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: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Werner
First Name:George
Middle Name:W.
Address:4069 Botanical Ave.
Page:1
Remarks:and family
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Steinmetz
First Name:Charlotte
Address:4239 Botanical Ave.
Page:1
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Stanoski
First Name:Frank
Title:Mr. and Mrs.
Address:4271A Botanical Ave.
Page:1
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Swanson
First Name:Josephine
Address:3832 Cleveland Ave.
Page:1
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Atkins
First Name:Florence
Title:Mrs.
Address:3836 Cleveland Ave.
Page:1
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Stewart
First Name:W.
Middle Name:D.
Title:Mrs.
Address:3905 Cleveland Ave.
Page:1
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Sullivan
First Name:Thomas
Address:4200 Cleveland Ave.
Page:2
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Wesselman
First Name:Agatha
Title:Mrs.
Address:3919A Flad Ave.
Page:2
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Spellerberg
First Name:Martha
Address:3829 Flora Place
Page:2
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Van Rhein
First Name:William
Title:Mrs.
Address:3925 Flora Place
Page:2
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:St. John
First Name:Hanorah
Address:4208 Flora Place
Page:2
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Stranquist
First Name:E.
Middle Name:A.
Title:Mrs.
Address:4272 Flora Place
Page:2
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Stough
First Name:Charles
Title:Mrs.
Address:3813A Russell Blvd.
Page:2
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Zinsz
First Name:Richmond
Middle Name:F.
Title:Mr. and Mrs.
Address:3905A Russell Blvd.
Page:2
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Utz
First Name:Clara
Title:Mrs.
Address:4139 Russell Blvd.
Page:2
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Thierauf
First Name:Charles
Address:4156 Russell Blvd.
Page:2
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Corso
First Name:Angela
Address:4163 Russell Blvd.
Page:2
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Thornhill
First Name:E.
Middle Name:R.
Title:Mr. and Mrs.
Address:4179A Russell Blvd.
Page:2
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Stosberg
First Name:E.
Middle Name:A.
Address:4220 Russell Blvd.
Page:2
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Wehner
First Name:Robert
Middle Name:C.
Address:4446 Russell Blvd.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Cavanaugh
First Name:Thomas
Middle Name:A.
Address:3608 Castleman Ave.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Cordes
First Name:Anthony
Middle Name:F.
Title:Mr. and Mrs.
Address:3939 Castleman Ave.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Coyle
First Name:J.
Middle Name:B.
Title:Mrs.
Address:4231 Castleman Ave.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Walsh
First Name:M.
Middle Name:J.
Title:Mr. and Mrs.
Address:4028 Shaw Blvd.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Spies
First Name:Melvin
Title:Mr. and Mrs.
Address:4201A De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Stewart
First Name:W.
Middle Name:B.
Title:Mrs.
Address:3626 Lafayette Ave.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Yedlicka
First Name:Mary
Title:Mrs.
Address:4127 Lafayette Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Sullivan
First Name:Edward
Middle Name:J.
Address:4155 Lafayette Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Crause
First Name:Mary
Middle Name:Eileen
Address:3811 Blaine Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Collins
First Name:M.
Middle Name:J.
Title:Mr. and Mrs.
Address:3830 Park Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Sutton
Address:2340 South 39th St.
Page:4
Remarks:family
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Clancy
First Name:James
Middle Name:F.
Title:Dr.
Address:3504 Halliday Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Stuppy
First Name:M.
Middle Name:A.
Page:4

