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 the eleventh annual banquet of the Pike County Colony in St. Louis, Saturday, March 3, 1906, at the Hotel Jefferson
Location: Herbert Spencer Hadley Papers, Archives
Last Name:Johnston
First Name:R.
Middle Name:L.
Source: Program for the eleventh annual banquet of the Pike County Colony in St. Louis, Saturday, March 3, 1906, at the Hotel Jefferson
Location: Herbert Spencer Hadley Papers, Archives
Last Name:Johnston
First Name:John
Source: Program for the eleventh annual banquet of the Pike County Colony in St. Louis, Saturday, March 3, 1906, at the Hotel Jefferson
Location: Herbert Spencer Hadley Papers, Archives
Last Name:Kuhlman
First Name:Harry
Middle Name:B.

Source: Year Book and Register of the Church of the Unity, Waterman Avenue Near Kingshighway, Saint Louis, Missouri, 1928
Location: Churches Collection, Archives
Last Name:Strauch
First Name:John
Middle Name:Andrew
Page:30
Remarks:listing of marriage to Stella Gardner Maguire in 1922
Source: Year Book and Register of the Church of the Unity, Waterman Avenue Near Kingshighway, Saint Louis, Missouri, 1928
Location: Churches Collection, Archives
Last Name:Flach
First Name:Bertha
Title:Miss
Address:4929 McPherson Ave.
Page:43
Remarks:listed in church membership roster

Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Boone
First Name:R.
Middle Name:A.
Date:May 1929
Page:28
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Brown
First Name:C.
Middle Name:L.
Date:May 1929
Page:38
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Weber
First Name:T.
Middle Name:A.
Date:January 1930
Page:19
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Voitlein
First Name:Wm.
Date:January 1930
Page:19
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Burgdorf
Nickname:Shorty
Date:January 1930
Page:25-26
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Wedemeier
First Name:H.
Middle Name:L.
Date:September 1931
Page:4
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Brooks
First Name:Thos.
Middle Name:R.
Date:September 1931
Page:4
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Weiersmueller
First Name:Wm.
Date:September 1931
Page:4
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Walters
First Name:William
Date:September 1931
Page:7

Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Barnott
First Name:Jesse
Death Date:1863 October 22
Regiment:C, 9th Iowa
Date of Newspaper:1863 October 25
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Baker
First Name:Daniel
Death Date:1862 October 18
Regiment:Co. G, 3rd Michigan Cavalry
Date of Newspaper:1862 October 19
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Andrew
First Name:Joseph
Death Date:1862 December 25
Regiment:16th Ohio battery
Date of Newspaper:1862 December 28
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Wood
First Name:Edward
Death Date:1862 January 30
Regiment:Co. K, 2nd Iowa Cavalry
Date of Newspaper:1862 February 3
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Zeiger
First Name:Ludwig
Death Date:1862 February 20
Regiment:Co. K, 12th Missouri
Date of Newspaper:1862 February 24
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Young
First Name:W.
Middle Name:L.
Death Date:1862 February 25
Regiment:Co. A, 15th Arkansas, prisoner of war
Date of Newspaper:1862 March 3
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:York
First Name:John
Middle Name:H.
Death Date:1862 February 27
Regiment:4th Tenn., prisoner of war
Date of Newspaper:1862 March 3
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Young
First Name:Henry
Middle Name:C.
Death Date:1862 March 7
Regiment:Co. B, 3rd Mich. Cavalry
Date of Newspaper:1862 March 9
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Young
First Name:Wm.
Middle Name:H.
Death Date:1862 March 24
Regiment:Co. G, 68th Ohio Infantry
Date of Newspaper:1862 March 31
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Barnes
First Name:Elisha
Death Date:1862 April 7
Regiment:Co. D, 25th Missouri
Date of Newspaper:1862 April 14
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Barron
First Name:W.
Middle Name:H.
Death Date:1862 April 22
Regiment:Corp., Co. H, 28th Ill.
Date of Newspaper:1862 April 28
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Baker
First Name:Benj.
Middle Name:J.
Death Date:1862 May 6
Regiment:Co. K, 14th Iowa
Date of Newspaper:1862 May 12
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Young
First Name:Jacob
Death Date:1862 May 14
Regiment:Co. M, 2nd Missouri Artillery
Date of Newspaper:1862 May 19
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Young
First Name:Wm.
Middle Name:C.
Death Date:1862 May 16
Regiment:Co. H, 16th Wisconsin
Date of Newspaper:1862 May 19
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Youngerman
First Name:Daniel
Death Date:1862 May 28
Regiment:Corporal, Co. G, 12th Michigan
Date of Newspaper:1862 June 2
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Young
First Name:William
Middle Name:M.
Death Date:1862 June 6
Regiment:Co. E, 10th Ill. Cavalry
Date of Newspaper:1862 June 16
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Zaller
First Name:John
Death Date:1861 November 7
Regiment:Second Ward Home Guard
Date of Newspaper:1861 November 11
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Barnes
First Name:Perry
Death Date:1861 November 15
Regiment:Company H, 3rd Illinois Cavalry
Date of Newspaper:1861 November 18
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Barnes
First Name:John
Middle Name:G.
Death Date:1861 December 3
Regiment:Co. I, 10th Missouri
Date of Newspaper:1861 December 9
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Barnhart
First Name:Aaron
Death Date:1861 December 8
Regiment:Co. A, 27th Ohio
Date of Newspaper:1861 December 15
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Young
First Name:Jasper
Middle Name:J.
Death Date:1861 December 12
Regiment:Co. C, 2nd Michigan Cavalry
Date of Newspaper:1861 December 15
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Young
First Name:Geo.
Death Date:1863 September 5
Regiment:pris., K, 29th North Carolina
Date of Newspaper:1863 September 6
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Barlow
First Name:Henry
Death Date:1864 February 15
Regiment:A, 12th Wis.
Date of Newspaper:1864 February 22

Source: Roster of officers and members, St. Louis Chapter No. 8, Royal Arch Masons, January 1, 1913
Location: St.L. / 366.1 / R812r
Last Name:Sommer
First Name:P.
Middle Name:O.
Address:3938 Hartford St.
Page:25
Source: Roster of officers and members, St. Louis Chapter No. 8, Royal Arch Masons, January 1, 1913
Location: St.L. / 366.1 / R812r
Last Name:Weibel
First Name:W.
Middle Name:M.
Address:2748a Armand Place
Page:27
Source: Roster of officers and members, St. Louis Chapter No. 8, Royal Arch Masons, January 1, 1913
Location: St.L. / 366.1 / R812r
Last Name:Welch
First Name:W.
Middle Name:L.
Address:3947 Greer Ave.
Page:27
Source: Roster of officers and members, St. Louis Chapter No. 8, Royal Arch Masons, January 1, 1913
Location: St.L. / 366.1 / R812r
Last Name:Welsh
First Name:C.
Middle Name:P.
Page:27
Remarks:303 Security Bldg.
Source: Roster of officers and members, St. Louis Chapter No. 8, Royal Arch Masons, January 1, 1913
Location: St.L. / 366.1 / R812r
Last Name:Wenke
First Name:C.
Middle Name:W.
Address:1822 Warren St.
Page:27
Source: Roster of officers and members, St. Louis Chapter No. 8, Royal Arch Masons, January 1, 1913
Location: St.L. / 366.1 / R812r
Last Name:Wertheimer
First Name:J.
Middle Name:J.
Address:18th and Locust St.
Page:27
Source: Roster of officers and members, St. Louis Chapter No. 8, Royal Arch Masons, January 1, 1913
Location: St.L. / 366.1 / R812r
Last Name:Wheeler
First Name:F.
Middle Name:E.
Address:8836 Huiskamp Ave.
Page:27
Remarks:Woodland, Mo.
Source: Roster of officers and members, St. Louis Chapter No. 8, Royal Arch Masons, January 1, 1913
Location: St.L. / 366.1 / R812r
Last Name:Whipple
First Name:Will
Middle Name:L.
Address:5096 Delmar Ave.
Page:1, 2, 5, 6, 7, 27, 28
Source: Roster of officers and members, St. Louis Chapter No. 8, Royal Arch Masons, January 1, 1913
Location: St.L. / 366.1 / R812r
Last Name:White
First Name:E.
Middle Name:A.
Address:5324 Wells Ave.
Page:27
Source: Roster of officers and members, St. Louis Chapter No. 8, Royal Arch Masons, January 1, 1913
Location: St.L. / 366.1 / R812r
Last Name:White
First Name:Alfred
Middle Name:H.
Address:5656 Waterman Ave.
Page:6, 7, 8, 27

Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Bedwell
First Name:Elisha
Rank:First Lieutenant
Regiment:10th Regiment, Missouri Cavalry
Page:36
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Werth
First Name:John
Middle Name:E.
Rank:Chaplain
Regiment:13th Regiment, Missouri Cavalry
Page:43
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Baze
First Name:Joseph
Middle Name:L.
Rank:Second Lieutenant
Regiment:15th Regiment, Missouri Cavalry
Page:46
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Wright
First Name:Alpha
Rank:Chaplain
Regiment:First Regiment, Missouri Engineers
Page:74
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Bedford
First Name:Elias
Middle Name:S.
Rank:First Lieutenant
Regiment:Eighth Regiment, Missouri Infantry
Page:92
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Bail
First Name:Abner
Middle Name:B.
Rank:Captain
Regiment:Eleventh Regiment, Missouri Infantry
Page:95

Source: St. Louis Post No. 4 (of Missouri) American Legion Roster, December 1922
Location: John Raeburn Green Papers, Box 11, Archives
Last Name:Spencer
First Name:Jas.
Middle Name:Brookes
Remarks:in membership list

Source: Abbco News, 1949 (incomplete run)
Location: IL / 338.7 / Ab123
Last Name:Creech
Volume:9
Issue:5
Date of Publication:May 27, 1949
Page:17
Remarks:bowling score listed

Source: Jefferson Barracks Hub, 1942-1943
Location: Issues dated 1942 are in the Douglass Family Papers (oversize), Archives. Issues dated 1943 are in the library (MO / 355 / J456 / flat; Range 21.3.7).
Last Name:Everett
First Name:James
Middle Name:T.
Title:S/Sgt.
Volume:2
Issue:19
Date of Publication:May 9, 1942
Page:3
Remarks:listed only
Source: Jefferson Barracks Hub, 1942-1943
Location: Issues dated 1942 are in the Douglass Family Papers (oversize), Archives. Issues dated 1943 are in the library (MO / 355 / J456 / flat; Range 21.3.7).
Last Name:Bailey
First Name:John
Title:Cpl.
Volume:2
Issue:33
Date of Publication:August 15, 1942
Page:2
Source: Jefferson Barracks Hub, 1942-1943
Location: Issues dated 1942 are in the Douglass Family Papers (oversize), Archives. Issues dated 1943 are in the library (MO / 355 / J456 / flat; Range 21.3.7).
Last Name:Faulkner
First Name:Richard
Title:S/Sgt.
Volume:2
Issue:33
Date of Publication:August 15, 1942
Page:5

