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:Chapman
First Name:George
Middle Name:M.
Title:Mr. and Mrs.
Address:3910 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:Schuth
First Name:Anna
Address:4023A 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:Stoye
First Name:Elizabeth
Middle Name:Jean
Address:4049A 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:Dallen
First Name:E.
Middle Name:C.
Title:Mr. and Mrs.
Address:4140 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:Seaman
First Name:Gordon
Address:4156 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:Chandler
First Name:Mary
Title:Miss
Address:3801 Shenandoah 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:Sigmund
First Name:John
Title:Mrs.
Address:3840 Shenandoah 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:Connors
First Name:Mary
Middle Name:A.
Address:3907A Shenandoah 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:Deuits
First Name:William
Title:Mr. and Mrs.
Address:4168A Shenandoah 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:Strubhart
First Name:Sebastian
Address:3918 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:Stevens
First Name:Elizabeth
Title:Mrs.
Address:4061A 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:Cody
First Name:J.
Middle Name:M.
Address:4125 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:Crowley
First Name:Margaret
Title:Miss
Address:4220A 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:Zacharia
First Name:Fara
Title:Mr. and Mrs.
Address:3819 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:Seeger
First Name:Philip
Title:Mr. and Mrs.
Address:3949 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:Vogts
First Name:Otto
Middle Name:R.
Address:4123A 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:Debo
First Name:J.
Middle Name:G.
Title:Mr. and Mrs.
Address:4143 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:Schou
First Name:George
Title:Mrs.
Address:3848 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:Diel
First Name:C.
Middle Name:F.
Title:Mrs.
Address:4106A 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:Sheeran
First Name:Thomas
Middle Name:J.
Address:4230 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:Conover
First Name:William
Middle Name:A.
Address:3675 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:Clay
First Name:Anna
Title:Mrs.
Address:3827 Castleman Ave.
Page:3

Source: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:Barber
First Name:Ellen
Middle Name:Miriam
Page:2
Source: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:Barker
First Name:Harold
Middle Name:Everett
Page:3
Source: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:Sasse
First Name:Cornelia
Middle Name:Clara
Page:4
Source: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:White
First Name:Dale
Middle Name:Richard
Page:7

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
Corporate Name:Morris & Company
Address:2900 North Broadway
Advertisement:Yes
Page:34

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:Wright
First Name:Lewis
Age:20
Death Date:1877 January 2
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 30th General Assembly for the years 1877 and 1878
Page:142
Remarks:in list showing ages, date & cause of death, & date of conviction of deceased convicts for the years beginning January 1, 1877 & ending December 31, 1878
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:Work
First Name:A.
Birthplace:Pennsylvania
Age:28
County:St. Louis
Report:Report of the Inspectors of the Penitentiary to the General Assembly of the State of Missouri, January 8, 1851
Page:appendix, 194
Remarks:in list of the convicts remaining in the Missouri Penitentiary, their age, place of nativity, the county sent from, the offence, terms, when received & occupation
Location:in Journal of the House of Representatives of the State of Missouri at the First Session of the Sixteenth General Assembly, on the Thirtieth Day of December, 1850

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:Graef
First Name:Sylvian
Page:23
Remarks:listed in cast of characters for production of "In Old Vienna" operetta
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:Grbac
First Name:Robert
Page:23
Remarks:listed in cast of characters for production of "In Old Vienna" operetta

Source: Thirty-Ninth Annual Announcement of the Missouri Medical College, Formerly Known as “McDowell College” and Hospital (St. Louis, Mo.), 1879-1880
Location: John F. Snyder Papers, Box 3, Archives
Last Name:Comingo
First Name:A.
Middle Name:F.
Page:8
Remarks:in list of Class of 1878-79

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:Matthews
First Name:Leonard
Title:Jr.
Volume:I
Issue:3
Publication Date:October 1903
Page:21
Remarks:name appears in hotel register of the club
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:Erker
First Name:A.
Middle Name:P.
Volume:I
Issue:3
Publication Date:October 1903
Page:29
Remarks:in list of new members elected to the club
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:Jackson
First Name:William
Volume:I
Issue:3
Publication Date:October 1903
Page:29
Remarks:in list of new members elected to the club

