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: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:Gibbs
First Name:Nancy
Title:Miss
Page:3
Remarks:University City Public Schools
Source: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:Coffman
First Name:K.
Middle Name:G.
Title:Mrs.
Address:234 Forest Ave.
Page:4
Remarks:Webster Groves School District
Source: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:Forester
First Name:B.
Middle Name:Schell
Title:Mrs.
Address:317 Greeley Ave.
Page:5
Remarks:Webster Groves School District
Source: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:Daniel
First Name:H.
Middle Name:H.
Title:Mr.
Address:825 South Gore Ave.
Page:5
Remarks:Webster Groves School District
Source: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:Curtis
First Name:M.
Middle Name:B.
Title:Mr.
Address:7344 Grand Drive
Page:8
Remarks:Normandy Consolidated School District
Source: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:Glatz
First Name:Elmer
Title:Mr.
Address:6741 Roberts Ave.
Page:8
Remarks:Normandy Consolidated School District
Source: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:Brown
First Name:George
Title:Mr.
Address:2123 68th St.
Page:8
Remarks:Normandy Consolidated School District
Source: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:Forbes
First Name:George
Title:Mrs.
Address:1319 Woodland Drive
Page:9
Remarks:Maplewood School District
Source: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:Burkart
First Name:Glen
Title:Mrs.
Address:7403 Elm Ave.
Page:9
Remarks:Maplewood School District
Source: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:Foersterling
First Name:M.
Title:Mrs.
Address:3329 Edmundson Road
Page:10
Remarks:Ritenour Consolidated Schools
Source: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:Dreste
First Name:F.
Middle Name:E.
Title:Mrs.
Address:Big Bend and Wyandotte
Page:13
Remarks:Kirkwood School District
Source: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:Cohn
First Name:Julian
Middle Name:B.
Title:Mr.
Address:7200 Wydown Blvd.
Page:14
Remarks:Clayton School District
Source: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:Brennan
First Name:Grace
Title:Mrs.
Address:6314 Spencer Place
Page:15
Remarks:Wellston School District
Source: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:Brown
First Name:Evaline
Title:Miss
Page:18
Remarks:Eureka School District
Source: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:Burrows
First Name:John
Title:Mr.
Page:19
Remarks:Twillman School District No. 7
Source: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:Botkin
First Name:Hazel
Title:Miss
Address:6505 Curtis Pl.
Page:20
Remarks:Garrett School District No. 12
Source: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:Gerken
First Name:George
Title:Mrs.
Page:21
Remarks:Kinloch School District No. 18
Source: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:Castillion
First Name:R.
Title:Mrs.
Page:22
Remarks:Fern Ridge (Creve Coeur) School District No. 23
Source: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:Glaser
First Name:Harry
Title:Mrs.
Page:22
Remarks:Bonhomme School District No. 25
Source: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:Glaser
First Name:Charles
Title:Mrs.
Page:22
Remarks:Chesterfield School District No. 26
Source: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:Gilbert
First Name:E.
Title:Mr.
Page:23
Remarks:Wright School District No. 35
Source: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:Frazier
First Name:Henry
Page:23
Remarks:Colored School; Orrville School District No. 39
Source: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:Engelmann
First Name:M.
Title:Mrs.
Page:24
Remarks:Manchester School District No. 43
Source: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:Dempsey
First Name:Walter
Title:Mr.
Page:24
Remarks:Meramec Highlands School District No. 51
Source: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:DeRousse
First Name:Wm.
Title:Mrs.
Page:25
Remarks:Barrett's School District No. 52
Source: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:Bussen
First Name:A.
Middle Name:J.
Title:Mrs.
Page:26
Remarks:Oakville School District No. 72
Source: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:Dauerheim
First Name:Theo.
Middle Name:H.C.
Title:Mrs.
Last Name, Alternate Spelling:Dauernheim
Page:26
Remarks:Washington School District No. 73
Source: Officers, Parent-Teachers Associations and Other School Organizations, School Year 1934-1935 (Clayton, Missouri: County Superintendent of Schools)
Location: MO / 9.10 / Sa24of
Last Name:Cushman
First Name:T.
Middle Name:H.
Title:Mr.
Address:2271 Blendon Pl.
Page:27
Remarks:Rock Hill School District