Source: Yearbook of the Grand Avenue Presbyterian Church (1897-1898)
Location: St.L. / 285 / G751y
Last Name:Harwood
First Name:S.
Middle Name:Irving
Address:5330 Bartmer Ave.
Page:28
Source: Yearbook of the Grand Avenue Presbyterian Church (1897-1898)
Location: St.L. / 285 / G751y
Last Name:Nicholls
First Name:Julia
Middle Name:C.
Title:Mrs.
Address:4060 Westminster Place
Page:30
Source: Yearbook of the Grand Avenue Presbyterian Church (1897-1898)
Location: St.L. / 285 / G751y
Last Name:Whiteside
First Name:Henry
Address:3142 Locust St.
Page:34
Source: Yearbook of the Grand Avenue Presbyterian Church (1897-1898)
Location: St.L. / 285 / G751y
Last Name:Winston
First Name:Katherine
Middle Name:F.
Title:Mrs.
Address:726 Carpenter Place
Page:34

Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Williams
First Name:Billy
Volume:III
Issue:10
Date of Publication:October, 1911
Page:13
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Williams
First Name:Billy
Volume:VII
Issue:9
Date of Publication:September, 1915
Page:34

Source: Roster of Membership, Algonquin Golf Club, April 10, 1942
Location: St.L. / 367 / AL 38
Last Name:Mills
First Name:Earl
Middle Name:O.
Address:421 Westgate Ave.
Page:21
Source: Roster of Membership, Algonquin Golf Club, April 10, 1942
Location: St.L. / 367 / AL 38
Last Name:Mullen
First Name:T.
Middle Name:H.
Address:3 Selma Court
Page:3, 21
Source: Roster of Membership, Algonquin Golf Club, April 10, 1942
Location: St.L. / 367 / AL 38
Last Name:Schleicher
First Name:Frank
Middle Name:H.
Address:9 Fair Oaks
Page:25
Source: Roster of Membership, Algonquin Golf Club, April 10, 1942
Location: St.L. / 367 / AL 38
Last Name:Moser
First Name:Byron
Middle Name:W.
Title:Jr.
Address:27 Washington Terrace
Page:36

Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Bock
First Name:Frank
Portrait:Yes
Volume:2
Issue:7
Date of Publication:July-August 1952
Page:6

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Meramec Highlands General Store
Address:1015 Barberry Lane
Volume:XLI
Issue:3
Date of Publication:September 2002
Page:32-34
Remarks:in list of designated Kirkwood landmarks
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Hazard House
Address:401 Clark Ave.
Volume:XLI
Issue:3
Date of Publication:September 2002
Page:32-34
Remarks:in list of designated Kirkwood landmarks
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Swan Cottage
Address:305 North Harrison Ave.
Volume:XLI
Issue:3
Date of Publication:September 2002
Page:32-34
Remarks:in list of designated Kirkwood landmarks
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Abrams-Robertson-Kraft House
Address:434 North Harrison Ave.
Volume:XLI
Issue:3
Date of Publication:September 2002
Page:32-34
Remarks:in list of designated Kirkwood landmarks
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Unsell-Cabell House
Address:615 East Monroe Ave.
Volume:XLI
Issue:3
Date of Publication:September 2002
Page:32-34
Remarks:in list of designated Kirkwood landmarks
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Kyle-Essex-Gamble House
Address:428 North Taylor Ave.
Volume:XLI
Issue:3
Date of Publication:September 2002
Page:32-34
Remarks:in list of designated Kirkwood landmarks
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Holmes-Mitchell House
Address:598 North Taylor Ave.
Volume:XLI
Issue:3
Date of Publication:September 2002
Page:32-34
Remarks:in list of designated Kirkwood landmarks
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Halsey-Rode House
Address:126 East Washington Ave.
Volume:XLI
Issue:3
Date of Publication:September 2002
Page:32-34
Remarks:in list of designated Kirkwood landmarks

Source: Budcaster (St. Louis, Mo.: Anheuser-Busch, Inc.), 1952-1954, 1960-1964 (incomplete run)
Location: St.L. / 05 / B858
Last Name:Wright
First Name:Eloise
Volume:10
Issue:2
Date of Publication:February 1961
Page:15

