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: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Jenkins
First Name:Wm.
Middle Name:H.
Address:5329 Cote Brilliante
Folder:6
Page:1
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Hornisch
First Name:Henry
Middle Name:J.
Title:Dr.
Address:2407 South 18th
Folder:6
Page:3
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Printz
First Name:Arthur
Middle Name:G.
Address:2420 McNair
Folder:6
Page:3
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Papin
First Name:Edw.
Middle Name:V.
Address:4644 Pershing Ave.
Folder:6
Page:4
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Keane
First Name:Edw.
Address:4530a West Papin
Folder:6
Page:4
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Murphy
First Name:Jno.
Middle Name:X.
Address:7125 Alabama
Folder:6
Page:4
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Murphy
First Name:Jos.
Middle Name:A.
Folder:6
Page:6
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Robertson
First Name:David
Address:4355 Wilcox
Folder:6
Page:6
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Kanka
First Name:John
Last Name, Alternate Spelling:Kanke
Address:4241 Delor
Folder:6
Page:6
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Keller
First Name:C.
Middle Name:E.
Address:4436 Delor
Folder:6
Page:6
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Hazell
First Name:Henry
Middle Name:W.
Address:3969 De Tonty
Folder:7
Page:8
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Garrison
First Name:A.
Middle Name:C.
Address:5240 Westminster Place
Folder:7
Page:1
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Morrill
First Name:C.
Middle Name:H.
Address:4534 West Pine
Folder:7
Page:1
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Peter
First Name:D.
Middle Name:B.
Address:5833 Nina Place
Folder:7
Page:2
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Goodwin
Title:Dr.
Address:3529 Pine
Folder:7
Page:5
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Gamm
First Name:Wm.
Middle Name:H.
Address:5750 Roosevelt
Folder:7
Page:5
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Moore
First Name:M.
Middle Name:L.
Address:5025 Ridge
Folder:7
Page:6
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Hey
First Name:Wm.
Middle Name:J.
Address:4249 Arco
Folder:7
Page:17
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Ray
First Name:E.
Middle Name:L.
Address:484 Lake Ave.
Folder:7
Page:18
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Ott
Title:Mrs.
Address:5012 Minerva
Folder:7
Page:19
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Keller
First Name:J.
Address:4389 Marcus
Folder:9
Page:10
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Ramsey
First Name:Ulysses
Address:4249 Enright
Folder:11
Page:13

Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Lazarus
First Name:Peter
Middle Name:L.
Corporate Name:Lazarus Collapsible Hat Tree Company
Address:1926 Chestnut St.
Report Number:1
Date:January 10, 1928
Page:10
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Laessig
First Name:A.
Middle Name:G.
Corporate Name:Laessig Oil Products Company
Address:314 North Broadway; north side of Fyler Ave. east of Kingshighway Blvd.
Report Number:41
Date:May 11, 1931
Page:4
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Ackermann
First Name:A.
Middle Name:G.
Corporate Name:Laclede Packing Company
Address:3801 Aldine St.; 2238 McNair Ave.
Report Number:46
Date:October 10, 1931
Page:3
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Knost
First Name:William
Middle Name:J.
Corporate Name:Knost Bockwinkel Furniture Home, Incorporated
Address:4333 Olive St.
Report Number:48
Date:December 10, 1931
Page:4
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Corporate Name:Landon Airlines, Incorporated
Report Number:48
Date:December 10, 1931
Page:6
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Corporate Name:Lecoutour Bros. Stair Manufacturing Company
Report Number:68
Date:December 22, 1933
Page:2
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Flori
First Name:L.
Middle Name:R.
Corporate Name:L.R. Flori Pipe Company
Address:2626 North Broadway
Report Number:69
Date:January 24, 1934
Page:11
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Akin
First Name:Thomas
Middle Name:R.
Corporate Name:Laclede Steel Company
Report Number:79
Date:January 21, 1935
Page:4
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Corporate Name:Key Boiler Equipment Company
Report Number:81
Date:March 21, 1935
Page:4
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Flori
First Name:L.
Middle Name:R.
Corporate Name:L.R. Flori Company
Address:601 Red Bud Ave.
Report Number:88
Date:December 20, 1935
Page:5

