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: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Butler
First Name:Donna
Middle Name:Jo
Class Year:1972
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Carter
First Name:Suzanne
Middle Name:Lynette Ivanuck
Class Year:1972
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Cavataio
First Name:Victoria
Middle Name:Nanette
Class Year:1972
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:White
First Name:Connie
Middle Name:Lee
Class Year:1972
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Wessells
First Name:Jane
Middle Name:Frances
Class Year:1973
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Wanner
First Name:Debra
Middle Name:Ann
Class Year:1974
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Watkins
First Name:Karen
Middle Name:Jill
Class Year:1974
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Yarber
First Name:Lawrence
Middle Name:David
Class Year:1974
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Carroll
First Name:Janet
Middle Name:Marie Luepker
Class Year:1975
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Ward
First Name:Janet
Middle Name:Louise Brown
Class Year:1975
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Williams
First Name:Doris
Middle Name:Lee
Class Year:1975
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Wittenbrink
First Name:Janet
Middle Name:Leah
Class Year:1975
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Zinna
First Name:Susan
Middle Name:Niemoeller
Class Year:1976
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Brasfield
First Name:Elizabeth
Middle Name:Jane
Class Year:1977
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Butano
First Name:Susan
Middle Name:Kathleen
Class Year:1978
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Wilkins
First Name:Donna
Middle Name:Lynn
Class Year:1979
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Wolff
First Name:Marsha
Middle Name:Gayle
Class Year:1979
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Yadro
First Name:Elaine
Middle Name:Michelle
Class Year:1979
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Winterman
First Name:Debra
Middle Name:Sue
Class Year:1980
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Woelfel
First Name:Christine
Middle Name:Marie
Class Year:1980
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Yarbrough
First Name:Sharon
Middle Name:Elizabeth
Class Year:1980
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Antonacci
First Name:Laura
Middle Name:Jean
Class Year:1981
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Cady
First Name:Cynthia
Middle Name:Diane Stein
Class Year:1981
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Callen
First Name:Lisa
Middle Name:Kay
Class Year:1982
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Wise
First Name:Laura
Middle Name:Lee Prater
Class Year:1983
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Burnett
First Name:Ruby
Middle Name:D.
Class Year:1989
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Waxman
First Name:Syma
Middle Name:Fayth
Class Year:1993
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Cerrone
First Name:Kim
Middle Name:Elizabeth
Class Year:1994

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Childers
First Name:Elizabeth
African American:yes
Location of Death:St. Louis, MO
Citations:2-10-1870, 3:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Clements
First Name:H.
Middle Name:W.G.
Location of Death:Jackson Barracks, New Orleans
Citations:3-13-1870, 2:3 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Christian
First Name:Joseph
Middle Name:A.
Remarks:or John Christian; murdered August 18, 1869
Location of Death:Mt. Sterling, IL
Citations:5-6-1870, 3:3; 5-9-1870, 2:5; 5-16-1870, 1:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Chassaing
First Name:Emily
Middle Name:M.
Location of Death:St. Louis, MO
Citations:1-2-1871, 2:5 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Carlock
Remarks:little son of A.P. Carlock
Location of Death:near Atlanta, IL
Citations:5-19-1871, 3:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Straley
First Name:August
Last Name, Alternate Spelling:Strele
Location of Death:St. Louis, MO
Citations:1-13-80, 3:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Street
First Name:Susan
Title:Mrs.
Location of Death:Montgomery County, IL
Citations:2-23-80, 5:6 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Sutherlin
First Name:Rebecca
Location of Death:Marshfield, MO
Citations:4-20-80, 1:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Clark
First Name:Frank
Middle Name:A.
Location of Death:St. Joseph, MO
Citations:5-4-80, 3:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Caldwell
Remarks:son of Robert Caldwell
Location of Death:near Jacksonville, IL
Citations:5-17-80, 7:1
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Summers
First Name:Nathaniel
Location of Death:Melrose, IL
Citations:6-30-80, 5:4 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Clark
First Name:James
Remarks:murdered circa 1868
Location of Death:near Clinton, Henry County, MO
Citations:8-25-80, 7:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Tanner
First Name:E.
Middle Name:S.
Location of Death:Wyoming Territory
Citations:9-7-80, 3:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Carr
First Name:Lucinda
Middle Name:E.
Title:Mrs.
Location of Death:near Sturgeon, MO
Citations:10-27-80, 5:4 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Cheely
First Name:Nancy
Title:Mrs.
Location of Death:Lincoln County, MO
Citations:11-8-80, 5:6 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Carrigan
First Name:Thomas
Location of Death:near Bloomington, IL
Citations:12-17-80, 7:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Carroll
First Name:John
Location of Death:St. Louis, MO
Citations:1-7-81, 5:4 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Child
First Name:Benjamin
Middle Name:Gray
Location of Death:St. Louis, MO
Citations:3-12-81, 5:6 (D); 3-13-81, 6:1

