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: Program for Washington University Seventy-Sixth Commencement, June 8, 1937
Location: Washington University Collection, Archives
Last Name:Brown
First Name:Marcus
Middle Name:Allan
Page:6
Source: Program for Washington University Seventy-Sixth Commencement, June 8, 1937
Location: Washington University Collection, Archives
Last Name:DeAtley
First Name:Glenn
Middle Name:Oral
Page:8
Source: Program for Washington University Seventy-Sixth Commencement, June 8, 1937
Location: Washington University Collection, Archives
Last Name:Brightman
First Name:George
Middle Name:Forsha
Page:9

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:Aubechon
First Name:Francis
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:Ayres
First Name:W.
Middle Name:C.
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:Bailey
First Name:James
Middle Name:S.
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:Bainer
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:Ball
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
Business Name:A. & R. Moore's
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
Business Name:Stickney & Knight
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
Business Name:St. Louis Hospital

Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Doerr
First Name:Alfred
Volume:1
Issue:1
Date of Publication:December 22, 1924
Page:2
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Dockery
First Name:John
Middle Name:P.
Volume:1
Issue:1
Date of Publication:December 22, 1924
Page:5
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Dockter
First Name:John
Title:Brother
Volume:1
Issue:1
Date of Publication:December 22, 1924
Page:5
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Finnegan
First Name:Jimmy
Volume:1
Issue:1
Date of Publication:December 22, 1924
Page:10
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Rowland
First Name:John
Middle Name:K.
Volume:1
Issue:4
Date of Publication:March 19, 1925
Page:2
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Espy
First Name:Claude
Portrait:yes
Volume:1
Issue:7
Date of Publication:June 6, 1925
Page:12, 14

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Burden
First Name:W.
Middle Name:H.
Position:Porter
Volume:II
Issue:1
Date of Publication:May 1923
Page:26
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Viehland
First Name:Harold
Position:Steno-clerk
Volume:28
Issue:1
Date of Publication:October 1949
Page:46

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:Joseph
Middle Name:M.
Last Name:Weller
Page:600
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:Dorothea
Middle Name:Spottiswood
Last Name:Werner
Page:602
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:Frederick
Last Name:Wenneker
Address:5254 Maple Ave.
Page:601
Birth Year:1852

Source: United Hebrew Temple confirmation service program, May 25, 1966
Location: St.L. / 296 / Un3c
Last Name:Elbert
First Name:Charles
Middle Name:S.
Address:6222 Fauquier
Source: United Hebrew Temple confirmation service program, May 25, 1966
Location: St.L. / 296 / Un3c
Last Name:Ferman
First Name:Samuel
Middle Name:Morgan
Address:58 Clermont Ln.
Source: United Hebrew Temple confirmation service program, May 25, 1966
Location: St.L. / 296 / Un3c
Last Name:Fishgall
First Name:Richard
Middle Name:W.
Address:50 Country Fair Acres

Source: Yearbook of Cook Avenue M.E. Church, South (St. Louis, Mo.: Smith Bros. & Co., Pritners, 1897)
Location: St.L. / 287 / C771
Last Name:Hess
First Name:Geo.
Middle Name:J.
Title:Mrs.
Address:3836 Windsor Place
Page:18
Source: Yearbook of Cook Avenue M.E. Church, South (St. Louis, Mo.: Smith Bros. & Co., Pritners, 1897)
Location: St.L. / 287 / C771
Last Name:Hughes
First Name:Sophie
Title:Miss
Address:3938 Cook Ave.
Page:19
Source: Yearbook of Cook Avenue M.E. Church, South (St. Louis, Mo.: Smith Bros. & Co., Pritners, 1897)
Location: St.L. / 287 / C771
Last Name:Lindsay
First Name:Hannah
Title:Miss
Address:3856 Evans Ave.
Page:21
Source: Yearbook of Cook Avenue M.E. Church, South (St. Louis, Mo.: Smith Bros. & Co., Pritners, 1897)
Location: St.L. / 287 / C771
Last Name:Mathis
First Name:Jennie
Title:Miss
Address:3908 Page Ave.
Page:22
Source: Yearbook of Cook Avenue M.E. Church, South (St. Louis, Mo.: Smith Bros. & Co., Pritners, 1897)
Location: St.L. / 287 / C771
Last Name:Phipps
First Name:Nannie
Title:Miss
Address:4304 Washington Ave.
Page:24
Source: Yearbook of Cook Avenue M.E. Church, South (St. Louis, Mo.: Smith Bros. & Co., Pritners, 1897)
Location: St.L. / 287 / C771
Last Name:Robbins
First Name:Maude
Title:Miss
Address:4344 Easton Ave.
Page:25
Source: Yearbook of Cook Avenue M.E. Church, South (St. Louis, Mo.: Smith Bros. & Co., Pritners, 1897)
Location: St.L. / 287 / C771
Last Name:Tommerson
First Name:R.
Middle Name:E.
Address:4244 Cook Ave.
Page:27

