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:Gildehaus
First Name:Arthur
Address:4009 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:Herberger
First Name:Emma
Title:Mrs.
Address:4103 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:Harris
First Name:W.
Middle Name:B.
Address:4148 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:Goetz
First Name:George
Middle Name:J.
Address:3848 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:O'Shaughnessy
First Name:Robert
Title:Mrs.
Address:3915 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:Ponder
First Name:Ben
Address:3926 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:Hausmann
First Name:Helen
Title:Mrs.
Address:4223 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:Noonan
First Name:M.
Middle Name:J.
Title:Mr. and Mrs.
Address:3860 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:Herbers
First Name:Bernard
Middle Name:J.
Address:3635A 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:Frey
First Name:J.
Middle Name:J.
Address:4022 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:Garthoeffner
First Name:Joseph
Title:Mr. and Mrs.
Address:4120A 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:Radman
First Name:Anna
Title:Mrs.
Address:4126 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:Kealty
First Name:Margaret
Middle Name:R.
Address:4271 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:Manahan
First Name:Katherine
Title:Mrs.
Address:4171A 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:Moss
Address:4177A Castleman Ave.
Page:3
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:Reutter
First Name:Henry
Middle Name:J.
Address:4229 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:Haas
First Name:Minnie
Address:4230 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:Seitz
First Name:Thomas
Middle Name:T.
Address:3827 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:Shortal
First Name:Mildred
Middle Name:M.
Address:3857A 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:Gurnow
First Name:Lillian
Title:Mrs.
Address:3908 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:Elias
Address:4020 Shaw Blvd.
Page:3
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:Hastey
First Name:Joseph
Middle Name:J.
Address:3673 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:Norris
First Name:Ruth
Middle Name:M.
Address:3803 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:O'Reilly
First Name:J.
Middle Name:P.
Address:3940 Lafayette Ave.
Page:3
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:Fahy
First Name:Dorothy
Title:Mrs.
Address:4005A 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:Higbee
First Name:J.
Middle Name:M.
Title:Mrs.
Address:4041 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:Pecaut
First Name:E.
Middle Name:J.
Title:Mrs.
Address:4068 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:Gross
First Name:Edna
Address:4102 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:Gertken
First Name:Mary
Address:3859 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:Hennerich
First Name:Anna
Middle Name:M.
Address:1919 South Grand Blvd.
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:Hesse
First Name:Annie
Middle Name:E.
Address:1919 South Grand Blvd.
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:Gunn
First Name:Wildred
Address:2015 South Grand Blvd.
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:Hass
First Name:Walter
Title:Mrs.
Address:2107 South Grand Blvd.
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:Celeste
Address:2301 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:Flanagan
First Name:Lucy
Title:Mrs.
Address:1646 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:Hackman
First Name:Anna
Middle Name:M.
Address:2021A 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:Hackman
First Name:Catherine
Address:2021A 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:Meisburger
First Name:Mayme
Address:2104 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:Holmes
First Name:Peter
Middle Name:J.
Address:1716 Lawrence 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:Jackson
First Name:Asunta
Title:Mrs.
Address:1607 Thurman 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:Schloemer
First Name:Marie
Address:2241 Thurman 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:Daussin
First Name:Ernestine
Address:2357 Klemm 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:Hughes
First Name:Michael
Title:Mr. and Mrs.
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:Nieter
First Name:Elizabeth
Title:Mrs.
Page:4