Source: Table Showing the Name, Age, Nativity, Residence, and Date and Cause of Death, of Persons Who Have Died in the Hospital during the Year [May 1, 1876-April 30, 1877]. In Tenth Annual Report of the Board of Health of the City of St. Louis, 1876-1877.
Location: St.L. / 614 / Sa2h
Last Name:Carter
First Name:Susan
Place of Death:Morgan & Commercial Sts.
Age:27
African American:yes
Death Date:1876 June 8
Page:38
Source: Table Showing the Name, Age, Nativity, Residence, and Date and Cause of Death, of Persons Who Have Died in the Hospital during the Year [May 1, 1876-April 30, 1877]. In Tenth Annual Report of the Board of Health of the City of St. Louis, 1876-1877.
Location: St.L. / 614 / Sa2h
Last Name:Keleher
First Name:Wm.
Place of Death:6th & Biddle Sts.
Age:58
Death Date:1876 June 11
Page:38
Source: Table Showing the Name, Age, Nativity, Residence, and Date and Cause of Death, of Persons Who Have Died in the Hospital during the Year [May 1, 1876-April 30, 1877]. In Tenth Annual Report of the Board of Health of the City of St. Louis, 1876-1877.
Location: St.L. / 614 / Sa2h
Last Name:Harvey
First Name:Peter
Age:45
Death Date:1876 June 26
Page:39
Source: Table Showing the Name, Age, Nativity, Residence, and Date and Cause of Death, of Persons Who Have Died in the Hospital during the Year [May 1, 1876-April 30, 1877]. In Tenth Annual Report of the Board of Health of the City of St. Louis, 1876-1877.
Location: St.L. / 614 / Sa2h
Last Name:Castle
First Name:Edmond
Middle Name:S.
Age:70
Death Date:1876 July 13
Page:39
Source: Table Showing the Name, Age, Nativity, Residence, and Date and Cause of Death, of Persons Who Have Died in the Hospital during the Year [May 1, 1876-April 30, 1877]. In Tenth Annual Report of the Board of Health of the City of St. Louis, 1876-1877.
Location: St.L. / 614 / Sa2h
Last Name:Burke
First Name:Wm.
Place of Death:Main & Myrtle Sts.
Age:44
Death Date:1876 September 14
Page:41
Source: Table Showing the Name, Age, Nativity, Residence, and Date and Cause of Death, of Persons Who Have Died in the Hospital during the Year [May 1, 1876-April 30, 1877]. In Tenth Annual Report of the Board of Health of the City of St. Louis, 1876-1877.
Location: St.L. / 614 / Sa2h
Last Name:Bruening
First Name:Bernard
Place of Death:2nd & Spruce Sts.
Age:56
Death Date:1876 September 22
Page:41
Source: Table Showing the Name, Age, Nativity, Residence, and Date and Cause of Death, of Persons Who Have Died in the Hospital during the Year [May 1, 1876-April 30, 1877]. In Tenth Annual Report of the Board of Health of the City of St. Louis, 1876-1877.
Location: St.L. / 614 / Sa2h
Last Name:Hurley
First Name:Richard
Age:40
Death Date:1876 December 20
Page:43
Source: Table Showing the Name, Age, Nativity, Residence, and Date and Cause of Death, of Persons Who Have Died in the Hospital during the Year [May 1, 1876-April 30, 1877]. In Tenth Annual Report of the Board of Health of the City of St. Louis, 1876-1877.
Location: St.L. / 614 / Sa2h
Last Name:Carroll
First Name:Thomas
Age:64
Death Date:1877 January 3
Page:43
Source: Table Showing the Name, Age, Nativity, Residence, and Date and Cause of Death, of Persons Who Have Died in the Hospital during the Year [May 1, 1876-April 30, 1877]. In Tenth Annual Report of the Board of Health of the City of St. Louis, 1876-1877.
Location: St.L. / 614 / Sa2h
Last Name:Hoeffer
First Name:Henry
Place of Death:Levee between Myrtle & Spruce Sts.
Age:34
Death Date:1877 February 5
Page:44
Source: Table Showing the Name, Age, Nativity, Residence, and Date and Cause of Death, of Persons Who Have Died in the Hospital during the Year [May 1, 1876-April 30, 1877]. In Tenth Annual Report of the Board of Health of the City of St. Louis, 1876-1877.
Location: St.L. / 614 / Sa2h
Last Name:Hanson
First Name:John
Place of Death:301 South Main St.
Age:32
Death Date:1877 February 14
Page:44