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bain
First Name:George
Portrait:yes
Address:3128 Morgan St.
Birth Year:1836
Death Year:1891
Age:55
Volume:1
Page:30-31
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Breker
First Name:Louis
Middle Name:H.
Birth Year:1847
Death Year:1910
Age:63
Volume:1A
Page:13
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taussig
First Name:William
Title:Dr.
Death Year:1913
Volume:7
Page:49
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:White
First Name:John
Middle Name:William
Death Year:1933
Age:54
Volume:16
Page:120
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Breckinridge
First Name:Samuel
Middle Name:Miller
Title:Judge
Portrait:yes
Birth Year:1828
Death Year:1891
Age:64
Volume:2C
Page:46
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wells
First Name:Rolla
Portrait:yes
Address:25 Westmoreland Place
Death Year:1944
Age:88
Volume:23
Page:12-13, 15
Remarks:estate

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:Marlow
First Name:James
Year of Publication:1945
Page:6
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:Drane
First Name:F.
Middle Name:R.
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:McAdams
First Name:B.
Middle Name:A.
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:Mieger
First Name:Charles
Middle Name:Henry
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:McCleery
First Name:John
Middle Name:W.
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:Erwin
First Name:Aud
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:Emmons
First Name:Guy
Middle Name:R.
Year of Publication:1951
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:Farkas
First Name:George
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:Evans
First Name:Clay
Year of Publication:1951
Page:18

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
Corporate Name:South Side Ice Cream Co.
Address:7001 Michigan Ave.
Advertisement:yes
Page:4
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:Hartwick
First Name:Fred
Corporate Name:Old Green Tree Inn
Address:306-310 South 2nd St.
Advertisement:yes
Page:8
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
Corporate Name:Gebken Undertakers
Address:2630 Gravois Ave.; 2842 Meramec St.
Advertisement:yes
Page:18
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:Binder
First Name:Henry
Corporate Name:South Side Roofing Co.
Address:4212-4214 Gravois Ave.
Advertisement:yes
Page:18
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
Corporate Name:Schindler Cleaners
Address:3006 Dakota St.
Advertisement:yes
Page:26

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Crown Furniture Co.
Address:1001 Franklin Ave.
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:Wolff
First Name:Abe
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
Corporate Name:Lafayette Federal Savings and Loan Association
Address:northwest corner of 8th St. and Russell Ave.; 715 Chestnut St.
Volume:1
Page:151
Remarks:"First Savings, Loan Firm Still Flourishing in City," 1956

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:Basler
First Name:Leo
Middle Name:C.
Title:Jr.
Birth Date:1946
Page:25
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:Johnson
First Name:Edward
Middle Name:Morris
Birth Date:1931
Page:218
Remarks:resident of Lake St. Louis
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:Kricsfeld
First Name:Barry
Middle Name:Louis
Birth Date:1946
Page:241
Remarks:resident of Omaha, Nebr.
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:Mandina
First Name:Sam
Birth Date:1925
Page:266
Remarks:resident of Cape Girardeau
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:Stacy
First Name:Medford
Middle Name:Walter
Address:5316 Mardel Ave.
Birth Date:1911 January 23
Page:401

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:Yandell
First Name:W.
Middle Name:A.
Portrait:Yes
Age:Yes
Volume:1
Issue:2
Date of Publication:February, 1913
Page:33, 52-53, 62, 64, 66
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:Yard
First Name:Andy
Volume:7
Issue:11
Date of Publication:November, 1919
Page:277

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Miller
Title:Miss
Volume:16
Issue:3
Date of Publication:October 28, 1938
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lowenhaupt
First Name:Marian
Volume:16
Issue:3
Date of Publication:October 28, 1938
Page:4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Martz
Title:Mrs.
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:Maritz
First Name:Ray
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:Lund
First Name:Jackie
Volume:16
Issue:10
Date of Publication:May 26, 1939
Page:2
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Mills
Title:Miss
Volume:17
Issue:3
Date of Publication:November 3, 1939
Page:1

