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: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Adams
First Name:Hortense
Middle Name:B.
Title:Mrs.
Volume:XVI
Issue:3
Date of Publication:September 1977
Page:34
Remarks:in list of new members of Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Adams
First Name:Paul
Title:Jr.
Volume:XXIX
Issue:1 and 2
Date of Publication:March and June 1990
Page:cover page, 3-22

Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:White
First Name:George
Middle Name:A.
Rank:1st Lt.
Company:D
Regiment:7th Cavalry, Missouri State Militia
Page:188
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:White
First Name:John
Middle Name:W.
Rank:Capt.
Company:H
Regiment:8th Infantry, Missouri Volunteers
Page:250
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Whitely
First Name:Joseph
Rank:1st Lt.
Company:M
Regiment:31st Regiment, Enrolled Missouri Militia
Page:430
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:White
First Name:Frank
Middle Name:J.
Rank:Major and Ass't Adjt. Gen.
Regiment:Staff of Brigadier General John M. Schofield
Page:432
Publication Title:Annual Report of the Adjutant General of the State of Missouri, for the Year Ending December 31, 1865

Source: St. Louis Grade Teachers Association Year Book, 1931-1932
Location: St.L. / 370.6 / Sa24
Last Name:Gray
First Name:Daphrene
Middle Name:K.
Address:3605 Circle Dr.
Page:51
Source: St. Louis Grade Teachers Association Year Book, 1931-1932
Location: St.L. / 370.6 / Sa24
Last Name:Gunn
First Name:Edna
Middle Name:M.
Address:7129 Pennsylvania Ave.
Page:9, 51
Source: St. Louis Grade Teachers Association Year Book, 1931-1932
Location: St.L. / 370.6 / Sa24
Last Name:Haagen
First Name:Eugenia
Address:4427a Athlone Ave.
Page:51
Source: St. Louis Grade Teachers Association Year Book, 1931-1932
Location: St.L. / 370.6 / Sa24
Last Name:Habercorn
First Name:E.
Middle Name:Margaret
Address:5206 South 37th St.
Page:51
Source: St. Louis Grade Teachers Association Year Book, 1931-1932
Location: St.L. / 370.6 / Sa24
Last Name:Hare
First Name:Helen
Address:720 Harvard Ave.
Page:53
Source: St. Louis Grade Teachers Association Year Book, 1931-1932
Location: St.L. / 370.6 / Sa24
Last Name:Harris
First Name:Grace
Middle Name:E.
Address:2015a East Fair Ave.
Page:53
Source: St. Louis Grade Teachers Association Year Book, 1931-1932
Location: St.L. / 370.6 / Sa24
Last Name:Hastey
First Name:Grace
Middle Name:Brooman
Address:6703 Idaho Ave.
Page:53
Source: St. Louis Grade Teachers Association Year Book, 1931-1932
Location: St.L. / 370.6 / Sa24
Last Name:Hawe
First Name:Loretta
Middle Name:M.
Address:4730 Cupples Place
Page:9, 53
Source: St. Louis Grade Teachers Association Year Book, 1931-1932
Location: St.L. / 370.6 / Sa24
Last Name:Heron
First Name:Genevieve
Address:7626 Comfort
Page:53
Source: St. Louis Grade Teachers Association Year Book, 1931-1932
Location: St.L. / 370.6 / Sa24
Last Name:Hickey
First Name:Dora
Middle Name:C.
Address:5088 Vernon Ave.
Page:5, 7, 9, 25, 29, 53
Source: St. Louis Grade Teachers Association Year Book, 1931-1932
Location: St.L. / 370.6 / Sa24
Last Name:Higginbotham
First Name:Florence
Address:221 Catherine
Page:53
Source: St. Louis Grade Teachers Association Year Book, 1931-1932
Location: St.L. / 370.6 / Sa24
Last Name:Gross
First Name:Clara
Middle Name:L.
Page:9

Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Kelly
First Name:Beatrice
Title:Miss
Address:46 Portland Place
Page:8

Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Hunter
First Name:Shed
Address:Fillmore & Missouri Pacific
Page:41
Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Husband
First Name:E.
Middle Name:J.
Title:Mrs.
Address:132 West Main St.
Page:41
Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Morrill
First Name:Mildred
Address:220 West Monroe
Page:53

