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:Steffan
Address:4116 Shenandoah Ave.
Page:1
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:Cushing
First Name:Margaret
Address:4163 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:Clarke
First Name:Robert
Middle Name:E.
Address:3866 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:Straub
First Name:Dolores
Address:3837A McRee 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:Conroy
First Name:Mary
Title:Mrs.
Address:1819 South Spring 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:Taylor
First Name:E.
Title:Mrs.
Address:1854 South 39th St.
Page:4

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:Filla
First Name:Stephen
Year of Publication:1945
Page:14
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:McGuire
First Name:John
Year of Publication:1948
Page:3
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:Finn
First Name:William
Middle Name:S.
Year of Publication:1948
Page:3
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:Martin
First Name:Walter
Middle Name:L.
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:McAdams
First Name:Bernard
Middle Name:A.
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:Enzmann
First Name:Fred
Year of Publication:1948
Page:9
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:Ferguson
First Name:John
Middle Name:W.
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:May
First Name:Bobby
Year of Publication:1951
Page:2
Remarks:juggler
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:McGuire
First Name:James
Middle Name:T.
Portrait:yes
Year of Publication:1951
Page:4, 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:Emilson
First Name:Ernest
Portrait:yes
Year of Publication:1951
Page:5, 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:McCormick
First Name:George
Year of Publication:1951
Page:7
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:Fister
First Name:Joseph
Middle Name:A.
Year of Publication:1951
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:Elliott
First Name:James
Middle Name:R.
Year of Publication:1951
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:McCann
First Name:Marvin
Middle Name:N.
Year of Publication:1951
Page:15