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:George Wenzlick & Brother
Advertisement:No
Page:151
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:Godlove & Bauer Tailor Co.
Address:917 Olive St.
Advertisement:No
Page:186
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:Grable & Weber
Address:509 Olive St.
Advertisement:No
Page:201

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
Maiden Name:Goldman
First Name:May
Title:Mrs.
Last Name:Rice
Building Illustration:No
Portrait:No
Advertisement:No
Page:24
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:Dan
Title:Mrs.
Last Name:Taylor
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:Charles
Middle Name:Woodson
Last Name:Bates
Building Illustration:No
Portrait:Yes
Advertisement:No
Page:137-138
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:Charles
Middle Name:Cummings
Last Name:Collins
Building Illustration:No
Address:20 Lenox Place
Birth Year:1872
Portrait:Yes
Advertisement:No
Page:140
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:John
Middle Name:A.
Last Name:Hope
Building Illustration:No
Portrait:Yes
Advertisement:No
Page:149-150
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:George
Middle Name:D.
Last Name:Able
Building Illustration:No
Portrait:No
Advertisement:No
Page:150
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:Schuyler
Middle Name:P.
Last Name:Britton
Building Illustration:No
Portrait:Yes
Advertisement:No
Page:165, 167
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:Bell Telephone Company
Building Illustration:No
Portrait:No
Advertisement:No
Page:184-185
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:Weisels-Gerhart Real Estate Co.
Building Illustration:No
Portrait:No
Advertisement:Yes
Page:185
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:L.
Last Name:Bakewell
Building Illustration:No
Address:106 North 7th St.
Portrait:No
Advertisement:Yes
Page:196
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:Britt Printing & Publishing Co.
Building Illustration:No
Address:105 South 9th St.
Portrait:No
Advertisement:Yes
Page:205

Source: History of the St. Louis Medical College (St. Louis, Mo.: T.G. Waterman, publisher, 1898)
Location: St.L. / 610.7 / Sa2h
Last Name:Bacon
First Name:Samuel
Middle Name:Shepard
Graduation Year:1874
Current Residence:Craig, Mo.
Remarks:in list of alumni; deceased
Page:13
Source: History of the St. Louis Medical College (St. Louis, Mo.: T.G. Waterman, publisher, 1898)
Location: St.L. / 610.7 / Sa2h
Last Name:Barnett
First Name:Isaac
Middle Name:Newton
Graduation Year:1897
Current Residence:Piedmont, Mo.
Remarks:in list of alumni
Page:13

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
Corporate Name:Tombridge
Address:324 Chestnut St.
Advertisement:Yes
Page:55
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:Altmann
First Name:H.
Death Date:1900
Page:33

Source: Commercial and Architectural St. Louis (Dumont Jones & Co., 1891)
Location: Reading Room / St.L. / 9.17 / C734
Last Name:Smith
First Name:W.
Middle Name:H.
Page:41
Source: Commercial and Architectural St. Louis (Dumont Jones & Co., 1891)
Location: Reading Room / St.L. / 9.17 / C734
Corporate Name:E. Tumalty & Brothers
Address:805 Chestnut St.
Page:208

Source: Program for entertainment for the benefit of Battery A Boys at the front, under the auspices of Battery A, Auxiliary and Relief Association of Missouri, July 1, 1898
Location: Alphabetical Files – Papin, Joseph Vion, Archives
Last Name:Freudenstein
First Name:C.
Middle Name:A.
Remarks:listed in roll of Battery A, Auxiliary and Relief Association of Missouri