Source: Second Presbyterian Church Honor Roll, printed on the back of the church's morning worship program, May 28, 1944
Location: Churches Collection, Archives
Last Name:Johnson
First Name:Paul
Middle Name:A.
Remarks:U.S. Army
Rank:Capt.
Source: Second Presbyterian Church Honor Roll, printed on the back of the church's morning worship program, May 28, 1944
Location: Churches Collection, Archives
Last Name:Meyers
First Name:O.
Middle Name:J.
Remarks:U.S. Army
Source: Second Presbyterian Church Honor Roll, printed on the back of the church's morning worship program, May 28, 1944
Location: Churches Collection, Archives
Last Name:Moffat
First Name:Tufton
Remarks:U.S. Army
Source: Second Presbyterian Church Honor Roll, printed on the back of the church's morning worship program, May 28, 1944
Location: Churches Collection, Archives
Last Name:Valentine
First Name:Wm.
Middle Name:B.
Title:Jr.
Remarks:U.S. Army
Source: Second Presbyterian Church Honor Roll, printed on the back of the church's morning worship program, May 28, 1944
Location: Churches Collection, Archives
Last Name:Wilbas
First Name:Roemer
Middle Name:A.
Remarks:U.S. Army
Rank:Sgt.
Source: Second Presbyterian Church Honor Roll, printed on the back of the church's morning worship program, May 28, 1944
Location: Churches Collection, Archives
Last Name:Walls
First Name:Dwane
Middle Name:C.
Remarks:U.S. Navy
Source: Second Presbyterian Church Honor Roll, printed on the back of the church's morning worship program, May 28, 1944
Location: Churches Collection, Archives
Last Name:Ward
First Name:Herman
Remarks:U.S. Navy
Source: Second Presbyterian Church Honor Roll, printed on the back of the church's morning worship program, May 28, 1944
Location: Churches Collection, Archives
Last Name:Wood
First Name:James
Middle Name:A.
Remarks:U.S. Navy

Source: Report on the 40th Anniversary Reunion, Cleveland High School Class of June 1925
Location: St.L. / 373.224 / C635r
Last Name:Buchheimer
First Name:Phoebe
Middle Name:Dorothy
Address:3720 Watson Road
Source: Report on the 40th Anniversary Reunion, Cleveland High School Class of June 1925
Location: St.L. / 373.224 / C635r
Last Name:Millar
First Name:Helen
Middle Name:Marie
Maiden Name:Gast
Address:42 Oak Park Drive

Source: St. John's Orphanage Edition of The Messenger. History of the Diocese of Belleville (Belleville, Illinois: Published by Joseph Nicholas Buechler, [1919]).
Location: Oversize / IL / 9.11 / B41b2
Last Name:Saenger
First Name:Abe
Page:42
Source: St. John's Orphanage Edition of The Messenger. History of the Diocese of Belleville (Belleville, Illinois: Published by Joseph Nicholas Buechler, [1919]).
Location: Oversize / IL / 9.11 / B41b2
Last Name:Scharfenberger
First Name:John
Remarks:mentioned in a biographical sketch
Page:52 (back portion of book)
Source: St. John's Orphanage Edition of The Messenger. History of the Diocese of Belleville (Belleville, Illinois: Published by Joseph Nicholas Buechler, [1919]).
Location: Oversize / IL / 9.11 / B41b2
Last Name:Sautmann
First Name:Mary
Middle Name:G.
Birth Date:1882 August 1
Remarks:mentioned in a biographical sketch
Page:105 (back portion of book)