Source: School and Home (published by the St. Louis Public Schools), 1964-1980
Location: Oversize Box / St.L. / 05 / Sch65
Last Name:Tourman
First Name:Trina
Volume:4
Issue:4
Date of Publication:February 1966
Page:2
Source: School and Home (published by the St. Louis Public Schools), 1964-1980
Location: Oversize Box / St.L. / 05 / Sch65
Last Name:Tichy
First Name:Paul
Title:Mrs.
Volume:5
Issue:2
Date of Publication:December 1966
Page:7
Source: School and Home (published by the St. Louis Public Schools), 1964-1980
Location: Oversize Box / St.L. / 05 / Sch65
Last Name:Thompson
First Name:Emma
Title:Mrs.
Volume:5
Issue:2
Date of Publication:December 1966
Page:7
Source: School and Home (published by the St. Louis Public Schools), 1964-1980
Location: Oversize Box / St.L. / 05 / Sch65
Last Name:Thomas
First Name:Toni
Date of Publication:June 1970
Page:4
Source: School and Home (published by the St. Louis Public Schools), 1964-1980
Location: Oversize Box / St.L. / 05 / Sch65
Last Name:Townley
First Name:Raymond
Date of Publication:February 1977
Page:3

Source: "Missourians in the European War" scrapbooks, 1917-1967 (bulk 1917-1920) (11 volumes)
Location: Reading Room / MO / 9.9 / M69m
Last Name:Whitman
First Name:Paul
Page:87, 89
Volume:5

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:Klemme
First Name:Gottlieb
Birth Date:1861 July 27
Page:25
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:Klein
First Name:J.
Middle Name:P.
Title:Rev.
Remarks:mentioned
Page:85-87
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:Kissel
First Name:John
Remarks:mentioned in a biographical sketch
Page:102
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:Kinsella
First Name:William
Middle Name:L.
Birth Date:1896 July 10
Remarks:mentioned in a biographical sketch
Page:109
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:Kinsella
First Name:Arnold
Middle Name:J.
Birth Date:1909 January 18
Remarks:mentioned in a biographical sketch
Page:109
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:Kinsella
First Name:Cyrel
Middle Name:L.
Remarks:mentioned in a biographical sketch
Page:112
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:Klein
First Name:Stephen
Title:Sr., Mrs.
Portrait:yes
Page:43 (back portion of book)

Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Wally
Last Name:Vandeventer
Portrait:Yes
Volume:XV
Issue:7
Date of Publication:August, 1956
Page:8

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Wallace
First Name:Mahlon
Middle Name:B.
Title:III
Age:31
Volume:3
Page:178-179
Remarks:in article titled "They've Made Their Mark with Pencils," 1965

Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1870-1892 (incomplete run). In The Mayor's Message: With Accompanying Documents, to the City Council of the City of St. Louis.
Location: St.L / 352 / Sa2m
Last Name:Kicker
First Name:Louis
Middle Name:C.
Remarks:in list of members who voluntarily resigned during the year
Report:13th Annual Report Year Ending March 31, 1874, In "The Mayor's Message," May Session 1874
Page:22
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1870-1892 (incomplete run). In The Mayor's Message: With Accompanying Documents, to the City Council of the City of St. Louis.
Location: St.L / 352 / Sa2m
Last Name:Kickham
First Name:Chas.
Age:30
Remarks:in list of appointments made by the board during the year
Report:25th Annual Report Year Ending April 12, 1886, in "The Mayor's Message," May Session 1886
Page:485
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1870-1892 (incomplete run). In The Mayor's Message: With Accompanying Documents, to the City Council of the City of St. Louis.
Location: St.L / 352 / Sa2m
Last Name:Kickham
First Name:L.
Middle Name:F.
Remarks:in list of resignations submitted & accepted by the board during the year
Report:30th Annual Report Year Ending April 13, 1891, in "The Mayor's Message," Session 1891
Page:404
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1870-1892 (incomplete run). In The Mayor's Message: With Accompanying Documents, to the City Council of the City of St. Louis.
Location: St.L / 352 / Sa2m
Last Name:Keeffe
First Name:Ben
Age:30
Remarks:in list of appointments made by the board during the year
Report:31st Annual Report Year Ending April 11, 1892, in "The Mayor's Message," Session 1892
Page:487
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1870-1892 (incomplete run). In The Mayor's Message: With Accompanying Documents, to the City Council of the City of St. Louis.
Location: St.L / 352 / Sa2m
Last Name:Kelleher
First Name:Michael
Age:29
Remarks:in list of appointments made by the board during the year
Report:31st Annual Report Year Ending April 11, 1892, in "The Mayor's Message," Session 1892
Page:487