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Simmons
First Name:Samuel
Title:Col.
Address:4361 Washington Blvd.
Death Year:1901
Age:71
Volume:2B
Page:84
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Smith
First Name:Callie
Title:Mrs.
Maiden Name:Parkinson
Address:5605 Page Ave.
Death Year:[1912?]
Volume:4
Page:97
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:George
Middle Name:L.
Portrait:Yes
Death Year:1914
Age:49
Volume:8
Page:99
Remarks:died in New York
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bannon
First Name:John
Title:Rev.
Death Year:1915
Volume:9
Page:10
Remarks:died in Ireland
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Skinner
First Name:Charles
Middle Name:S.
Address:5086 Page Blvd.
Death Year:1915
Volume:9
Page:44
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taussig
First Name:Lenore
Middle Name:Josephine
Title:Miss
Address:3501 Lafayette Ave.
Death Year:1912
Age:25
Volume:5
Page:87
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitledge
First Name:Ralph
Middle Name:J.
Title:Capt.
Death Year:1912
Age:78
Volume:5
Page:110
Remarks:died in Chicago
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Webster
First Name:Thomas
Middle Name:M.
Death Year:1917
Age:56
Volume:10
Page:64
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Smith
First Name:Elenious
Death Year:1918
Volume:10
Page:99
Remarks:died in Los Angeles
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Amos
Middle Name:Riley
Address:4210 Delmar Blvd.
Death Year:1920
Age:78
Volume:11
Page:39-40
Remarks:died in California
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brant
First Name:Charles
Middle Name:O'Neill
Death Year:1919
Volume:11
Page:36
Remarks:died in Virginia
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Smith
First Name:Amaziah
Portrait:yes
Address:4659 Nebraska Ave.
Birth Year:1824
Death Year:1911
Age:87
Volume:3
Page:84
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Warner
First Name:Ralph
Middle Name:W.
Address:5862 Bartmer Ave.
Death Year:1911
Age:47
Volume:3
Page:109
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Walter
Middle Name:Cerre
Portrait:Yes
Address:3800 Delmar Blvd.
Death Year:1929
Age:65
Volume:15
Page:3-4, 4A, 14, 14A
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wengler
First Name:Charles
Middle Name:H.
Address:5733 Clemens Ave.
Birth Year:1860
Death Year:1931
Age:71
Volume:15
Page:110
Remarks:real estate dealer
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Howard
Address:6361 Washington Blvd.
Death Year:1931
Age:59
Volume:15
Page:123
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Smith
First Name:Eugene
Portrait:Yes
Address:119 North Central Ave.
Death Year:1933
Volume:16
Page:119
Remarks:insurance broker
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:White
First Name:Marion
Title:Mrs.
Maiden Name:Carpenter
Address:5244 Westminster Place
Death Year:1933
Volume:16
Page:123
Remarks:died in Tennessee
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baker
First Name:Hallie
Title:Miss
Death Year:1933
Volume:16
Page:128
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Welch
First Name:W.
Middle Name:H.
Title:Dr.
Portrait:Yes
Death Year:1934
Age:84
Volume:17
Page:55
Remarks:pathologist
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bridge
First Name:Katherine
Middle Name:Bridge
Address:23 Westmoreland Place
Age:3
Volume:2C
Page:156
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Maria
Title:Mrs.
Maiden Name:Von Phul
Address:5825 Bartmer Ave.
Age:78
Volume:2C
Page:149
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tennett
First Name:Maud
Address:4140 Washington Ave.
Volume:2C
Page:18
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Webster
First Name:Luther
Age:68
Volume:2C
Page:73
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Weeks
First Name:Antoinette
Middle Name:M.
Title:Mrs.
Volume:2C
Page:163
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Welsh
First Name:George
Middle Name:Winston
Title:Jr.
Death Year:1903
Volume:2C
Page:197
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:White
First Name:Thomas
Middle Name:Ewing
Address:411 North Newstead Ave.
Age:60
Volume:2C
Page:226
Remarks:will
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitelaw
First Name:Emma
Middle Name:J.
Title:Mrs.
Volume:2C
Page:253, 261
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitelaw
First Name:John
Middle Name:B.
Death Year:1884
Age:78
Volume:2C
Page:2
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitmore
First Name:Henry
Middle Name:Roger
Volume:2C
Page:259
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wickes
First Name:E.
Middle Name:D. L.
Title:Major/Col.
Volume:2C
Page:63
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wilkerson
First Name:Virginia
Middle Name:C.
Title:Mrs.
Address:3111 Pine St.
Age:66
Volume:2C
Page:156
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Slater
First Name:Frank
Middle Name:M.
Address:3559A Lindell Blvd.
Death Year:1927
Age:57
Volume:14
Page:7, 10
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Webster
First Name:Samuel
Middle Name:D.
Address:753 North Geyer Road
Death Year:1928
Age:82
Volume:14
Page:53, 84
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taussig
First Name:Sadie
Title:Mrs.
Maiden Name:Knox
Death Year:1939
Age:83
Volume:20
Page:88
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wiggins
First Name:Ella
Title:Mrs.
Maiden Name:Liggett
Address:17 Portland Place
Death Year:1942
Age:80
Volume:22
Page:28-29, 32
Remarks:daughter of tobacco magnate
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brinkman
First Name:Ben
Middle Name:G.
Address:1846 Victor St.
Death Year:1942
Age:55
Volume:22
Page:39
Remarks:died in sea off of Florida Keys
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Ault
First Name:Frederick
Middle Name:C.
Address:1232 Duenke Ave.
Death Year:1964
Age:60
Volume:27
Page:55
Remarks:librarian at City Hall
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Skinner
First Name:Jesse
Middle Name:S.
Title:Mrs.
Address:14 Homewood Dr.
Death Year:1965
Age:84
Volume:27
Page:99
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wemhoener
First Name:Lee
Title:Mrs.
Address:17 Williamsberg Estates [17 Williamsburg Estates]
Death Year:1967
Age:62
Volume:28
Page:15
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Skinner
First Name:Julia
Middle Name:H.
Title:Miss
Death Year:1968
Age:77
Volume:28
Page:59A
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Welch
First Name:R.
Middle Name:Frank
Death Year:1975
Age:55
Volume:29
Page:123
Remarks:founder of St. Louis Athletic Club
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wehmer
First Name:Aurelia
Title:Mrs.
Maiden Name:Thompson
Death Year:1976
Age:89
Volume:29
Page:163
Remarks:Sunday school teacher
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tennenbaum
First Name:Meyer
Middle Name:W.
Death Year:1977
Age:64
Volume:30
Page:18
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Skinner
First Name:Virginia
Title:Mrs.
Maiden Name:Claiborne
Death Year:1977
Age:92
Volume:30
Page:22, 26
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Skaggs
First Name:Elizabeth
Address:110 Highland Ave.
Death Year:1978
Age:79
Volume:31
Page:75
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wichman
First Name:Richard
Middle Name:Paul
Death Year:1978
Age:72
Volume:31
Page:77
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Williams
First Name:Joseph
Middle Name:J.
Address:2630 Keokuk St.
Death Year:1925
Age:87
Volume:13
Page:18
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brennan
First Name:Sarah
Title:Mrs.
Death Year:1926
Age:71
Volume:13
Page:84
Remarks:died in California
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wallace
First Name:Harry
Middle Name:Brookings
Portrait:Yes
Address:4976 Pershing Ave.
Death Year:1955
Age:78
Volume:F
Page:49-50, 56, 73
Remarks:pres. of Washington University Corp.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taussig
First Name:Frank
Middle Name:W.
Death Year:1940
Age:80
Volume:21
Page:37
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brazeau
First Name:Louise
Middle Name:E.
Title:Miss
Address:4475 West Pine Blvd.
Death Year:1947
Age:80
Volume:23
Page:66
Remarks:estate
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Skinker
First Name:Mary
Middle Name:S.
Title:Miss
Death Year:1948
Age:50
Volume:23
Page:94