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Address:5932 West Cabanne Place
Advertisement:yes
Date of Newspaper:1925 January 11
Part of Newspaper:8
Page:8B
Remarks:advertisement for residence for sale
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Architect:Crane
First Name of Architect:Ross
Building Illustration:yes
Subdivision Name:Davis Place
Date of Newspaper:1925 May 3
Part of Newspaper:8
Page:1B
Remarks:sketch of two-family building
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Architect:Bradshaw
First Name of Architect:Preston
Middle Name of Architect:J.
Building Illustration:yes
Address:south side of Delmar Blvd. at the gates of University City; 6820 Delmar Blvd.
Date of Newspaper:1925 May 3
Part of Newspaper:8
Page:1B
Remarks:sketch of six-story apartment building to be built; [research indicates that the exact address of this building is 6820 Delmar Blvd.]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:City Club of St. Louis
Building Illustration:yes
Advertisement:yes
Date of Newspaper:1925 May 26
Part of Newspaper:3
Page:24
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Architect:Crane
First Name of Architect:Ross
Building Illustration:yes
Subdivision Name:Davis Place
Date of Newspaper:1925 June 14
Part of Newspaper:8
Page:1B
Remarks:sketch of duplex building for two families
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Architect:Bowling
First Name of Architect:Jesse
Middle Name of Architect:L.
Building Illustration:yes
Subdivision Name:Davis Place
Advertisement:yes
Date of Newspaper:1925 June 17
Part of Newspaper:2
Page:17
Remarks:advertisement with sketch of duplex

Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
Maiden Name:Tabb
First Name:Frances
Middle Name:P.
Last Name:Talbott
Page:564
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:George
Middle Name:Jouett
Last Name:Stockton
Page:556
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Charles
Last Name:Stoffregen
Address:3514 Hawthorne Blvd.
Page:557
Birth Year:1851
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Otto
Middle Name:Frederick
Last Name:Stifel
Address:2007 Herbert St.
Page:555
Birth Year:1862
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
Maiden Name:Wells
First Name:Maud
Last Name:Streett
Page:558
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Nettie
Last Name:Stern
Page:553
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Charles
Middle Name:Henry
Last Name:Brown
Page:86
Birth Year:1870
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
Maiden Name:Nicholson
First Name:Jennie
Middle Name:N.
Last Name:Brown
Page:86
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Hayward
Last Name:Brown
Page:87
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
Maiden Name:Myers
First Name:Sarah
Middle Name:J.
Last Name:Strodtman
Page:559

Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Meyer
First Name:Alex.
Address:2017 James St.
Page:32
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Nischwitz
First Name:Gus.
Middle Name:D.
Address:1828a South 7th St.
Page:35
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Reitz
First Name:Joe
Middle Name:J.
Address:3619 Louisiana Ave.
Page:38
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Runtz
First Name:Joe
Address:2625 Missouri Ave.
Page:40
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Schaab
First Name:Will
Middle Name:J.
Address:2043 Russell Ave.
Page:40
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Sondag
First Name:Jos.
Middle Name:F.
Address:6806 Virginia Ave.
Page:45

Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:English
First Name:Wm
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Ferguson
First Name:Elizabeth
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Perkins
First Name:M.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Peterson
First Name:L.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Phelps
First Name:Fielding
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Pilkenton
First Name:Henry
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Porter
First Name:Joseph
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Porter
First Name:Wm.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Punnare
First Name:Dininique
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Purdom
First Name:Absolm
Middle Name:H.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Pursley
First Name:John
Title:Jr.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Rellham
First Name:John
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Reuben
First Name:John
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Revence
First Name:Louis