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Russell
Last Name:Ashton
Volume:4
Number:12
Date of Publication:September 1952
Page:12
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Bob
Last Name:Young
Volume:5
Number:1
Date of Publication:October 1952
Page:12
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Bob
Last Name:Brauns
Volume:5
Number:1
Date of Publication:October 1952
Page:15
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:J.
Middle Name:Hamilton
Last Name:Bailey
Volume:5
Number:4
Date of Publication:January 1953
Page:12
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Charles
Last Name:Yarbrough
Volume:6
Number:4
Date of Publication:January 1954
Page:11
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Herbert
Middle Name:J.
Last Name:Beckers
Volume:6
Number:5
Date of Publication:February 1954
Page:8-9
Remarks:in list of 10-year company service award winners
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Robert
Middle Name:J.
Last Name:Brauns
Volume:6
Number:5
Date of Publication:February 1954
Page:19
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Thomas
Last Name:Beckmann
Volume:6
Number:6
Date of Publication:March 1954
Page:back cover
Remarks:in list of blood donors
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Louis
Portrait:yes
Last Name:Antoine
Volume:6
Number:8
Date of Publication:May 1954
Page:10, 13
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Viola
Portrait:yes
Last Name:Ansley
Volume:6
Number:8
Date of Publication:May 1954
Page:13
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Myra
Portrait:yes
Last Name:Bailey
Maiden Name:Mintert
Volume:6
Number:10
Date of Publication:July 1954
Page:15
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Marie
Last Name:Bante
Volume:6
Number:10
Date of Publication:July 1954
Page:15
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Gene
Last Name:Behrens
Volume:6
Number:10
Date of Publication:July 1954
Page:15
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Louise
Last Name:Bathon
Volume:6
Number:11
Date of Publication:August 1954
Page:13

Source: The Missouri Cancer Crusader, 1952-1972
Location: MO / 05 / M69cr
Last Name:Carruthers
First Name:Christopher
Title:Dr.
Volume:2
Issue:5
Date of Publication:May 1953
Page:1
Source: The Missouri Cancer Crusader, 1952-1972
Location: MO / 05 / M69cr
Last Name:Carroll
First Name:George
Middle Name:A.
Title:Dr.
Volume:14
Issue:8
Date of Publication:November-December 1965
Page:4

Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Bell
First Name:Maggie
Middle Name:P.
Title:Mrs.
Maiden Name:Peper
Class Year:1880
Page:6
Remarks:deceased
Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Anderson
First Name:Cornelia
Title:Mrs.
Maiden Name:Sudborough
Class Year:1886
Page:9
Remarks:deceased
Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Avis
First Name:Mabel
Middle Name:D.
Address:4511 Washington Blvd.
Class Year:1888
Page:9
Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Baker
First Name:Grace
Title:Mrs.
Maiden Name:Heath
Place of Residence:San Marcos, Calif.
Class Year:1888
Page:10
Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Baumgarten
First Name:Alma
Place of Residence:San Diego, Calif.
Class Year:1894
Page:13
Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Bayle
First Name:Phebe
Middle Name:Adams
Address:8 Black Creek Lane
Class Year:1899
Page:18
Remarks:c/o Mrs. Jules Q. Strong, 8 Black Creek Lane
Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Barrett
First Name:Gertrude
Middle Name:Scollay
Title:Mrs.
Maiden Name:Phillips
Class Year:1901
Page:20
Remarks:deceased
Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Alexander
First Name:Mary
Address:4943 Buckingham Ct.
Class Year:1906
Page:25, 87
Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Becker
First Name:Marion
Middle Name:Julia
Title:Mrs.
Maiden Name:Rombauer
Place of Residence:Newtown, Ohio
Class Year:1921
Page:43
Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Barksdale
First Name:Elizabeth
Title:Mrs.
Maiden Name:Caulfield
Place of Residence:Clayton, Mo.
Class Year:1922
Page:43
Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Barker
First Name:Fannie
Title:Mrs.
Maiden Name:Loeb
Address:6924 Waterman Ave.
Class Year:1933
Page:60
Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Areson
First Name:Vivian
Middle Name:Jane
Title:Mrs.
Maiden Name:Meyer
Place of Residence:Upper Montclair, N.J.
Class Year:1933
Page:60
Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Aronberg
First Name:Marilyn
Address:4605 Lindell Blvd.
Class Year:1943
Page:72