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
First Name:R.
Middle Name:B.
Portrait:No
Last Name:Swift
Building Illustration:No
Advertisement:No
Page:203
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:Lowell School House
Advertisement:No
Page:219
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
First Name:John
Middle Name:C.
Portrait:No
Last Name:Tiemeyer
Building Illustration:No
Address:southeast corner of 2nd & Walnut Sts.
Advertisement:No
Page:222
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:Geo. W. Reid Oil Co.
Address:411 North Main St.
Advertisement:No
Page:222
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
First Name:Gustavus
Portrait:No
Last Name:Wenger
Building Illustration:No
Advertisement:No
Page:238-239
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
First Name:John
Middle Name:T.
Portrait:No
Last Name:Tillay
Building Illustration:No
Address:821 Olive St.
Advertisement:No
Page:253
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:Espenschied & Bright
Address:1521 North Grand Ave.
Advertisement:No
Page:273
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:Mechanics' Mantel & Grate Co.
Address:20-24 South 11th St.
Advertisement:No
Page:276
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:Manchester Roller Mills
Advertisement:No
Page:293
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:F. Kower, Stifel & Plockman
Advertisement:No
Page:300
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
First Name:S.
Portrait:No
Last Name:Spiegel
Building Illustration:No
Advertisement:No
Page:311
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:McCall & Haase Carriage Company
Address:corner of 18th & Pine Sts.
Advertisement:No
Page:312
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
First Name:Anton
Portrait:No
Last Name:Schmitt
Building Illustration:No
Address:825 South 4th St., northwest corner of Lombard
Advertisement:No
Page:312

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:Flynn
First Name:Melba
Middle Name:Dehmer
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:Henry
First Name:William
Middle Name:H.
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:Freymyer
First Name:Leo
Middle Name:J.
Year of Publication:1945
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:Elvoid
First Name:Edgar
Year of Publication:1945
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:Harding
First Name:William
Middle Name:H.
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:Hanratty
First Name:Thomas
Middle Name:P.
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:Gray
First Name:Leighton
Middle Name:A.
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:Hagebusch
First Name:William
Middle Name:F.
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:Hanifl
First Name:Johan
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:Fletcher
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:Gadell
First Name:Edward
Middle Name:L.
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:Greitens
First Name:Walter
Middle Name:F.
Year of Publication:1948
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:Grant
First Name:James
Middle Name:P.
Year of Publication:1951
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:Flynn
First Name:Melba
Middle Name:D.
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:Hancock
First Name:Earl
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:Griffith
First Name:Silas
Middle Name:C.
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:Frank
First Name:Floyd
Middle Name:H.
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:Harder
First Name:William
Middle Name:L.
Year of Publication:1951
Page:18

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:Hamfelder
First Name:H.
Middle Name:W.
Age:44
Box:73
Folder:8

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:Owen
First Name:Helen
Middle Name:Anna
Address:28 Forsythia
Birth Date:1912 December 4
Page:319
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:Stanick
First Name:Walter
Middle Name:John
Address:16 Muirfield Lane
Birth Date:1927
Page:403
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:Steen
First Name:James
Middle Name:A.
Address:1200 Pinyan
Birth Date:1946
Page:404
Remarks:resident of Manchester
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:Stemmler
First Name:George
Middle Name:Louis
Title:Jr.
Address:9715 Conway Rd.
Birth Date:1926
Page:405
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:Yancey
First Name:Daniel
Middle Name:Layton
Birth Date:1903 July 28
Page:471
Remarks:resident of Springfield

Source: Crestwood Khoury League year books, 1960-1962
Location: MO / 9.11 / C865k
Corporate Name:Mal Clark Texaco Service
Address:8570 Watson
Advertisement:yes
Year:1962
Page:31