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pearson
First Name:Thomas
Middle Name:Hall
Title:Mr. and Mrs.
Volume:VI
Issue:1
Date of Publication:March 1967
Page:12
Remarks:in list of new active members of Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Perez
First Name:Lakme
Volume:VI
Issue:2
Date of Publication:June 1967
Page:3-11
Remarks:mentioned in article titled "Curtain Going Up!: Memories of Theatrical Productions in Kirkwood"
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pearson
First Name:M.
Middle Name:W.
Title:Jr.
Volume:VI
Issue:4
Date of Publication:December 1967
Page:8-11, 13, 14
Remarks:in list of members of Company H of the 3rd Regiment of Missouri Home Guards, circa 1917-1919
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Page
First Name:Medora
Portrait:yes
Volume:X
Issue:1
Date of Publication:March 1971
Page:232-233, 236-240
Remarks:in Kirkwood High School basketball team photo, 1912-1913
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Page
First Name:James
Volume:X
Issue:2
Date of Publication:June 1971
Page:248-255
Remarks:in article titled "Grace Church Boys' Choir, 1908-1913"
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Page
First Name:Mike
Volume:XI
Issue:3
Date of Publication:September 1972
Page:321-330
Remarks:in article titled "Kirkwood Club for Boys, 1911-1912"
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pfisterer
First Name:Lawrence
Middle Name:T.
Title:Mr. and Mrs.
Volume:XI
Issue:4
Date of Publication:December 1972
Page:353
Remarks:in list of new members of Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pabst
First Name:Gustav
Volume:XIV
Issue:1
Date of Publication:March 1975
Page:4-9
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pabst
First Name:Louise
Maiden Name:Lemp
Volume:XIV
Issue:1
Date of Publication:March 1975
Page:4-9
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pagenkopf
First Name:Renee
Middle Name:D.
Volume:XXXI
Issue:4
Date of Publication:December 1992
Page:47
Remarks:in list of new members of the Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Petersen
First Name:Alice
Middle Name:Fell
Birth Date:1934 July 15
Volume:XXXIX
Issue:3
Date of Publication:September 2000
Page:cover page, 26-32
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Petersen
First Name:Jane
Middle Name:Martin
Birth Date:1938 December 31
Volume:XXXIX
Issue:3
Date of Publication:September 2000
Page:cover page, 26-32
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Palm
First Name:Dottie
Volume:XLIV
Issue:4
Date of Publication:December 2005
Page:cover page, 34-41
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Petri
First Name:Gary
Volume:XLIV
Issue:4
Date of Publication:December 2005
Page:42

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lisy
First Name:Ken
Volume:22
Issue:2
Date of Publication:October 19, 1945
Page:4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lasky
First Name:Carol
Volume:22
Issue:2
Date of Publication:October 19, 1945
Page:4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Marler
First Name:Bob
Volume:24
Issue:3
Date of Publication:November 23, 1949
Page:1, 3, 4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Mandell
First Name:Myles
Volume:24
Issue:3
Date of Publication:November 23, 1949
Page:1, 2
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Levin
First Name:Robert
Volume:24
Issue:7
Date of Publication:March 21, 1950
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Mowrey
First Name:E.
Middle Name:R.
Address:Maryland at Meramec; Olive at North and South
Volume:27
Issue:5
Date of Publication:February 21, 1951
Page:4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Mastin
First Name:Tom
Volume:27
Issue:5
Date of Publication:February 21, 1951
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Ladd
First Name:Bob
Volume:27
Issue:5
Date of Publication:February 21, 1951
Page:2

Source: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Gleason
First Name:Florence
Address:3406 Belle Ave.
Page:23
Remarks:pupil enrolled during the year 1895-96
Source: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Lafon
First Name:Alice
Address:4242 McPherson Ave.
Page:24
Remarks:pupil enrolled during the year 1895-96

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:Otte
First Name:Bernard
Middle Name:George
Birth Date:1945
Page:318
Remarks:resident of Ste. Genevieve
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:Shepard
First Name:John
Middle Name:Harlan
Birth Date:1944
Page:384
Remarks:resident of Washington

