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:Enteman
First Name:Dorothy
Address:4202A 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:Roman
First Name:Marie
Middle Name:T.
Address:4222 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:Rubenacker
First Name:Joseph
Address:3624A 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:Haley
First Name:Margaret
Address:3846 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:Oefelein
First Name:Irma
Address:4055 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:Ogle
First Name:Raymond
Title:Mrs.
Address:4062A 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:McLoughlin
First Name:Helen
Address:4143 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:Geany
First Name:Madonna
Middle Name:L.
Address:3921 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:Merlenbach
First Name:Gertrude
Address:3907 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:Meyers
First Name:Margaret
Address:4044 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:Ottenlips
First Name:Vernon
Title:Mr. and Mrs.
Address:4125 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:Kern
First Name:Lulu
Title:Mrs.
Address:3666 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:Huhmann
First Name:George
Middle Name:L.
Title:Mr. and Mrs.
Address:3675A 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:Huhmann
First Name:Rosalia
Address:3675A 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:Huhmann
First Name:Jerline
Address:3675A 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:Huhmann
First Name:Cleonora
Address:3675A 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:O'Leary
First Name:Agnes
Title:Mrs.
Address:3821 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:O'Leary
First Name:Mary
Address:3821 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:Greifzu
First Name:Herman
Middle Name:J.
Address:3826 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:Hennessy
First Name:James
Address:3840 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:Murphy
First Name:F.
Middle Name:Leo
Title:Mrs.
Address:3849A 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:Mulcahy
First Name:Catherine
Address:3909A 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:Helm
First Name:J.
Title:Mrs.
Address:3928 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:O'Connell
First Name:Thomas
Middle Name:J.
Title:Mr. and Mrs.
Address:3958 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:Moran
First Name:V.
Middle Name:A.
Title:Mrs.
Address:4045A 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:Gibson
First Name:William
Middle Name:C.
Title:Mrs.
Address:4174 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:O'Brien
First Name:Mary
Middle Name:E.
Title:Miss
Address:1915A South 39th St.
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:Moloney
First Name:Lucy
Middle Name:G.
Title:Mrs.
Address:2253 Klemm St.
Page:4

Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Bauer
First Name:E.
Middle Name:Girard
Date of Publication:September 1950
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Bauer
First Name:E.
Middle Name:Girard
Portrait:yes
Date of Publication:December 1950-51
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Bensiek
First Name:Judith
Title:Miss
Date of Publication:December-January 1951-1952