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:Schilling
First Name:Gerhard
Volume:1
Issue:13
Date of Publication:May 6, 1948
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:Schick
First Name:Marilyn
Volume:1
Issue:14
Date of Publication:May 21, 1948
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:Schick
First Name:Marilyn
Volume:III
Issue:6
Date of Publication:January 27, 1950
Page:6
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:Scherrer
First Name:Johnny
Volume:3
Issue:2
Date of Publication:December 25, 1953
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:Scherrer
First Name:Jack
Volume:3
Issue:3
Date of Publication:January 29, 1954
Page:12
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:Schields
First Name:Mary
Photograph:Yes
Volume:10
Issue:1
Date of Publication:January, 1961
Page:6

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Bartel
First Name:Edwin
Middle Name:George
Page:4
Description:Washington University Eighty-second Commencement program, May 27, 1943
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Lawrence
First Name:Chelsyne
Middle Name:Whitworth
Page:5
Description:Washington University Eighty-second Commencement program, May 27, 1943

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Zittel
First Name:Marianna
Volume:21
Issue:2
Date of Publication:July 1947
Page:27

Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Steffen
First Name:Henry
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:Brooks
First Name:L.
Middle Name:D.
Age:70
Page:30
Report:8th Biennial Report, 1911-1912
Remarks:in list of those in hospital
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:Boydston
First Name:Thos.
Age:79
Date of Admission:1902 Oct 21
County:Platte County
Command Served In:Co. B, 1st Mo. Cav.
Page:33
Report:8th Biennial Report, 1911-1912
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:Brooks
First Name:Lorenzo
Middle Name:D.
Age:79
Date of Admission:1908 Apr 1
County:Callaway County
Command Served In:Co. E, 9th Mo. Inft.
Page:33
Report:8th Biennial Report, 1911-1912
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:Boyles
First Name:J.
Middle Name:M.
Age:70
Date of Admission:1909 May 7
County:Cooper County
Command Served In:Co. F, Elliott's Regt.
Page:34
Report:8th Biennial Report, 1911-1912
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:Windsor
First Name:A.
Middle Name:R.
Age:71
Date of Admission:1904 May 4
County:Montgomery County
Command Served In:Co. B, Williams' Regt.
Page:45
Report:8th Biennial Report, 1911-1912
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:Brandon
First Name:Thos.
Age:76
County:Franklin County
Death Date:1910 Dec 27
Command Served In:Co. E, 5th Mo. Inft.
Page:47
Report:8th Biennial Report, 1911-1912
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:Brown
First Name:John
Middle Name:S.
Age:77
County:Boone County
Death Date:1907 Oct 12
Command Served In:Co. K, 26th Va. Inft.
Page:52
Report:8th Biennial Report, 1911-1912
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:Brooks
First Name:Lorenzo
Age:81
Death Date:1914 Aug 21
Page:28
Report:9th Biennial Report, 1913-1914
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:Boyles
First Name:J.
Middle Name:M.
Age:70
Date of Admission:1909 May 7
County:Cooper County
Command Served In:Co. F, Elliott's Reg.
Page:31
Report:9th Biennial Report, 1913-1914
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:Bradley
First Name:M.
Middle Name:D.
Age:73
Date of Admission:1899 Sept 18
County:Lafayette County
Command Served In:Co. I, Coffey's Mo. Cav.
Page:31
Report:9th Biennial Report, 1913-1914
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:Brooks
First Name:Loranzo
Age:73
County:Callaway County
Death Date:1914 Aug 21
Command Served In:Co. E, 9th Mo. Inft.
Page:44
Report:9th Biennial Report, 1913-1914
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:Winn
First Name:Robt.
Middle Name:M.
Date of Withdrawal:1913 June 2
Cause of Withdrawal:to live with children
Page:47
Report:9th Biennial Report, 1913-1914
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:Bradshaw
First Name:J.
Age:86
Page:24
Report:10th Biennial Report, 1915-1916
Remarks:in list of those in hospital
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:Boydston
First Name:Thos.
Age:83
Date of Admission:1902 Oct 21
County:Platte County
Command Served In:Co. B, 1st Mo. Cavalry
Page:26
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:Bridgewater
First Name:F.
Middle Name:M.
Age:80
Date of Admission:1912 Sept 3
County:Cooper County
Command Served In:Co. H, 13th Mo. Cav.
Page:27
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:Bremmer
First Name:W.
Middle Name:L.
Last Name, Alternate Spelling:Bremner
Age:79
Date of Admission:1910 Nov 3
County:St. Louis City
Command Served In:Shanks' Cav.
Page:34
Report:11th Biennial Report, 1917-1918
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:Bridges
First Name:H.
Middle Name:Q.
Age:74
County:Moniteau County
Death Date:1916 Dec 23
Command Served In:Co. A, 11th Miss. Inft.
Page:45
Report:11th Biennial Report, 1917-1918
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:Witter
First Name:Geo.
Age:71
County:Jackson County
Death Date:1915 Nov 9
Command Served In:Co. B, 1st La.
Page:51
Report:11th Biennial Report, 1917-1918
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:Boulware
First Name:Percy
Age:74
Date of Admission:1912 Nov 7
County:Saline County
Command Served In:Co. C, Gordon's Mo. Regt.
Page:38
Report:12th Biennial Report, 1919-1920
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:Bremer
First Name:W.
Middle Name:L.
Last Name, Alternate Spelling:Bremner
Age:81
County:St. Louis City
Death Date:1920 Feb 10
Command Served In:Shank's Cavalry
Page:47
Report:12th Biennial Report, 1919-1920
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:Bridgewater
First Name:F.
Middle Name:M.
Age:76
County:Cooper County
Death Date:1917 Aug 17
Command Served In:Co. H, 13th Mo. Cavalry
Page:47
Report:12th Biennial Report, 1919-1920
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:Briles
First Name:J.
Middle Name:D.
Page:7
Report:4th Annual Report for Year Ending December 31, 1894
Remarks:in list of patients who died during the year