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Housam
First Name:Minnie
Title:Mrs.
Corporate Name:Wilmar Apartments
Building Illustration:yes
Address:445-455 De Baliviere Ave.
Date of Newspaper:1926 September 12
Part of Newspaper:10
Page:1B
Remarks:new apartments
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Hodgson
First Name:John
Address:5102 Eichelberger Ave.
Date of Newspaper:1928 July 27
Part of Newspaper:3
Page:21
Remarks:photo of garden at the John Hodgson home

Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Janeway & Co.
Date of Document:3/2/1860
City:New York
State:NY
Page:45
1st Business Name Mentioned:Geo. Couch & Co.
Civil War:No
Source:Volume 2, 1859-1860
Notes:regarding claim
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:J.S. Wayne & Son
Date of Document:3/24/1863
City:Cincinnati
Page:107
Civil War:No
Source:Volume 5, 1862-1863
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Jones & Burnet
Date of Document:3/13/1865
City:Cincinnati
Page:216
Civil War:No
Source:Volume 7, 1863-1865
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:John Earle & Co.
Date of Document:12/4/1867
City:Boston
Page:186a
Civil War:No
Source:Volume 12, 1867-1868
Notes:attached to telegram dated 12/4/1867
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Judson & Co.
Date of Document:12/8/1873
City:Cleveland
State:OH
Page:17
Civil War:No
Source:Volume 21, 1873-1874
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Judson & Co.
Date of Document:2/7/1874
City:Cleveland
State:OH
Page:64
Civil War:No
Source:Volume 21, 1873-1874
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:James Tucker & Co.
Date of Document:5/10/1877
City:Boston
Page:217
Civil War:No
Source:Volume 24, 1876-1877
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:J.T. Donovan & Co.
Date of Document:11/27/1888
City:St. Louis
Page:120
Civil War:No
Source:Volume 37, 1888-1889
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:J.T. Donovan & Co.
Date of Document:12/1/1888
City:St. Louis
Page:120a
Civil War:No
Source:Volume 37, 1888-1889
Notes:response of Eaton written on back, dated 12/3/1888

Source: St. Louis Up to Date: the Great Industrial Hive of the Mississippi Valley . . . a Glance at Her History, a Review of Her Commerce, and a Description of Her Leading Business Enterprises; with Illustrations of Her Public and Commercial Buildings and Places of Interest (St. Louis, Mo.: Consolidated Illustrating Co., ca. 1895)
Location: Reading Room / St.L. / 9.17 / C76u
Illustration:No
Business Name:Standard Vinegar Company
Building Illustration:No
Address:202 South Main St.
Page:104
Advertisement:No
Source: St. Louis Up to Date: the Great Industrial Hive of the Mississippi Valley . . . a Glance at Her History, a Review of Her Commerce, and a Description of Her Leading Business Enterprises; with Illustrations of Her Public and Commercial Buildings and Places of Interest (St. Louis, Mo.: Consolidated Illustrating Co., ca. 1895)
Location: Reading Room / St.L. / 9.17 / C76u
Illustration:No
Business Name:Jacob Straus Saddlery Company
Building Illustration:No
Address:410-414 North 6th St.
Page:140
Advertisement:No
Source: St. Louis Up to Date: the Great Industrial Hive of the Mississippi Valley . . . a Glance at Her History, a Review of Her Commerce, and a Description of Her Leading Business Enterprises; with Illustrations of Her Public and Commercial Buildings and Places of Interest (St. Louis, Mo.: Consolidated Illustrating Co., ca. 1895)
Location: Reading Room / St.L. / 9.17 / C76u
Last Name:Koerber
First Name:Henry
Illustration:No
Building Illustration:No
Page:183
Advertisement:No

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Millard
Middle Name:F.
Title:Dr.
Last Name:Arbuckle
Class Year:1909
Volume:2
Issue:2
Date of Publication:November 1932
Page:7

Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Middleton
First Name:Jerry
Middle Name:Norton
Address:24 Foxboro Rd.
Birth Date:1938
Page:289

Source: Budcaster (St. Louis, Mo.: Anheuser-Busch, Inc.), 1952-1954, 1960-1964 (incomplete run)
Location: St.L. / 05 / B858
Last Name:Blumenhorst
First Name:Karl
Volume:2
Issue:4
Date of Publication:May 1953
Page:13