Source: The First Hundred Years: Tuscan Lodge, No. 360, A.F. & A.M. (St. Louis, 1970)
Location: St.L. / 366.1 / T871f
Last Name:Pallen
First Name:Montrose
Middle Name:A.
Page:1, 2
Source: The First Hundred Years: Tuscan Lodge, No. 360, A.F. & A.M. (St. Louis, 1970)
Location: St.L. / 366.1 / T871f
Last Name:Luke
First Name:John
Middle Name:W.
Page:1
Source: The First Hundred Years: Tuscan Lodge, No. 360, A.F. & A.M. (St. Louis, 1970)
Location: St.L. / 366.1 / T871f
Last Name:Uhri
First Name:William
Middle Name:C.
Page:3
Source: The First Hundred Years: Tuscan Lodge, No. 360, A.F. & A.M. (St. Louis, 1970)
Location: St.L. / 366.1 / T871f
Last Name:Robertson
First Name:Lewis
Middle Name:C.
Page:3-6
Source: The First Hundred Years: Tuscan Lodge, No. 360, A.F. & A.M. (St. Louis, 1970)
Location: St.L. / 366.1 / T871f
Last Name:Waterman
First Name:Joseph
Middle Name:W.
Page:3-6
Source: The First Hundred Years: Tuscan Lodge, No. 360, A.F. & A.M. (St. Louis, 1970)
Location: St.L. / 366.1 / T871f
Last Name:Sokolowski
Title:Mrs.
Portrait:yes
Page:3-6
Source: The First Hundred Years: Tuscan Lodge, No. 360, A.F. & A.M. (St. Louis, 1970)
Location: St.L. / 366.1 / T871f
Last Name:Conrad
First Name:William
Middle Name:L.
Page:3-6
Source: The First Hundred Years: Tuscan Lodge, No. 360, A.F. & A.M. (St. Louis, 1970)
Location: St.L. / 366.1 / T871f
Last Name:Garnholz
First Name:Edward
Portrait:yes
Page:3-6

Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Zuzach
First Name:Joseph
Title:Mr. and Mrs.
Last Name, Alternate Spelling:Zuzack
Address:3656 Bates Ave.
Volume:5
Issue:1
Date of Publication:October, 1939
Page:6
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Building Illustration:yes
Address:6025 Devonshire
Volume:8
Issue:9
Date of Publication:September, 1942
Page:28
Remarks:Back cover
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Building Illustration:yes
Address:6029 Devonshire
Volume:9
Issue:1
Date of Publication:January, 1943
Page:16
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Address:5708 Delor
Volume:9
Issue:5
Date of Publication:May, 1943
Page:12
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Zumstag
First Name:Katharine
Title:Mrs.
Volume:10
Issue:7
Date of Publication:July, 1944
Page:16, 24
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Zulauf
First Name:Norman
Middle Name:E. [C.]
Title:Rev.
Volume:12
Issue:9
Date of Publication:September, 1946
Page:4, 5
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Building Illustration:yes
Address:6544 Loran
Volume:14
Issue:1
Date of Publication:January, 1948
Page:Back cover
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Building Illustration:yes
Address:6700 block of Walsh Ave.
Volume:16
Issue:2
Date of Publication:February, 1950
Page:12, 13
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Corporate Name:W.H. Mills and Son
Building Illustration:yes
Address:6214 Sunshine Drive; 6221 Sunshine Drive; 6224 Sunshine Drive
Volume:16
Issue:6
Date of Publication:June, 1950
Page:12, 13, 24
Remarks:article regarding new apartment buildings; W.H. Mills and Son, architects
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Building Illustration:yes
Address:5624 Willmore Road
Advertisement:yes
Volume:17
Issue:12
Date of Publication:December, 1951
Page:21
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Building Illustration:yes
Address:1215 Big Bend
Advertisement:yes
Volume:17
Issue:12
Date of Publication:December, 1951
Page:Back cover
Remarks:advertisement for show room
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Building Illustration:yes
Address:5843 Delor Ave.
Advertisement:yes
Volume:18
Issue:10
Date of Publication:October, 1952
Page:24
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Corporate Name:Mounted District Police Station
Building Illustration:yes
Address:Hampton and Watson Aves.
Volume:2
Issue:11
Date of Publication:August 1937
Page:9, 17
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Corporate Name:Binder's Market
Building Illustration:yes
Address:Donovan and Lansdowne Aves.
Volume:3
Issue:8
Date of Publication:May 1938
Page:6
Remarks:interior photo
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Corporate Name:New Hoffmeister Mortuary
Building Illustration:yes
Address:6464 Chippewa St.
Volume:4
Issue:5
Date of Publication:February 1939
Page:8-9
Remarks:exterior and interior photos
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Corporate Name:Lutheran Church of the Ascension
Building Illustration:yes
Volume:4
Issue:12
Date of Publication:September 1939
Page:7
Remarks:sketch of new church building
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Corporate Name:Wildgen Service Station
Building Illustration:yes
Advertisement:yes
Volume:5
Issue:4
Date of Publication:January 1940
Page:14

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Address:south side of Maryland Ave. east of Boyle Ave.
Date of Newspaper:1927 September 30
Part of Newspaper:1
Page:3
Remarks:photo of residences damaged by tornado; see also October 9, 1927, Rotogravure Picture Section, page 4

Source: Old and New St. Louis: A Concise History of the Metropolis of the West and Southwest, with a Review of Its Present Greatness and Immediate Prospects / by James Cox (St. Louis: Central Biographical Pub. Co., 1894)
Location: Reading Room / St.L. / 9.17 / C83
Last Name:Blair
First Name:Apolline
Maiden Name:Alexander
Page:157
Source: Old and New St. Louis: A Concise History of the Metropolis of the West and Southwest, with a Review of Its Present Greatness and Immediate Prospects / by James Cox (St. Louis: Central Biographical Pub. Co., 1894)
Location: Reading Room / St.L. / 9.17 / C83
Last Name:Boyle
First Name:Wilbur
Middle Name:F.
Title:Judge
Birth Date:1840 August 20
Page:308-309
Source: Old and New St. Louis: A Concise History of the Metropolis of the West and Southwest, with a Review of Its Present Greatness and Immediate Prospects / by James Cox (St. Louis: Central Biographical Pub. Co., 1894)
Location: Reading Room / St.L. / 9.17 / C83
Last Name:Blossom
First Name:Henry
Middle Name:M.
Photograph:Yes
Address:2820 Pine St.
Birth Date:1833
Page:319

Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Virginia
Last Name:Baker
Portrait:Yes
Volume:XIII
Issue:10
Date of Publication:October, 1954
Page:7