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lewis
First Name:Mary
Middle Name:O.
Volume:16
Issue:3
Date of Publication:October 28, 1938
Page:1, 4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Mayer
First Name:Herbert
Volume:16
Issue:3
Date of Publication:October 28, 1938
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Miller
First Name:J.
Middle Name:W.
Title:Rev.
Volume:16
Issue:8
Date of Publication:April 7, 1939
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Methudy
First Name:Alice
Volume:16
Issue:8
Date of Publication:April 7, 1939
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lyle
Title:Miss
Volume:16
Issue:8
Date of Publication:April 7, 1939
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Knoke
First Name:Betty
Title:Miss
Volume:16
Issue:8
Date of Publication:April 7, 1939
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Marsden
First Name:Sullivan
Volume:16
Issue:8
Date of Publication:April 7, 1939
Page:4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lowenhaupt
First Name:Maran
Volume:16
Issue:8
Date of Publication:April 7, 1939
Page:4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Martt
First Name:Jack
Portrait:yes
Volume:16
Issue:10
Date of Publication:May 26, 1939
Page:1, 3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:MacLean
First Name:Wally
Volume:16
Issue:10
Date of Publication:May 26, 1939
Page:4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lapin
First Name:Seymour
Volume:17
Issue:3
Date of Publication:November 3, 1939
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Martt
First Name:Jack
Volume:17
Issue:3
Date of Publication:November 3, 1939
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Kratky
First Name:Gloria
Volume:17
Issue:3
Date of Publication:November 3, 1939
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Manne
First Name:Margie
Volume:17
Issue:3
Date of Publication:November 3, 1939
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Kopelowitz
First Name:Golda
Volume:17
Issue:3
Date of Publication:November 3, 1939
Page:1, 4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lewis
First Name:Mary
Middle Name:O.
Volume:17
Issue:3
Date of Publication:November 3, 1939
Page:1, 4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lynch
First Name:Patsy
Volume:17
Issue:3
Date of Publication:November 3, 1939
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Martz
Title:Mrs.
Volume:17
Issue:3
Date of Publication:November 3, 1939
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lynch
First Name:Patsy
Volume:17
Issue:3
Date of Publication:November 3, 1939
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lill
First Name:Kathryn
Class Year:1939
Volume:19
Issue:5
Date of Publication:January 17, 1941
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Maier
First Name:Walter
Volume:20
Issue:8
Date of Publication:May 22, 1942
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lapin
First Name:Gene
Volume:24
Issue:7
Date of Publication:March 21, 1950
Page:4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Leet
First Name:John
Title:coach
Volume:27
Issue:5
Date of Publication:February 21, 1951
Page:2
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lemen
First Name:Robert
Volume:27
Issue:5
Date of Publication:February 21, 1951
Page:4

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wilde
First Name:Friedericke
Maiden Name:Reipschlager
Address:1237 1/2 Franklin Ave.
Death Year:1909
Age:76
Volume:1
Page:43
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baker
First Name:George
Middle Name:A.
Portrait:yes
Address:5122 Washington Ave.
Birth Year:1833
Death Year:1902
Age:69
Volume:1A
Page:4
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wiley
First Name:Henderson
Middle Name:D.
Death Year:1908
Age:76
Volume:2A
Page:5
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Widen
First Name:Joseph
Middle Name:B.
Death Year:1912
Volume:6
Page:21
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wells
First Name:Rodney
Middle Name:C.
Death Year:1913
Age:89
Volume:7
Page:14
Remarks:died in Omaha, Nebraska
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Seneca
Middle Name:N.
Portrait:Yes
Address:4220 Washington Blvd.
Birth Year:1836
Death Year:1915
Volume:9
Page:40-42
Remarks:died in Colorado
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wehner
First Name:Charles
Middle Name:E.
Address:19 St. Charles Place
Death Year:1912
Volume:5
Page:108
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wells
First Name:Sarah
Middle Name:F.
Title:Dr.
Address:1419 Franklin Ave.
Death Year:1912
Age:78
Volume:5
Page:114
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tennent
First Name:John
Middle Name:H.
Address:4472 Maryland Ave.
Death Year:1918
Volume:10
Page:74
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baker
First Name:J.
Middle Name:Carter
Death Year:1919
Age:67
Volume:10
Page:139
Remarks:died in Montgomery, Mo.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Webster
First Name:Lawrence
Address:519 South Clay Ave.
Death Year:1920
Volume:11
Page:62
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baker
First Name:David
Middle Name:Charles
Address:5256 Vernon Ave.
Death Year:1919
Volume:11
Page:6
Remarks:died in New York
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Archambault
First Name:Genevieve
Middle Name:C.
Maiden Name:Nettemeier
Death Year:1921
Volume:11
Page:98
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wickham
First Name:Fanny
Middle Name:Graham
Title:Mrs.
Maiden Name:Graham
Birth Year:1831
Death Year:1911
Age:79
Volume:3
Page:101
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wedemeyer
First Name:Philipene
Title:Mrs.
Maiden Name:Wuest
Death Year:1911
Volume:3
Page:110
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bahl
First Name:Errold
Middle Name:G.
Address:223 Spring Ave.
Death Year:1930
Age:36
Volume:15
Page:86
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baker
First Name:Belle
Middle Name:C.
Title:Mrs.
Address:5355 Pershing Ave.
Death Year:1931
Age:77
Volume:15
Page:139
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Autenrieth
First Name:George
Middle Name:P.
Address:164 North Meramec Ave.
Death Year:1932
Age:54
Volume:16
Page:89
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Widmann
First Name:Otto
Portrait:Yes
Address:5105 Enright Ave.
Death Year:1933
Age:92
Volume:17
Page:23
Remarks:ornithologist
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Williams
First Name:David
Middle Name:R.
Portrait:Yes
Address:1357 McCausland Ave.
Death Year:1934
Age:64
Volume:17
Page:63
Remarks:executive of Globe-Democrat
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Ashbrook
First Name:Levi
Middle Name:L.
Age:61
Volume:2C
Page:59
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Babcock
First Name:William
Middle Name:R.
Title:Rev.
Address:13 South 22nd St.
Age:88
Volume:2C
Page:45
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bailey
First Name:Anna
Title:Mrs.
Maiden Name:Hamilton
Address:3800 Lindell Blvd.
Death Year:1910
Volume:2C
Page:252
Remarks:will
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wick
First Name:Rebecca
Title:Mrs.
Age:84
Volume:2C
Page:230
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wiggins
First Name:Mary
Middle Name:W.
Title:Mrs.
Volume:2C
Page:12, 16
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wilcox
First Name:Rensalaer
Middle Name:W.
Death Year:1892
Age:80
Volume:2C
Page:50
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wilder
First Name:Edward
Middle Name:Green
Address:5702 Maple Ave.
Death Year:1899
Age:2
Volume:2C
Page:136
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Williams
First Name:Anna
Title:Mrs.
Death Year:1889
Volume:2C
Page:29
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bailey
First Name:William
Birth Year:1837
Age:67
Volume:2P
Page:41A
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Warren
First Name:Mary
Middle Name:Irwin
Title:Mrs.
Maiden Name:McDearmon
Death Year:1929
Age:40
Volume:14
Page:119
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tiemann
First Name:Walter
Middle Name:E.
Death Year:1942
Age:47
Volume:22
Page:5
Remarks:died in Atlantic City
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Weir
First Name:John
Middle Name:R.
Portrait:Yes
Death Year:1977
Age:66
Volume:30
Page:49
Remarks:Jennings city councilman
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wightman
First Name:John
Portrait:Yes
Address:7146 Wydown Blvd.
Death Year:1978
Age:74
Volume:31
Page:2A, 4
Remarks:founded insurance agency
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wiegand
First Name:George
Middle Name:G.
Address:265 North Union Blvd.
Death Year:1949
Age:56
Volume:23
Page:109

Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Jonas
First Name:Harry
Middle Name:S.
Title:Dr.
Birth Date:1926
Page:222
Remarks:resident of Independence
Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Pickard
First Name:Clarence
Middle Name:Mott
Birth Date:1923
Page:330
Remarks:resident of Columbia
Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Price
First Name:Charles
Middle Name:Alfred
Birth Date:1924
Page:337
Remarks:resident of Pacific
Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Stewart
First Name:William
Middle Name:Thomas
Address:3112 Allen Ave.
Birth Date:1934
Page:408

Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:James
First Name:James
Middle Name:Rush
Title:Jr.
Page:882-884

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:George Grassmuck Harness Store
Address:1317 North Broadway
Volume:1
Page:109
Remarks:"Harness-Maker Recalls Days of Buggy-Filled Broadway," 1954
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Old Judge Coffee Company
Volume:1
Page:150
Remarks:"Old Judge Food Corp. Sold to New York Firm," 1957

Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Emmendofer
First Name:Henry
Last Name, Alternate Spelling:Emmendorfer
Year of Publication:1945
Page:8
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Emmendorfer
First Name:Fred
Middle Name:G.
Year of Publication:1945
Page:11
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Driemeyer
First Name:William
Middle Name:Hy.
Year of Publication:1945
Page:11
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Eggers
First Name:E.
Middle Name:H.
Year of Publication:1945
Page:12
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Enderlin
First Name:Alfons
Year of Publication:1945
Page:13
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Dulin
First Name:Edwin
Year of Publication:1948
Page:8
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Doolittle
First Name:Lawrence
Middle Name:H.
Year of Publication:1948
Page:11
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Edwards
First Name:Winfred
Middle Name:A.
Year of Publication:1948
Page:13
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Eggers
First Name:Edgar
Middle Name:H.
Year of Publication:1951
Page:11

Source: Missouri Athletic Club Journal: A Monthly Journal Devoted to Athletics in General (August 1903 and October 1903)
Location: St.L. / 367 / M69j
Last Name:Kaime
First Name:R.
Middle Name:D.
Volume:I
Issue:3
Publication Date:October 1903
Page:13-14
Remarks:listed as committee member