Source: Graduation Exercise of the Central High School, June 15, 1928
Location: Schools Collection, Archives
Last Name:Johnson
First Name:Gratiot
Source: Graduation Exercise of the Central High School, June 15, 1928
Location: Schools Collection, Archives
Last Name:Jacobson
First Name:Nettie

Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:Rich.
Last Name:Weber
Illustration:Yes
Page:195

Source: St. Louis in World War II Casualties, October 1941-March 1943, scrapbook
Location: St.L. / 9.95 / Scr1c
Last Name:McCoy
First Name:Raymond
Middle Name:J.
Rank:Private
Age:21
African American:No
Page:109

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:Windermeyer
First Name:Henry
Last Name, Alternate Spelling:Wendermeyer
Race:White
Birthplace:Missouri
Age:18
County:St. Louis City
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 32nd General Assembly for the Years 1881 and 1882
Page:194-195
Remarks:in list of prisoners discharged under Three-Fourths Law from January 1, 1881, to December 31, 1882
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:Windom
First Name:Albert
Race:Black
Birthplace:Alabama
Age:24
County:St. Louis City
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:174
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:Anderson
First Name:Walter
Race:White
Birthplace:Pennsylvania
Age:40
County:St. Louis City
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:186
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: 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
Corporate Name:Childs Restaurant Company
Volume:1
Issue:6
Date of Publication:June, 1913
Page:202

Source: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:Priebe
First Name:Marilyn
Middle Name:Jane
Date of Publication:January 24, 1951
Source: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:Govro
First Name:James
Middle Name:Will
Date of Publication:June 11, 1952
Source: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:Irvin
First Name:Patricia
Middle Name:Deloys
Date of Publication:June 11, 1952
Source: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:Parr
First Name:Jack
Date of Publication:June 11, 1952
Source: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:Pearl
First Name:Rex
Middle Name:L.
Date of Publication:June 11, 1952
Source: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:Howard
First Name:Terry
Middle Name:Dale
Date of Publication:January 26, 1955
Source: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:Hensley
First Name:Donna
Middle Name:K.
Date of Publication:June 13, 1956

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

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