Source: Jewish Charity Fair [1908]
Location: Oversize / St.L. / 362 / J59f
Last Name:Thesieres
First Name:Ernest
Middle Name:L.
Page:46
Remarks:listed as proprietor of Hotel Rozier
Source: Jewish Charity Fair [1908]
Location: Oversize / St.L. / 362 / J59f
Last Name:Harburger
First Name:D.
Title:Mrs.
Portrait:yes
Page:71

Source: The Clamo (Clayton High School yearbook), 1931-1935
Location: Oversize / MO / 379 / C622c
Last Name:Brereton
First Name:Jack
Photograph:yes
Year:1935
Page:2, 12, 15, 19

Source: The Earlier Years of the Drug and Allied Trades in the Mississippi Valley, by A.C. Meyer (published in 1948)
Location: St.L / 338.4 / M575
Last Name:Stockhausen
First Name:Chas.
Page:96-98
Remarks:listed as member of St. Louis Veteran Druggists' Association

Source: The Pet Milk Magazine (1952-1967) and Profile (1966-1967)
Location: St.L. / 05 / P44
Last Name:Rogers
First Name:May
Volume:3
Issue:9
Date of Publication:November 1954
Page:22
Source: The Pet Milk Magazine (1952-1967) and Profile (1966-1967)
Location: St.L. / 05 / P44
Last Name:Phelps
First Name:Dick
Volume:3
Issue:9
Date of Publication:November 1954
Page:22
Source: The Pet Milk Magazine (1952-1967) and Profile (1966-1967)
Location: St.L. / 05 / P44
Last Name:Piggott
First Name:Robert
Middle Name:J.
Portrait:Yes
Date of Publication:August-September 1959
Page:12
Source: The Pet Milk Magazine (1952-1967) and Profile (1966-1967)
Location: St.L. / 05 / P44
Last Name:Robert
First Name:Shelby
Middle Name:A.
Title:Jr.
Portrait:Yes
Date of Publication:August-September 1959
Page:12
Source: The Pet Milk Magazine (1952-1967) and Profile (1966-1967)
Location: St.L. / 05 / P44
Last Name:Riffel
First Name:Adeline
Title:Mrs.
Portrait:Yes
Maiden Name:Anna
Volume:1
Issue:3
Date of Publication:August 1966
Page:4-5
Publication Title:Profile

Source: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Bemis
First Name:Florence
Address:3514 Morgan St.
Page:27
Remarks:graduate of 1895

Source: Sketch Book of Saint Louis, by Taylor & Crooks (St. Louis, Mo.: George Knapp & Co., 1858)
Location: Reading Room / St.L. / 9.17 / T21
Last Name:Richardson
First Name:Charles
Page:310-311

Source: The John Burroughs Alumni Directory, 1956
Location: St.L. / 373 / J61d
Last Name:O'Leary
First Name:Mary
Address:415 Hanley Road
Class Year:1958
Page:30

Source: St. Louis Public Schools, Sixth Half Quarter, 1893-1894. Semi-Quarterly Pay-Roll List, March 5 to April 6, 1894.
Location: St.L. / 379 / Sa2pr
Last Name:Schery
First Name:Carrie
Middle Name:A.
Page:29

Source: “St. Louis Women for St. Louis,” 1916-1917 (St. Louis: Lillian E. Dudley, [1917])
Location: St.L. / 920 / W84
Last Name:Mann
Title:Mrs.
Address:Euclid and McPherson Aves.
Advertisement:yes
Page:92

Source: St. Louis Spectator: Representative Professional, Banking, Manufacturing, and Wholesale Interests of St. Louis, Sketches and Illustrations of Her Principle Industries (St. Louis: Nixon-Jones Printing Co., 1891)
Location: oversize / St.L. / 9.17 / Sp3b
Last Name:Baker
First Name:Alfred
Middle Name:M.
Portrait:No
Building Illus:No
Advertisement:No
Page:113