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:Wilson
First Name:William
Birthplace:New York
Age:26
County:St. Louis
Report:Biennial Report of the Inspectors and Officers of the Missouri Penitentiary to the 24th General Assembly, 1867
Page:18
Remarks:in list of convicts remaining in the Penitentiary on the 2nd day of December 1866; their age, nativity, the county from which they were sent, offense, expiration of sentence, and occupation
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:Austin
First Name:Frank
County:Marion
Report:Report of the Warden, Missouri Penitentiary, to the Board of Inspectors, January 1, 1877
Page:65
Remarks:in list of pardons granted under the three-fourths rule by Governor Hardin from January 12, 1875, to January 5, 1877
Location:in Appendix to Senate and House Journals, Legislature of Missouri, Regular Session, 1877
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:Wilson
First Name:Wilsie
Race:Black
Birthplace:Indiana
Age:21
County:St. Louis City
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910
Page:213
Remarks:in list of persons discharged under the three-fourths law from January 1, 1909, to December 31, 1910
Location:in Appendix to the House and Senate Journals of the 46th General Assembly of the State of Missouri, 1911

Source: Directory, St. George's Church, Olive and Pendleton Aves., St. Louis, Mo., 1925
Location: St.L. / 283 / Sa23
Last Name:Block
First Name:George
Middle Name:M.
Address:18 Wydown Terrace
Page:9

Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Trabue
First Name:C.
Middle Name:D.
Title:Lt.
Volume:11
Issue:8
Date of Publication:October 1943
Page:3
Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Carmichael
First Name:Victor
Title:Lt.
Volume:12
Issue:1
Date of Publication:March 1944
Page:2

Source: Dienst-Buch des Gruetli Vereins in St. Louis Mo. [Membership diary for Gruetli Association in St. Louis, Mo.], 1861-1892
Location: St. Louis Gruetli Verein-St. Louis Schweizer Bund Records, Archives
Last Name:Eppenberger
First Name:Jacob
Birth Year:1838
Death Date:1885 December 12
Page:55, 294-295

Source: The Engineers' Club of St. Louis Year Book, 1948
Location: St.L. / 620.6 / As78y
Last Name:Hegedus
First Name:Rudolph
Middle Name:J.
Photograph:Yes
Address:2259 Grand Ave.
Title:Jr.
Page:88

Source: “Bellefontaine Cemetery,” published by the Bellefontaine Cemetery Association, (St. Louis, Mo.), 1876?
Location: St.L. / 393.1 / B41
Last Name:Luyties
First Name:Diedrich
Middle Name:R.
Page:29
Source: “Bellefontaine Cemetery,” published by the Bellefontaine Cemetery Association, (St. Louis, Mo.), 1876?
Location: St.L. / 393.1 / B41
Last Name:Mahood
First Name:Joseph
Page:31, 45

Source: The Scrip, 1910-1935 (Soldan High School yearbook) (incomplete run)
Location: St.L. / 379.17 / So4s
Last Name:Zollman
First Name:William
Middle Name:J.
Photograph:Yes
Publication Date:January 1914
Page:137

Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Corporate Name:American Creosoting Company
Report Number:41
Date:May 11, 1931
Page:4

Source: List of deceased persons buried in St. Louis by undertaker George N. Lynch, 1846-1879. Recorded in the minute book of the Missouri Historical Society, May 13, 1887.
Location: Missouri Historical Society Records, Archives
Last Name:Perry
First Name:John
Year of Burial:1850
Page:332

Source: Rossman School--The Golden Years (circa 1967)
Location: MO / 9.11 / C866r
Last Name:Love
First Name:Lucy
Enrollment Year:1933
Page:26
Source: Rossman School--The Golden Years (circa 1967)
Location: MO / 9.11 / C866r
Last Name:Marcus
First Name:Don
Enrollment Year:1949
Page:29
Source: Rossman School--The Golden Years (circa 1967)
Location: MO / 9.11 / C866r
Last Name:Lytton
First Name:Oscar
Enrollment Year:1961
Page:32

Source: The Censor: A Weekly Devoted to Current Comment, Political Gossip and Personal Paragraphs (St. Louis: The Censor Company). Issue dated December 17, 1914.
Location: St.L. / 05 / C332
First Name:Arthur
Middle Name:Noble
Last Name:Sager
Building Illustration:No
Address:4916 McPherson Ave.
Portrait:Yes
Advertisement:No
Page:138

Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Shannon
First Name:Michael
Middle Name:A.
Address:4307 Garfield Ave.
Position:Laborer
Department:Sewer Department
Page:85

Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Smith
First Name:Lucy
Middle Name:Montfort
Maiden Name:Thompson
Page:970-973

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

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