakeman
First Name:Mary
Middle Name:Charlotte
Page:4
Description:Washington University Seventy-seventh Commencement program, June 7, 1938
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Ward
First Name:Thomas
Middle Name:Alfred
Page:7
Description:Washington University Seventy-seventh Commencement program, June 7, 1938
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Walther
First Name:Roy
Middle Name:Albert
Title:Jr.
Description:Washington University Eighty-third FALL Commencement program, September 12, 1944
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:von Rohr
First Name:Oscar
Middle Name:Elmer
Title:Jr.
Page:7
Description:Washington University Ninety-fifth Commencement program, June 6, 1956
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Wallace
First Name:Ivan
Middle Name:Lee
Title:Jr.
Page:19
Description:Washington University One Hundred-fifth Commencement program, June 5, 1966
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Wark
First Name:Jerry
Middle Name:Winston
Page:24
Description:Washington University One Hundred and seventeenth Commencement program, May 19, 1978

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Arcade Market
Building Illustration:yes
Address:West Pine and Sarah
Advertisement:yes
Date of Newspaper:1923 December 30
Part of Newspaper:1
Page:5
Remarks:announcement for grand opening
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Phillips Motor Co.
Building Illustration:yes
Address:2213 Locust Blvd.
Advertisement:yes
Date of Newspaper:1924 February 17
Part of Newspaper:9
Page:24B-25B
Remarks:low-quality photo of storefront
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Scruggs Vandervoort Barney
Building Illustration:yes
Address:Olive and Locust from 9th to 10th
Advertisement:yes
Date of Newspaper:1924 March 28
Part of Newspaper:1
Page:16
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Anheuser-Busch Brewing Co.
Building Illustration:yes
Second Corporate Name:Lammert Furniture Co.
Address:9th and Arsenal Sts.
Date of Newspaper:1924 April 20
Part of Newspaper:8
Page:1B
Remarks:seven-story Anheuser-Busch stock house leased to Lammert Furniture Co.
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Buyer:Eisenbeis
First Name of Buyer:P.
Middle Name of Buyer:O.
Building Illustration:yes
Subdivision Name:St. Louis Country Club Addition
Address:660 West Polo Drive
Date of Newspaper:1924 April 27
Part of Newspaper:8
Page:1B
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Christian Hospital
Building Illustration:yes
Architectural Firm Name:Hoener, Baum & Froese
Address:Newstead and Carter Aves.
Date of Newspaper:1924 May 4
Part of Newspaper:8
Page:1B
Remarks:sketch of hospital to be built
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:St. John's Methodist Episcopal Church (Edwardsville, Illinois)
Building Illustration:yes
Architectural Firm Name:Bonsack and Pearce
Date of Newspaper:1924 June 22
Part of Newspaper:8
Page:1B
Remarks:new church dedicated
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Southwestern Bell Telephone Co.
Building Illustration:yes
Address:northwest corner of Grand Blvd. and Botanical Ave.
Date of Newspaper:1924 June 29
Part of Newspaper:8
Page:1B
Remarks:sketch of switchboard exchange building to be erected
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Johnston Bros. Tire & Service Co.
Building Illustration:yes
Address:Compton and Washington Blvd.
Advertisement:yes
Date of Newspaper:1924 July 29
Part of Newspaper:3
Page:26
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Washington University
Building Illustration:yes
Address:17th St. and Washington Ave.
Date of Newspaper:1924 September 28
Part of Newspaper:Rotogravure Picture Section
Page:3
Remarks:historic photo of Washington University building
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Seller:Wallace
First Name of Seller:Robert
Last Name of Buyer:Shields
First Name of Buyer:George
Middle Name of Buyer:H.
Title of Buyer:Jr.
Building Illustration:yes
Address:6409 Wydown
Date of Newspaper:1921 March 20
Part of Newspaper:6
Page:1B
Remarks:George H. Shields Jr. bought home of Robert Wallace

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wolf
First Name:Frank
Volume:20
Issue:7
Date of Publication:September 1946
Page:31
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wittman
First Name:F.
Middle Name:P.
Volume:23
Issue:1
Date of Publication:July 1949
Page:39
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Witbrodt
First Name:Ken
Volume:24
Issue:5
Date of Publication:November 1950
Page:34
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wohlschlaeger
First Name:Bob
Volume:26
Issue:9
Date of Publication:March 1953
Page:35