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:Williams
First Name:Lewis
Race:Black
Birthplace:Missouri
Age:23
County:Pike
Report:Biennial Report of the Board of Inspectors of the Missouri State Penitentiary, 1891-1892
Page:186
Remarks:in list of prisoners received from January 1, 1891, to December 31, 1892
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:Williams
First Name:Robert
Race:Black
Birthplace:Missouri
Age:26
County:Jackson
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:165
Remarks:in list of prisoners received from January 18, 1913, to December 31, 1914
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume 1, 1915
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:Williams
First Name:Sherman
Race:Black
Birthplace:Missouri
Age:21
County:Buchanan
Report:Biennial Report of the Board of Inspectors to the 48th General Assembly 1913-1914
Page:215
Remarks:in list of prisoners discharged under commutation, died, pardoned, reversed, and remanded by order of courts and otherwise, from January 1, 1913, to December 31, 1913
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume I, 1915
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:Williams
First Name:Robt.
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, Chaplain, Dentist, and Superintendent of Industies to the 49th General Assembly, 1915-1916
Page:67
Remarks:in list of disbursements, 1915
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917
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:Williams
First Name:Lester
Race:Black
Birthplace:Tennessee
Age:22
County:Pemiscot
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, Chaplain, Dentist, and Superintendent of Industies to the 49th General Assembly, 1915-1916
Page:180
Remarks:in list of prisoners received from January 1, 1915, to December 31, 1916
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917
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:Williams
First Name:Paul
Race:Black
Birthplace:Arizona
Age:18
County:Jackson
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:210
Remarks:in list of prisoners discharged under the three-fourths law from January 1, 1911, to December 31, 1912
Location:in Appendix to the Senate and House Journals of the 47th General Assembly of the State of Missouri, 1913, Volume 1
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:Williams
First Name:Paul
Race:Black
Birthplace:Missouri
Age:33
County:Jasper
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:217
Remarks:in list of prisoners discharged under the three-fourths law from January 1, 1911, to December 31, 1912
Location:in Appendix to the Senate and House Journals of the 47th General Assembly of the State of Missouri, 1913, Volume 1
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:Williams
First Name:Taylor
County:Pettis
Report:Annual Report of the Board of Pardons and Paroles of the State of Missouri to the Governor, 1913-1914
Page:57
Remarks:in list of citizenships restored
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume I, 1915

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hartman
First Name:Wm.
Middle Name:F.
Position:Conductor
Volume:IX
Issue:5
Date of Publication:September 1930
Page:198-199
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Harris
First Name:R.
Portrait:Yes
Position:Cleaner
Volume:28
Issue:3
Date of Publication:April 1950
Page:13

Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Evans
First Name:Jesse
Status:Admitted
Age:3
Year:1891
Page:203
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Fancher
First Name:Mabel
Status:Admitted
Age:4
Year:1885
Page:122
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Fields
First Name:Agnes
Status:Removed
Year:1898
Page:488
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Meyer
First Name:David
Status:Removed
Year:1889
Page:450
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Meyer
First Name:Rosetta
Last Name, Alternate Spelling:Meyers
Status:Admitted
Age:7
Year:1893
Page:220
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Meyers
First Name:Blanche
Last Name, Alternate Spelling:Meyer
Status:Removed
Age:11
Year:1891
Page:461
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Miller
First Name:Joe
Status:Removed
Age:10
Year:1898
Page:486
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Miller
First Name:John
Middle Name:R.
Status:Admitted
Age:4
Year:1899
Page:269
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Mohrman
First Name:Grace
Status:Admitted
Age:14
Year:1894
Page:234
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Mooney
First Name:Jesse
Status:Removed
Age:8
Year:1893
Page:468
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Mundy
First Name:John
Middle Name:W.
Status:Admitted
Age:10
Year:1890
Page:178
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Murphy
First Name:Maggie
Status:Removed
Age:6
Year:1885
Page:428
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Murphy
First Name:Rosa
Status:Admitted
Age:4
Year:1882
Page:100

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:O.
Middle Name:B.
Title:Dr.
Last Name:Zeinert
Volume:6
Issue:4
Date of Publication:April 1937
Page:3
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Ruth
Title:Miss
Last Name:Zacher
Class Year:1936
Volume:14
Issue:6
Date of Publication:July 1945
Page:6
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Leonard
Last Name:Zellinger
Class Year:1951
Volume:22
Issue:4
Date of Publication:February 1953
Page:21

Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Hedges
First Name:John
Volume:1
Issue:1
Date of Publication:June 1951
Page:7
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Hartmann
First Name:Carl
Middle Name:H.
Volume:1
Issue:6
Date of Publication:December 1951
Page:2
Remarks:in list of new members
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Heimlicher
First Name:Fred
Volume:3
Issue:8
Date of Publication:October 1953
Page:2
Remarks:in list of new members

Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Grubbs
First Name:J.
Middle Name:H.
Age:70
Date of Admission:1897 June 1
County:Sedalia
Command Served In:Co. C, 5th Ky. Cavalry
Page:31
Report:1st Biennial Report, 1898
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Gillespie
First Name:A.
Middle Name:C.
Age:58
Date of Admission:1897 June 1
County:Liberty
Page:31
Report:1st Biennial Report, 1898
Remarks:wife of J.A. Gillespie
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Rollins
First Name:James
Age:62
Date of Admission:1897 Aug 4
County:Higginsville
Command Served In:King's Mo. Battery
Page:33
Report:1st Biennial Report, 1898
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Green
First Name:J.
Middle Name:M.
Age:75
Date of Admission:1898 Sept 17
County:Carthage
Command Served In:Co. F, 2nd Missouri
Page:35
Report:1st Biennial Report, 1898
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Scarlett
First Name:S.
Middle Name:E.
Age:65
Date of Admission:1893 Nov 29
County:Butler County
Command Served In:4th Mo. Artillery
Page:29
Report:3rd Biennial Report for the Years 1901 and 1902
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Gouldin
First Name:J.
Middle Name:M.
Age:80
Date of Admission:1906 Nov 6
County:Saline County
Command Served In:Co. K, Shank's Regiment
Page:30
Report:10th Biennial Report, 1915-1916
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Graham
First Name:Jas.
Middle Name:W.
Date Dropped from Rolls:1892 Sept 9
Page:4
Report:4th Annual Report for Year Ending December 31, 1894
Remarks:expelled

Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Bergfeld
First Name:Eleanor
Volume:1
Issue:13
Date of Publication:May 6, 1948
Page:4
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Rohde
First Name:Dolores
Volume:III
Issue:13
Date of Publication:May 5, 1950
Page:1-2
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Berg
First Name:Theresa
Maiden Name:Cunningham
Volume:IV
Issue:5
Date of Publication:January 5, 1951
Page:3
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Berg
First Name:Virginia
Middle Name:Theresa
Birth Year:1950
Volume:IV
Issue:5
Date of Publication:January 5, 1951
Page:3
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Benz
First Name:Marie
Volume:IV
Issue:16
Date of Publication:June 18, 1951
Page:4
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Rohlf
First Name:Henry
Middle Name:J.
Volume:9
Issue:2
Date of Publication:February, 1960
Page:2
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Rohde
First Name:Dolores
Photograph:Yes
Volume:11
Issue:1
Date of Publication:January, 1962
Page:8

Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Long
First Name:Chas.
Alias Name:C. Wagner
Remarks:Delivered to authorities of West Point, Nebraska
Report:34th Annual Report of the Board of Police Commissioners, April 8, 1895
Page:628
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Lange
First Name:Louis
Remarks:Delivered to authorities of St. Louis County, Missouri
Report:39th Annual Report of the Board of Police Commissioners, April 9, 1900
Page:892
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Laws
First Name:Jasper
Remarks:Delivered to authorities of Perry County, Missouri
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:51
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Maguire
First Name:James
Remarks:Delivered to authorities of St. Louis County, Missouri
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:52

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

Source: Bethel Evangelical and Reformed Church, St. Louis, Missouri: Fiftieth Anniversary, 1901-1951 (St. Louis, Mo.: 1951)
Location: St.L. / 284.1 / B46b
Last Name:Bolle
First Name:George
Photograph:Yes
Page:20, 27, 33

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

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