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Thomas
Last Name:McGarvy
Volume:4
Number:9
Date of Publication:June 1952
Page:12
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Helen
Last Name:McGarvy
Maiden Name:Heidenreich
Volume:4
Number:9
Date of Publication:June 1952
Page:12
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Doris
Last Name:Herlitska
Volume:4
Number:10
Date of Publication:July 1952
Page:8
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Barbara
Last Name:Janis
Maiden Name:Capstick
Volume:4
Number:11
Date of Publication:August 1952
Page:13
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:James
Last Name:Irons
Volume:5
Number:1
Date of Publication:October 1952
Page:2
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Dorothy
Middle Name:W.
Last Name:Gragg
Volume:5
Number:1
Date of Publication:October 1952
Page:10
Remarks:in list of 5-year company service award winners
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:W.
Middle Name:B.
Title:Mr.
Last Name:Jones
Volume:5
Number:4
Date of Publication:January 1953
Page:9
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Barney
Portrait:yes
Last Name:Kash
Volume:5
Number:5
Date of Publication:February 1953
Page:11
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Joan
Last Name:Hurley
Nickname:Leahy
Volume:5
Number:8
Date of Publication:May 1953
Page:1-5, 11
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:William
Middle Name:H.
Title:Rev.
Last Name:Jacobs
Volume:7
Number:1
Date of Publication:October 1954
Page:12
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Louise
Portrait:yes
Last Name:Jones
Maiden Name:Ballard
Volume:7
Number:1
Date of Publication:October 1954
Page:12
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Bill
Last Name:Hoffman
Volume:7
Number:2
Date of Publication:November 1954
Page:14
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Tom
Portrait:yes
Last Name:McDonough
Volume:7
Number:3
Date of Publication:December 1954
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
Last Name:Yetter
First Name:Bob
Portrait:Yes
Volume:7
Issue:9
Date of Publication:September 1950
Page:8
Publication Title:Union Electric News

Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Kunce
First Name:Mildred
Maiden Name:Davis
Date of Publication:June-July, 1943
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Kirsch
First Name:Cliff
Date of Publication:January 1944
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Kirsch
First Name:C.
Middle Name:W.
Portrait:yes
Date of Publication:March 1947
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Leek
First Name:Eleanor
Middle Name:C.
Date of Publication:May 1948

Source: Andenken an das Goldene Jubilaum der Hl. Kreuz Gemeinde zu Baden: St. Louis, Mo., den 26. April 1914 [Memoirs of the Golden Jubilee of the Holy Cross Congregation of Baden] (St. Louis, Mo.: Druck der "Amerika," [1914])
Location: St.L. / 282 / H747c-2
Last Name:Schewe
First Name:A.
Middle Name:H.
Corporate Name:Old Seven Mile House
Address:8890 North Broadway
Advertisement:Yes
Page:98

Source: The Scrip, 1910-1935 (Soldan High School yearbook) (incomplete run)
Location: St.L. / 379.17 / So4s
Last Name:Amend
First Name:Margaret
Middle Name:M.
Photograph:Yes
Publication Date:June 1935
Page:17
Remarks:Sponsor

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:Kiefer
First Name:W.
Death Date:1906
Page:33
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:Hauck
First Name:Jacob
Portrait:Yes
Page:93

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Berger
First Name:John
Middle Name:Torrey
Portrait:yes
Home Town:Kirkwood, Mo.
Year:1924
Page:101

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:University City High School
Building Illustration:yes
Second Corporate Name:Ferrand & Fitch
Architectural Firm Name:Trueblood & Graff
Address:Jackson Blvd. and Balsom Ave.
Date of Newspaper:1928 May 23
Part of Newspaper:Daily Magazine
Page:27
Remarks:sketch of proposed new high school designed by Ferrand & Fitch and Trueblood & Graf
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Rosengarten
First Name:J.
Middle Name:Clifford
Title:Mr. and Mrs.
Last Name of Buyer:McVoy
First Name of Buyer:James
Middle Name of Buyer:A.
Building Illustration:yes
Address:20 Westmoreland Place
Date of Newspaper:1929 June 30
Part of Newspaper:8
Page:1B, 18B
Remarks:recently owned home of Mr. and Mrs. J. Clifford Rosengarten bought by James A. McVoy

Source: Year Book of the Old Cathedral Parish School, 1921
Location: St.L. / 377 / OL1
Last Name:Roach
First Name:Lora
Page:23
Remarks:in roster of students

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:McGeary
First Name:Patrick
Location of Death:St. Louis, MO
Citations:5-15-1870, 2:3 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:McKenna
First Name:John
Middle Name:F.
Location of Death:St. Louis, MO
Citations:8-27-1870, 2:7 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:McEvoy
First Name:John
Location of Death:St. Louis, MO
Citations:1-29-80, 5:6 (D); 1-29-80, 8:1; 1-30-80, 3:5

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

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