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Graham
First Name:Robert
Location of Death:Oswego, IL
Citations:12-25-80, 7:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Glover
First Name:Fred.
Location of Death:St. Louis, MO
Citations:6-24-81, 8:3 (B)

Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Willis
First Name:Sanford
County:St. Louis
Report:Report of pardons issued in 1874 by Gov. Silas Woodson
Page:13
Remarks:in list of pardons on petition for reasons appearing in said petitions, now on file in the office of the secretary of state
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:Willis
First Name:Melvina
Race:Black
Birthplace:Missouri
Age:23
County:Pettis
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary, to the 31st General Assembly, for the Years 1879 and 1880
Page:170-171
Remarks:in list of pardons granted under three-fourths rule by Gov. John S. Phelps from January 1, 1879, to June 1, 1879
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:Wills
First Name:Edward
Middle Name:J.
Race:White
Birthplace:Iowa
Age:22
County:Jackson
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:172
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:Wilson
First Name:C.
Middle Name:W.
Race:White
Birthplace:Illinois
Age:21
County:Nodaway
Report:Biennial Report of the Board of Inspectors to the 48th General Assembly 1913-1914
Page:199
Remarks:in list of prisoners discharged under the three-fourths law from January 1, 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:Willis
First Name:Dave
Race:Black
Birthplace:Missouri
Age:24
County:Clay
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:221
Remarks:in list of prisoners discharged under the three-fourths law 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, 1917, Volume I
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Willis
First Name:Henry
Race:Black
Birthplace:Missouri
Age:24
County:Clay
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:173
Remarks:in list of prisoners received 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: 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:George
Middle Name:S.
Last Name:Tenney
Page:218
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:George
Middle Name:T.
Last Name:Breen
Page:250
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:Mabel
Last Name:Tebbetts
Page:568
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:Gustav
Last Name:Thal
Address:4163 Washington Ave.
Page:571
Birth Year:1861

Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:Philadelphia Quartz Company
Address:4270 Geraldine Ave.
Volume:14
Issue:4
Date of Publication:April, 1926
Page:6
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:Superior Press Brick Co.
Address:3190 South Kingshighway
Volume:17
Issue:5
Date of Publication:May, 1929
Page:9
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Portrait:Yes
Corporate Name:Portland Cement Plant
Building Illustration:Yes
Volume:17
Issue:7
Date of Publication:July, 1929
Page:3-5
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:Richman Brothers Clothing Co.
Address:624 Washington Ave.
Volume:19
Issue:6
Date of Publication:June, 1931
Page:16
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:Tompras Cleaning & Dyeing Co.
Address:722 Locust St.
Volume:19
Issue:6
Date of Publication:June, 1931
Page:17
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:Marshall Products Company
Address:804 North Main St.
Volume:19
Issue:6
Date of Publication:June, 1931
Page:17
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:Dietz's Little Bevo
Building Illustration:Yes
Address:4751 Morganford Rd.
Volume:20
Issue:9
Date of Publication:September, 1932
Page:3-6

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Kopitsky
First Name:Philip
Middle Name:C.
Volume:1
Page:47-49
Remarks:mentioned in article titled "'Furniture Row' Is Another Name for Franklin Ave. Downtown Area," 1951
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Horstdaniel
First Name:Albert
Portrait:yes
Volume:4
Page:135
Remarks:in article titled "Home Milk Deliveries Becoming a Page from the Past," 1970

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Wass
First Name:Mildred
Middle Name:Longfellow
Portrait:yes
Home Town:St. Louis
Year:1920
Page:56
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Warner
First Name:Nadine
Middle Name:K.
Portrait:yes
Home Town:St. Louis
Year:1923
Page:43
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Warncke
First Name:Marie
Middle Name:Anna
Portrait:yes
Home Town:Quincy, Ill.
Year:1931
Page:90
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Watson
First Name:Robert
Portrait:yes
Year:1932
Page:133, 150-154

Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Posner
First Name:Matilda
Status:Admitted
Age:5
Year:1894
Page:231
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Roesler
First Name:Fanny
Middle Name:Bell
Status:Admitted
Age:15
Year:1905
Page:304

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:Moulton
First Name:W.
Middle Name:H.
Corporate Name:International Shoe Company
Address:1501 Washington Ave.
Report Number:69
Date:January 24, 1934
Page:11

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

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