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barnett
First Name:Charles
Middle Name:R.
Title:Lieut. Col.
Death Year:1902
Volume:2B
Page:11
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bastian
First Name:Joseph
Portrait:yes
Address:3452 Tennessee Ave.
Death Year:1912
Age:78
Volume:4
Page:6
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bauduy
First Name:J.
Middle Name:K.
Title:Dr.
Birth Year:1840
Death Year:1914
Volume:8
Page:22
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barr
First Name:Joseph
Volume:2C
Page:188
Remarks:estate
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bartholow
First Name:Perry
Title:Capt.
Address:2837 Russell Ave.
Age:49
Volume:2C
Page:192
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bartle
First Name:Isabel
Volume:2C
Page:65
Remarks:daughter
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bascome
First Name:Harriet
Title:Mrs.
Age:84
Volume:2C
Page:59
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bauer
First Name:Sylvester
Middle Name:H.
Address:4070 Cook Ave.
Age:11 months
Volume:2C
Page:65
Remarks:infant
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bauman
First Name:Sol
Age:47
Volume:2C
Page:36
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Strong
First Name:George
Middle Name:P.
Address:1003 Garrison Ave.
Age:76
Volume:2C
Page:39
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Switzer
First Name:Mary
Middle Name:J.
Title:Mrs.
Maiden Name:Jennings
Birth Year:1821
Volume:2C
Page:201
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baur
First Name:Gustav
Middle Name:A.
Address:2227 Missouri Ave.
Death Year:1936
Age:60
Volume:18
Page:131
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stumpe
First Name:Robert
Middle Name:W.
Portrait:Yes
Death Year:1938
Age:53
Volume:19
Page:65
Remarks:executive at Boatmen's Bank
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tatum
First Name:John
Middle Name:Anderson
Address:3417 Eads Ave.
Birth Year:1840
Volume:2P
Page:95
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Sutton
First Name:George
Middle Name:D.
Death Year:1928
Volume:14
Page:97
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Battle
First Name:Anne
Middle Name:Wood
Title:Mrs.
Death Year:1929
Volume:14
Page:123
Remarks:estate; first married to Henry Clay Wood
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Sudholt
First Name:Frederick
Middle Name:August
Portrait:Yes
Address:6238 Westminster Place
Death Year:1938
Age:75
Volume:20
Page:16, 22
Remarks:millionaire shoe manufacturer
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bashaw
First Name:Thomas
Middle Name:Philip
Death Year:1942
Age:60
Volume:22
Page:25
Remarks:news editor of St. Louis Times
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Strong
First Name:Jules
Middle Name:E.
Address:7527 Westmoreland Ave.
Death Year:1953
Age:76
Volume:24
Page:92
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Swekosky
First Name:William
Middle Name:G.
Title:Dr.
Portrait:Yes
Address:2221 Jules St.
Death Year:1964
Volume:27
Page:41
Remarks:DDS; authority on old buildings
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bascom
First Name:Violet
Middle Name:C.
Title:Mrs.
Death Year:1965
Age:74
Volume:27
Page:116
Remarks:school superintendent
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baumhoff
First Name:George
Middle Name:W.
Portrait:Yes
Death Year:1941
Age:84
Volume:28
Page:44
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baumes
First Name:Palmer
Middle Name:Bowler
Portrait:Yes
Death Year:1968
Age:84
Volume:28
Page:46
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bartlett
First Name:Daniel
Title:Sr.
Portrait:Yes
Address:665 South Skinker Blvd.
Death Year:1971
Age:77
Volume:28
Page:187
Remarks:former St. Louis Police Commissioner
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Svoboda
First Name:George
Middle Name:J.
Death Year:1975
Age:73
Volume:29
Page:116
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Streett
First Name:Maud
Title:Mrs.
Maiden Name:Wells
Death Year:1976
Age:96
Volume:29
Page:157
Remarks:prior Veiled Prophet queen in 1926
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bauman
First Name:Aloysius
Middle Name:B.
Title:Msgr.
Death Year:1977
Age:83
Volume:30
Page:42
Remarks:pastof of Perpetual Help Church
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:White
First Name:Edward
Title:Sr.
Death Year:1978
Age:65
Volume:31
Page:96
Remarks:Republican committeeman
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baumer
First Name:Mary
Title:Mrs.
Death Year:1978
Age:79
Volume:31
Page:109
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barker
First Name:Grace
Title:Mrs.
Maiden Name:Ferguson
Address:4536 McPherson Ave.
Death Year:1926
Age:38
Volume:13
Page:75
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barclay
First Name:George
Middle Name:R.
Death Year:1927
Volume:13
Page:129
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Sunnen
First Name:Joseph
Portrait:Yes
Death Year:1979
Age:81
Volume:32
Page:37-39
Remarks:industrialist; philanthropist
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bates
First Name:John
Middle Name:Coalter
Title:Lt. Gen.
Portrait:Yes
Death Year:1919
Volume:C
Page:47-47A
Remarks:died in San Diego
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bell
First Name:Nicholas
Middle Name:M.
Title:Col.
Portrait:Yes
Address:4442 West Pine Blvd.
Death Year:1931
Age:88
Volume:D
Page:132-134
Remarks:local Democratic politician
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:White
First Name:Edward
Middle Name:Joseph
Portrait:Yes
Address:8 Aberdeen Place
Birth Year:1869
Death Year:1935
Age:66
Volume:E
Page:48-50
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bates
First Name:Charles
Middle Name:F.
Portrait:Yes
Address:4325 Westminster Place
Death Year:1936
Age:82
Volume:E
Page:56
Remarks:retired businessman died in N. J.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bassford
First Name:Homer
Portrait:Yes
Address:6 Shaw Place
Birth Year:1870
Death Year:1938
Age:68
Volume:E
Page:69-70
Remarks:veteran newspaperman
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bates
First Name:William
Middle Name:Maffitt
Portrait:Yes
Address:5915 Lindell Blvd.
Death Year:1939
Age:48
Volume:E
Page:80
Remarks:former state senator, war veteran
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bates
First Name:Ellen
Title:Miss
Death Year:1952
Age:75
Volume:F
Page:4
Remarks:died in Siciliy
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barret
First Name:Arthur
Middle Name:Buckner
Death Year:1941
Age:78
Volume:21
Page:48
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bates
First Name:Mary
Middle Name:E.
Title:Miss
Death Year:1941
Age:84
Volume:21
Page:50A
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bartley
First Name:Kathryn
Middle Name:M.
Title:Mrs.
Death Year:1950
Age:65
Volume:23
Page:124
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bascom
First Name:William
Middle Name:S.
Address:4323 West Pine Blvd.
Death Year:1922
Age:70
Volume:12
Page:34
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:White
First Name:Henry
Middle Name:Keith
Address:4134 McPherson Ave.
Death Year:1923
Age:80
Volume:12
Page:49
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Switzler
First Name:Irvin
Birth Year:1848
Death Year:1923
Volume:12
Page:68
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bates
First Name:Charles
Middle Name:C.
Address:5723 Kingsbury Place
Death Year:1924
Volume:12
Page:118