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bates
First Name:Josephine
Title:Mrs.
Portrait:Yes
Maiden Name:Walsh
Address:3628 Delmar Blvd.
Death Year:1916
Age:34
Volume:9
Page:113-115
Remarks:killed in Arizona
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Suss
First Name:Simon
Death Year:1912
Age:61
Volume:5
Page:72
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:White
First Name:John
Middle Name:R.
Birth Year:1857
Death Year:1916
Age:59
Volume:10
Page:12
Remarks:died in Belleville
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bauduy
First Name:Caroline
Title:Mrs.
Maiden Name:Bankhead
Address:3658 West Pine Blvd.
Death Year:1930
Age:91
Volume:15
Page:45
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Willcuts
First Name:Arthur
Middle Name:W.
Portrait:Yes
Address:5424 Cabanne Ave.
Death Year:1930
Age:48
Volume:15
Page:95
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baragiola
First Name:Andrew
Middle Name:J.
Portrait:Yes
Address:5216 Schollmeyer Ave.
Death Year:1935
Age:45
Volume:17
Page:140
Remarks:victim of drowning in Osage River
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barber
First Name:Samuel
Volume:2C
Page:126
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Westlake
First Name:Elizabeth
Middle Name:Pearl
Address:3942 Washington Ave.
Volume:2C
Page:82
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wetherell
First Name:Emma
Title:Mrs.
Maiden Name:Abbott
Volume:2C
Page:38
Remarks:singer; will follows
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bates
First Name:Charles
Middle Name:Woodson
Address:5518 Cabanne Ave.
Death Year:1928
Volume:14
Page:82
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Ball
First Name:Hallie
Middle Name:C.
Portrait:yes
Address:51 Park Drive
Death Year:1928
Age:42
Volume:14
Page:84
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tannrath
First Name:John
Middle Name:J.
Title:Msgr.
Portrait:yes
Death Year:1929
Age:65
Volume:14
Page:140, 140A, 141
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Beckham
First Name:Genevieve
Middle Name:S.
Death Year:1954
Age:83
Volume:24
Page:158
Remarks:one of St. Louis' 1st woman physicians
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bakewell
First Name:Paul
Title:Jr.
Portrait:Yes
Death Year:1972
Age:83
Volume:29
Page:18
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Swaim
First Name:Marvin
Middle Name:W.
Death Year:1977
Age:74
Volume:30
Page:4
Remarks:CEO of Alton Box Board Co. died in Alton
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Werner
First Name:Henry
Middle Name:G.
Death Year:1926
Age:71
Volume:13
Page:97
Remarks:killed in accident in Washington state
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barron
First Name:Elizabeth
Middle Name:S.
Title:Mrs.
Maiden Name:McCutchan
Birth Year:1824
Age:76
Volume:2E
Page:34

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:Lambert
First Name:Jordan
Middle Name:W.
Volume:I
Issue:3
Publication Date:October 1903
Page:29
Remarks:in list of new members elected to the club

Source: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Leeds
First Name:Elizabeth
Address:3010 Pine St.
Page:24
Remarks:pupil enrolled during the year 1895-96

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:Elias
Last Name:Shoenberg
Building Illustration:No
Portrait:No
Advertisement:No
Page:61, 63, 65
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:P. F. Grace & Sons Realty Company
Building Illustration:No
Portrait:No
Advertisement:Yes
Page:185

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Lynn's Market
Building Illustration:yes
Address:6th and Delmar
Volume:1
Page:153
Remarks:"Landmark Business Purchased"

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lee
First Name:Robert
Volume:24
Issue:7
Date of Publication:March 21, 1950
Page:3

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:Westrich
First Name:Amatus
Page:23
Remarks:listed as member of Operetta Committee

Source: Inaugural Edition of the St. Louis Star, March 13, 1904
Location: Newspaper shelves
Building Name:City Hall
Building Illustration:Yes
Illustration:No
Page:cover
Advertisement:No
African American:No

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:Chenowith
First Name:A.
Middle Name:N.
Graduation Year:1858
Page:11
Remarks:in list of alumni of the Missouri Medical College

Source: South-West Gymnastic Society Year Book, 1929-1930
Location: St.L. / 371.73 / So89y
Last Name:Laschke
First Name:W.
Middle Name:T.C.
Address:4719 Pennsylvania
Page:13
Remarks:listed as member

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Naomi
Last Name:LeClere
Volume:5
Number:4
Date of Publication:January 1953
Page:6-7, 9

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

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