Source: Legg Collection: St. Louis Residences and Commercial Buildings
Location: Photographs and Prints Department
Corporate Name:Deutch Tailoring Co.
Building Illustration:yes
Description of Photograph:Photo of Rothschild Bros. building (1100 Washington Ave.). Also includes views of building occupied by A. Haas & Son (1106 Washington Ave.) and building occupied by Deutch Tailoring Co. Also includes partial view of building occupied by Drey & Kahn (southwest corner of 11th St. and St. Charles St.). Photo also shows an African American shoeshiner and a fruit peddler.
Date:circa 1905

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Rus
Last Name:McCutchen
Volume:5
Number:9
Date of Publication:June 1953
Page:10
Remarks:in list of those attending dinner

Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Corporate Name:Old Cathedral
Building Illustration:yes
Page:5, 7, 9
Remarks:interior view and views of Shrine of Our Lady of Lourdes and Shrine of Little Flower "Blessed Theresa"
Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Last Name:Pepe
First Name:Mary
Portrait:yes
Page:17
Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Last Name:Leneman
First Name:Marie
Page:21
Remarks:in roster of students
Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Last Name:Ambroso
First Name:Patsy
Page:23
Remarks:in roster of students

Source: Year Book of the Old Cathedral Parish School, 1920
Location: St.L. / 377 / OL1
Last Name:Sabetena
First Name:Louis
Page:25
Remarks:in roster of first and second grades

Source: Booklet of the South St. Louis Gymnastic Society, 1905-1906
Location: Koch Family Papers, Archives
Last Name:Johannes
First Name:G.
Middle Name:P.
Address:5126 South Broadway
Page:28
Remarks:in list of members of South St. Louis Turnvereins

Source: By-Laws, Rules and Roster of Harry P. Harding Post No. 107, Department of Missouri, Grand Army of the Republic (1901)
Location: Grand Army of the Republic Collection, Archives
Last Name:Borghoff
First Name:Theodore
Address:4924 North Broadway
Remarks:roster of members

Source: History of the Archdiocese of Saint Louis: a Condensed History of the Catholic Church in Missouri and Saint Louis, Material Progress and General Resources and Biographical Sketches and Portraits of Prominent Citizens (St. Louis, Mo.: Western Watchman Pub. Co., 1924)
Location: Reading room / St.L. / 282 / H673
First Name:Bernard
Middle Name:N.
Illustration:No
Last Name:Fendler
Building Illustration:No
Page:15
Advertisement:No
Birth Year:1891

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:Darst
First Name:Joseph
Middle Name:C.
Page:792-794

Source: Program for the Semi-Annual Examination of the St. Louis Normal School with the Exercises of the Graduating Class, January 27, 1872
Location: Invitations Collection, Box 2, Archives
Last Name:Mulholland
First Name:Eliza
Middle Name:M.

Source: Official Program, 52nd Annual Supreme Council Session, Mystic Order Veiled Prophets of the Enchanted Realm, International Convention of All Grottoes in the United States and Canada, June 23, 24, 25, 26, 1941, Saint Louis, Missouri
Location: St.L. / 366.1 / Al39
Corporate Name:Sportsman's Park
Building Illustration:yes
Advertisement:yes
Page:24

Source: Year Book of the Old Cathedral Parish School, 1921
Location: St.L. / 377 / OL1
Last Name:Roach
First Name:Elsie
Page:21
Remarks:in roster of students

Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Last Name:Fremont
First Name:Jessie
Title:Mrs.
Portrait:yes
Maiden Name:Benton
Volume:1
Page:28

Source: The Curtiss-Wright-er: About the Folks in the St. Louis Plant, 1941-1945 (incomplete run)
Location: St.L. / 05 / C947 / oversize flat
Last Name:Allen
First Name:Millard
Volume:4
Issue:9
Date of Publication:March 3, 1944
Page:2

Source: The Wabash Club Souvenir (1916 and 1923 editions). The 1916 edition is titled The Wabash Club Souvenir Book; the 1923 edition is titled The Wabash Club Souvenir.
Location: MO / 9.11 / F381
Last Name:Bentley
First Name:C.
Middle Name:W.
Photograph:yes
Publication Year:1916
Page:77

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

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