Source: The Censor: A Weekly Devoted to Current Comment, Political Gossip and Personal Paragraphs (St. Louis: The Censor Company). Issue dated December 17, 1914.
Location: St.L. / 05 / C332
First Name:Adaline
Last Name:Capen
Building Illustration:No
Portrait:No
Advertisement:No
Page:28
Source: The Censor: A Weekly Devoted to Current Comment, Political Gossip and Personal Paragraphs (St. Louis: The Censor Company). Issue dated December 17, 1914.
Location: St.L. / 05 / C332
First Name:Henry
Middle Name:S.
Last Name:Potter
Building Illustration:No
Portrait:No
Advertisement:No
Page:84-85
Source: The Censor: A Weekly Devoted to Current Comment, Political Gossip and Personal Paragraphs (St. Louis: The Censor Company). Issue dated December 17, 1914.
Location: St.L. / 05 / C332
Business Name:Jaccard's (Mermod, Jaccard & King)
Building Illustration:No
Address:Broadway & Locust
Portrait:No
Advertisement:Yes
Page:187
Source: The Censor: A Weekly Devoted to Current Comment, Political Gossip and Personal Paragraphs (St. Louis: The Censor Company). Issue dated December 17, 1914.
Location: St.L. / 05 / C332
First Name:Edward
Middle Name:C.
Title:Mr. & Mrs.
Last Name:Dameron
Building Illustration:No
Portrait:No
Advertisement:No
Page:194
Source: The Censor: A Weekly Devoted to Current Comment, Political Gossip and Personal Paragraphs (St. Louis: The Censor Company). Issue dated December 17, 1914.
Location: St.L. / 05 / C332
Business Name:Hippodrome
Building Illustration:No
Portrait:No
Advertisement:Yes
Page:206

Source: Notable St. Louisans in 1900: a Portrait Gallery of Men Whose Energy and Ability Have Contributed Largely Towards Making St. Louis the Commercial and Financial Metropolis of the West, Southwest and South / edited by James Cox (St. Louis: Benesch Art Pub. Co., 1900)
Location: Reading room / St.L. / 920 / C83
Last Name:Meisenbach
First Name:A.
Middle Name:H.
Illustration:Yes

Source: List of Members of the Second Baptist Church, circa 1879
Location: Daniel B. Gale Papers (oversize), Archives
Last Name:Eagle
First Name:Pocahontas
Middle Name:E.
Title:Mrs.
Address:2123 Wash St.

Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Last Name:Bauwens
First Name:Virginia
Page:25
Remarks:in roster of students
Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Last Name:Rinaldi
First Name:Jinzzie
Page:25
Remarks:in roster of students

Source: St. Louis Bayern Verein Festschrift: 25 Jahrige Jubilaums Feier, September 1908 [Festival Publication of the St. Louis Bayern Club: 25th Jubilee Celebration, September 1908] (St. Louis: St. Louis Bayern Verein, 1908)
Location: St.L. / 325.433 / Sa24bf25
Last Name:Denerling
First Name:M.
Death Date:1897
Page:33

Source: Festschrift fur das Funfzigste Jubilaum des Saint Louis Schwaben Unterstutzungs-Verein (1931) [Celebration Publication Upon the Occasion of the 50th Anniversary of the St. Louis Supporting Society for Schwabians]
Location: Max Armbruster Papers, Archives
Last Name:Reim
First Name:Hugo
Title:Dr.
Remarks:listed as officer
Page:23

Source: Official Souvenir Program: Dedication Week, May 14-21, 1938, New Elk's Home, 211-13-15 North Cardinal Avenue, Saint Louis, Missouri / Greater St. Louis Lodge No. 1012, I.B.P.O.E. of W. [Improved, Benevolent, Protective Order of Elks of the World]
Location: St.L. / 366.5 / EL 43o
Corporate Name:Oriental Lodge, No. 976
Address:2654a Franklin Ave.
Page:11

Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1899)
Location: St.L. / 352.1 / Sa2e
Last Name:Barfus
First Name:Adolph
Address:2335 South 7th St.
Position:Excavation Inspector
Department:Street Department - Special and Temporary Service
Page:212

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Friday
First Name:Jesse
Middle Name:T.
Building Illustration:yes
Architectural Firm Name:Saum, architects
Address:Moorelands Drive; 7 Hillvale Drive
Date of Newspaper:1925 May 10
Part of Newspaper:8
Page:1B
Remarks:sketch of house under construction for Jesse T. Friday; [research indicates that this address became 7 Hillvale Drive when the name of Moorlands Drive was changed to Hillvale Drive circa 1930]

Source: Missouri Adjutant General's Office certificates of receipt for $200 bounty paid by St. Louis County to recruits of the 40th and 41st Missouri Infantry regiments (Union), 1864-1865.
Location: Dexter P. Tiffany Collection, Archives
Last Name:Alavaine
First Name:Eugene
Age:32
Box:74
Folder:2

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:Pilut
First Name:Annie
Address:1811 South 11th St.
Position:1st Class Female Help
Department:Hospital Department---City Hospital
Page:114

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

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