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:Selvidge
First Name:Ann
Middle Name:Wesleigh
Address:945 Irongate Walk
Birth Date:1951
Page:380

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:Haub
First Name:Louis
Middle Name:E.
Year of Publication:1945
Page:10
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:Green
First Name:Howard
Middle Name:A.
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:Harris
First Name:Raymond
Middle Name:M.
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:Hacker
First Name:Carl
Middle Name:H.
Year of Publication:1948
Page:5
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:Hale
First Name:William
Middle Name:L.
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:Frohoff
First Name:Charles
Middle Name:L.
Year of Publication:1948
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:Flachs
First Name:Carl
Year of Publication:1951
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:Hanvey
First Name:Abraham
Middle Name:M.
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:Hall
First Name:Charles
Middle Name:M.
Year of Publication:1951
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:Franklin
First Name:Leo
Year of Publication:1951
Page:15
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:Harrison
First Name:William
Middle Name:R.
Year of Publication:1951
Page:16
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:Hartman
First Name:Guy
Middle Name:L.
Year of Publication:1951
Page:17
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:Harris
First Name:Chester
Middle Name:L.
Year of Publication:1951
Page:19

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Pat
Portrait:yes
Last Name:Lewis
Volume:5
Number:4
Date of Publication:January 1953
Page:6-7
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Pat
Last Name:Lewis
Volume:5
Number:5
Date of Publication:February 1953
Page:8
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Ruth
Last Name:Klostermann
Volume:5
Number:8
Date of Publication:May 1953
Page:13
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Wil
Last Name:Lindauer
Volume:5
Number:9
Date of Publication:June 1953
Page:10
Remarks:in list of those attending dinner
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Clare
Portrait:yes
Last Name:Lohman
Volume:6
Number:12
Date of Publication:September 1954
Page:13

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Jones
First Name:Beverly
Building Illustration:yes
Architectural Firm Name:Study & Farrar
Subdivision Name:Huntleigh Village
Address:Denny Road
Date of Newspaper:1930 November 16
Part of Newspaper:8
Page:1D
Remarks:new residence of Beverly Jones

Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
Portrait:No
Building Illustration:No
Business Name:Meyer & Bulte
Address:214 & 216 South Main St.
Advertisement:No
Page:133
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
Portrait:No
Building Illustration:No
Business Name:Commerce, The
Address:624 North 9th St.
Advertisement:No
Page:216
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
Portrait:No
Building Illustration:No
Business Name:Iron Mountain Drugstore
Address:1401 South Broadway
Advertisement:No
Page:276

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:Dickmann
First Name:Jos.
Middle Name:F.
Portrait:Yes
Corporate Name:Jos. F. Dickmann Real Estate Co.
Address:7 North 8th St.
Advertisement:Yes
Page:82

Source: The Golden Sacerdotal Jubilee of the Rev. Bernard Wewer, O.F.M., Pentecost, 1892-1942 (St. Anthony of Padua Church)
Location: St.L. / 282 / An86go
Last Name:Bieg
First Name:August
Title:Sr.
Page:23
Remarks:listed as member of Operetta Committee

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Western Electric Co. Inc.
Address:7701 Forsyth
Volume:4
Page:144
Remarks:brief description of company, 1971

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

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