Source: Missouri Alumni Quarterly, 1905-1907, 1910 (incomplete run)
Location: MO / 378 / M69m2
Last Name:Younker
First Name:Blanche
Class Year:1903
Volume:I
Issue:1
Date of Publication:September 1905
Page:61
Source: Missouri Alumni Quarterly, 1905-1907, 1910 (incomplete run)
Location: MO / 378 / M69m2
Last Name:Woodress
First Name:Jas.
Middle Name:L.
Address:5186 Maple Ave.
Class Year:1904
Volume:I
Issue:3
Date of Publication:March 1906
Page:73

Source: Missouri Republican article titled "Christmas Babes in St. Louis," December 25, 1898
Location: Vertical File—Christmas Day Babies
First Name:Charlie
Last Name:Bates
Last Name of Parents:Bates
First Name of Parents:Edgar
Title of Parents:Mr. and Mrs.
Address:115 South 14th St.
Birth Year:1888
Source: Missouri Republican article titled "Christmas Babes in St. Louis," December 25, 1898
Location: Vertical File—Christmas Day Babies
First Name:Orin
Last Name:Bamberger
Last Name of Parents:Bamberger
First Name of Parents:Anton
Title of Parents:Mr. and Mrs.
Address:2608 South Broadway
Birth Year:1896

Source: Five Years of Activities, 1926-1931, of the North St. Louis Business Men’s Association (1931?)
Location: St.L / 920 / N81
Last Name:Godfrey
First Name:Wm.
Middle Name:E.
Illustration:Yes
Page:47

Source: The St. Louis Phi Delta Theta Alumni Club Directory, March 1939
Location: John Raeburn Green Papers, Box 90, Folder 4, Archives
Last Name:Edwards
First Name:Presley
Middle Name:W.
Address:100 North Hanley
Page:2, 7

Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Barry
First Name:John
Middle Name:A.
Title:Jr.
Volume:23
Issue:10
Date of Publication:October 1958
Page:6
Remarks:in list of employees marking anniversaries with the company
Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Bartlett
First Name:Margaret
Middle Name:B.
Volume:23
Issue:10
Date of Publication:October 1958
Page:6
Remarks:in list of employees marking anniversaries with the company
Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Barry
First Name:Bill
Portrait:Yes
Volume:25
Issue:7
Date of Publication:December 1961
Page:5
Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Barry
First Name:Kathy
Portrait:yes
Volume:26
Issue:8
Date of Publication:August 1962
Page:12
Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Barner
First Name:Leo
Portrait:yes
Volume:30
Issue:1
Date of Publication:Winter 1966
Page:30

Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Wyman
First Name:Bates
Volume:2
Issue:2
Date of Publication:May 1953
Page:58
Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Wyman
First Name:Lillie
Maiden Name:Langdon
Class Year:1889
Volume:2
Issue:2
Date of Publication:May 1953
Page:58
Remarks:in list of alumnae whose addresses are being sought
Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Wurdack
First Name:Robin
Middle Name:Eloise
Portrait:yes
Volume:9
Issue:1
Date of Publication:December 1960
Page:27, 30
Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Wyman
First Name:Florence
Maiden Name:Richardson
Volume:9
Issue:1
Date of Publication:December 1960
Page:32-33
Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Wyman
First Name:Lillie
Maiden Name:Langdon
Class Year:1889
Volume:9
Issue:1
Date of Publication:December 1960
Page:36
Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Wurdack
First Name:Robin
Birth Year:1956
Volume:9
Issue:1
Date of Publication:December 1960
Page:88-89
Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Wurdack
First Name:Sally
Portrait:yes
Maiden Name:Weber
Class Year:1950
Volume:11
Issue:2
Date of Publication:May 1963
Page:63
Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Wurdack
First Name:Sally
Maiden Name:Weber
Class Year:1950
Volume:12
Issue:1
Date of Publication:December 1963
Page:77-78

Source: St. Louis, Queen City of the West (St. Louis, Mo.: Mercantile Advancement Co., 1898-99)
Location: St.L. / 9.17 / Sa22g
First Name:J.
Middle Name:C.
Last Name:Marmaduke
Building Illustration:No
Page:22
Illustration:No
Advertisement:No

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

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