Source: Saint Louis Medical Society: Centennial Volume (1939)
Location: Reading Room / St.L / 610 / St2m
Last Name:Albrecht
First Name:Franklin
Middle Name:H.
Illustration:Yes
Page:94

Source: Store Chat (Famous-Barr Company), 1943-1974 (incomplete run)
Location: Archives
Last Name:Wolfsfeld
First Name:Jerry
Volume:XVI
Issue:27
Date of Publication:October 23, 1953
Page:12

Source: St. Louis: the Metropolis of the Mississippi Valley. The Natural Geographical and Distributing Points of the United States. A Review of Her Financial, Manufacturing and Commercial Interests. The Cause of Her Prosperity and Her Future Prospects. A Brief History of the City from Foundation to the Present Time (St. Louis: Acme Publishing Co., [1894?])
Location: St.L. / 9.17 / Sa24m
Business Name:Cabanne Arcade Company
Building Illustration:No
Page:135
Illustration:No
Advertisement:No

Source: City Officials, New St. Louis, The Louisiana Purchase Exposition City (St. Louis, Mo., 1901)
Location: St.L. / 352 / Of2
Business Name:P. J. Cooney Manufacturing Co.
Building Illustration:No
Address:900 & 902 Cass Ave.
Portrait:No
Advertisement:Yes
Page:40

Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Corporate Name:Church of the Immaculate Conception
Building Illustration:yes
Address:3100 Lafayette Ave.
Volume:1
Issue:2
Date of Publication:February 1926
Page:11
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Stice
First Name:James
Portrait:yes
Volume:1
Issue:2
Date of Publication:February 1926
Page:6
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Building Illustration:yes
Address:3417 Longfellow
Volume:1
Issue:3
Date of Publication:March 1926
Page:16
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Bailey
First Name:Geo.
Middle Name:W.
Address:5837 Clemens Ave.
Volume:1
Issue:4
Date of Publication:April 1926
Page:8-9
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Gieselman
First Name:Dorothy
Middle Name:Mae
Birth Date:1926
Volume:1
Issue:4
Date of Publication:April 1926
Page:14
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Young
First Name:Cornelia
Address:8136 Page Ave.
Volume:1
Issue:5
Date of Publication:May 1926
Page:8-9
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Smith
First Name:J.
Middle Name:Sheppard
Portrait:yes
Volume:2
Issue:5
Date of Publication:November 1926
Page:15
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Rouveyrol
First Name:Gladys
Middle Name:Marie
Maiden Name:Roblee
Volume:4
Issue:1
Date of Publication:July 1927
Page:15
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Sampson
First Name:Adeline
Title:Miss
Volume:5
Issue:2
Date of Publication:February 1928
Remarks:mentioned
Page:14
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Fosher
First Name:Wayne
Volume:5
Issue:2
Date of Publication:February 1928
Remarks:mentioned
Page:14
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Peters
First Name:Edwin
Middle Name:H.
Portrait:yes
Address:6239 Westminster Place
Volume:5
Issue:3
Date of Publication:March 1928
Page:10
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Jones
First Name:Breckinridge
Portrait:yes
Volume:6
Issue:5
Date of Publication:November 1928
Page:4, 5, 11, 14
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Hein
First Name:Walter
Middle Name:J.
Portrait:yes
Address:7036 Kingsbury
Volume:8
Issue:4
Date of Publication:October 1929
Page:13
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Corporate Name:Canton Tea Company
Building Illustration:yes
Address:4th & Olive
Volume:2
Issue:5
Date of Publication:November 1926
Remarks:view of in 1848
Page:6, 7, 10
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Corporate Name:Gratiot Prison
Building Illustration:yes
Address:8th & Gratiot Sts.
Volume:3
Issue:2
Date of Publication:February 1927
Page:7-9, 12
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Corporate Name:Grant's Cabin
Building Illustration:yes
Address:Gravois Road
Volume:3
Issue:6
Date of Publication:June 1927
Remarks:view of Grant's Cabin
Page:5-7, 13
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Corporate Name:Four Courts Building
Building Illustration:yes
Volume:5
Issue:4
Date of Publication:April 1928
Page:6-8, 14

Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), September 1914-December 1916
Location: St.L. / 05 / So89
Last Name:Moran
First Name:John
Middle Name:M.
Volume:I
Issue:1
Date of Publication:September 1914
Page:1
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), September 1914-December 1916
Location: St.L. / 05 / So89
Last Name:Hasemeier
First Name:Helena
Title:Miss
Volume:I
Issue:2
Date of Publication:October 1914
Page:21
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), September 1914-December 1916
Location: St.L. / 05 / So89
Last Name:Nims
First Name:E.
Middle Name:D.
Title:Mr. and Mrs.
Portrait:yes
Volume:I
Issue:4
Date of Publication:December 1914
Page:115
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), September 1914-December 1916
Location: St.L. / 05 / So89
Last Name:Kraushaar
First Name:Conrad
Middle Name:M.
Portrait:yes
Volume:I
Issue:10
Date of Publication:June 1915
Page:303
Remarks:office boy
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), September 1914-December 1916
Location: St.L. / 05 / So89
Last Name:Huebener
First Name:G.
Middle Name:O.
Volume:2
Issue:5
Date of Publication:January 1916
Page:146
Remarks:poem by
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), September 1914-December 1916
Location: St.L. / 05 / So89
Last Name:Meyer
First Name:Edward
Middle Name:W.
Portrait:yes
Birth Year:circa 1883
Volume:2
Issue:8
Date of Publication:April 1916
Page:inside front cover, 1
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), September 1914-December 1916
Location: St.L. / 05 / So89
Last Name:Evans
Title:Miss
Portrait:yes
Volume:2
Issue:10
Date of Publication:June 1916
Page:301

Source: The Voice of Emerson, 1941-1944 (incomplete run)
Location: Oversize / St.L. / 05 / V87
Last Name:Fisher
First Name:Joe
Volume:2
Issue:8
Date of Publication:December 1941
Page:5

Source: Lithograph of group view of 99 members of the St. Louis Turnverein, 1860. A. Bottger, artist; A. McLean, lithographer, St. Louis.
Location: Photographs and Prints Department
Last Name:Reinold
First Name:H.
Portrait:yes
Source: Lithograph of group view of 99 members of the St. Louis Turnverein, 1860. A. Bottger, artist; A. McLean, lithographer, St. Louis.
Location: Photographs and Prints Department
Last Name:Bischoff
First Name:R.
Portrait:yes

Source: Bench and Bar of Missouri Scrapbooks
Location: MO / 923.4 / Scr1
Last Name:Stumpf
First Name:Frederick
Remarks:mentioned in list of lawyers of St. Louis, 1874-1876
Volume:1
Page:44

Source: Commercial and Architectural St. Louis (Dumont Jones & Co., 1891)
Location: Reading Room / St.L. / 9.17 / C734
Corporate Name:Boatmen's Bank
Building Illustration:yes
Page:84-85

Source: Rosters of deceased members of the Merchants' Exchange of St. Louis, 1875-1910. Extracted from numerous volumes of the Annual Statement of the Trade and Commerce of St. Louis, for the Year . . ., Reported to the Merchants' Exchange of St. Louis.
Location: St.L. / 338 / M535
Last Name:Davis
First Name:O.
Middle Name:P.
Death Date:3-10-1883

Source: 216 (a magazine of the Jewish Hospital of St. Louis), 1952-1959, 1962-1967, 1970-1972, 1975 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 39 (Folders 7-9) and Box 39b, Archives; issues dated 1971-1972 are in the library: call number, St.L. / 296.67 / J556.
Last Name:Alewel
First Name:Ann
Portrait:yes
Volume:3
Issue:3
Date of Publication:March 1955
Page:6

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

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