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Langsdorf
First Name:Alexander
Middle Name:Suss
Portrait:yes
Remarks:Faculty
Year:1915
Page:14
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Lewis
First Name:Wilson
Portrait:yes
Home Town:New York City, N. Y.
Year:1921
Page:30, 46
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Linnert
First Name:Winston
Middle Name:H.
Portrait:yes
Home Town:Warrenton, Mo.
Year:1929
Page:91
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Leyhe
First Name:William
Middle Name:H.
Portrait:yes
Home Town:University City, Mo.
Year:1930
Page:57, 77

Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Ryan
First Name:M.
Middle Name:S.
Title:Very Rev.
Portrait:yes
Page:33, 286
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Paullette
First Name:J.
Middle Name:T.
Address:2602 Franklin Ave.
Advertisement:yes
Page:108
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Corporate Name:Hoffman House
Address:3127 Locust
Advertisement:yes
Page:122
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Corporate Name:Casper Stehle & Son
Address:1435 Franklin Ave.
Advertisement:yes
Page:124
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Corporate Name:A. Heller & Co.
Address:1302 North Kingshighway
Advertisement:yes
Page:128
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Corporate Name:Goin Schools of Salesmanship
Address:4440 Olive St.
Advertisement:yes
Page:132
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Schulte
First Name:F.
Middle Name:H.
Title:Rev.
Page:199
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Voelmecke
First Name:J.
Middle Name:J.
Title:Prof.
Page:insert page between pages 204 and 205
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Rohrback
First Name:Henry
Address:Ashland and Vandeventer Aves.
Advertisement:yes
Page:208
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Pitt
First Name:P.
Middle Name:E.
Address:5206 Page Blvd.
Advertisement:yes
Page:212
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Suster
First Name:Oskar
Title:Rev.
Page:225
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Salvatelli
Title:Father
Page:229
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Rudolph
First Name:Henry
Address:7321 Florissant Ave.
Advertisement:yes
Page:234
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Rohrbach
First Name:A.
Middle Name:W.
Portrait:yes
Address:Webster Ave.
Advertisement:yes
Page:256
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Saulnier
Title:Rev. Father
Page:257
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Power
First Name:G.
Middle Name:W.
Title:Father
Page:257
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Winkler
First Name:Aloysia
Title:Sister
Death Date:1874 October 28
Page:267
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Winstanley
First Name:Thomas
Page:301

Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Mueller
First Name:Marilyn
Date of Issue:March 1944
Page:5
Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Goewert
First Name:Maxine
Photograph:yes
Date of Issue:June 1944
Page:1, 3, 6-7, 8
Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Good
First Name:Beverly
Photograph:yes
Date of Issue:June 1944
Page:3, 6-7
Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:McLean
First Name:Edward
Date of Issue:June 1944
Page:9
Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Nenninger
First Name:Ralph
Title:Private
Date of Issue:October 1944
Page:5
Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Mueller
First Name:Henrietta
Title:Miss
Date of Issue:March 1945
Page:2
Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Geisman
First Name:Joseph
Middle Name:William
Date of Issue:March 1945
Page:2
Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Heitz
First Name:Marie
Date of Issue:March 1945
Page:4
Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Meiborg
First Name:Mary
Middle Name:Catherine
Date of Issue:December 23, 1949
Page:1
Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Meehan
First Name:Richard
Title:Mr.
Date of Issue:May 2, 1950
Page:6
Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Letter
First Name:Bob
Date of Issue:October 16, 1950
Page:4
Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Gartner
First Name:Charles
Photograph:yes
Date of Issue:November 15, 1950
Page:1
Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Large
First Name:Annette
Date of Issue:May 25, 1951
Page:6

Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Last Name:Prag
First Name:S.
Photograph:Yes
Building Illustration:No
Advertisement:No
Page:59
Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Last Name:Kramer
First Name:Theo.
Photograph:Yes
Building Illustration:No
Advertisement:No
Page:71
Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Last Name:Bruns
First Name:Anton
Photograph:Yes
Building Illustration:No
Advertisement:No
Page:71
Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Last Name:Mueller
First Name:Ernst
Title:Dr.
Photograph:No
Building Illustration:No
Address:3548 Arsenal St.
Advertisement:Yes
Page:76
Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Last Name:Bruns
First Name:J.
Middle Name:B.
Photograph:No
Business Name:Clover Leaf Dairy Co.
Building Illustration:No
Address:2651 Iowa Ave.
Advertisement:Yes
Page:82
Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Last Name:Lotz
First Name:Peter
Middle Name:Joseph
Photograph:No
Building Illustration:No
Birth Date:11/29/1848
Advertisement:No
Page:85
Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Last Name:Rolfes
First Name:Irene
Photograph:Yes
Building Illustration:No
Address:2950 Michigan Ave.
Advertisement:No
Page:86
Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Photograph:No
Business Name:Mugele's Meat and Vegetable Market
Building Illustration:No
Address:Gravois & Minnesota Aves.
Advertisement:Yes
Page:96
Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Last Name:Meyer
First Name:A.
Photograph:No
Building Illustration:No
Address:3128 Pestalozzi St.
Advertisement:Yes
Page:118
Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Last Name:Otto
First Name:Geo.
Photograph:No
Building Illustration:No
Address:2900 Virginia Ave.; California Ave. & Accomac
Advertisement:Yes
Page:140
Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Photograph:No
Business Name:Donovan Automobile Co.
Building Illustration:No
Address:Grand Ave. & Pine St.
Advertisement:Yes
Page:148
Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Last Name:Kraemer
First Name:Pius
Photograph:Yes
Building Illustration:No
Advertisement:No
Page:151
Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Last Name:Roth
First Name:Emma
Photograph:No
Building Illustration:No
Address:2119 Gravois Ave.
Advertisement:Yes
Page:184
Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Last Name:Doerner
First Name:Henry
Middle Name:D.M.
Photograph:No
Business Name:Henry D.M. Doerner Plumbing Co.
Building Illustration:No
Address:2701 South Broadway
Advertisement:Yes
Page:204
Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Last Name:Kessler
First Name:Wm.
Middle Name:P.
Photograph:No
Business Name:Wm. P. Kessler & Co.
Building Illustration:No
Address:805 North 4th St.
Advertisement:Yes
Page:218

Source: History of the Archdiocese of Saint Louis: a Condensed History of the Catholic Church in Missouri and Saint Louis, Material Progress and General Resources and Biographical Sketches and Portraits of Prominent Citizens (St. Louis, Mo.: Western Watchman Pub. Co., 1924)
Location: Reading room / St.L. / 282 / H673
First Name:Margaret
Illustration:No
Last Name:Fuchs
Building Illustration:No
Page:149
Advertisement:No

Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Williams
First Name:Irwin
Middle Name:O.
Volume:4
Issue:12
Date of Publication:February 1937
Page:3
Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Wong
First Name:Robert
Volume:7
Issue:11
Date of Publication:January 1940
Page:3
Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Williams
First Name:Irvin
Middle Name:A.
Title:Mr.
Volume:7
Issue:12
Date of Publication:February 1940
Page:4
Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Wood
First Name:Dick
Volume:8
Issue:5
Date of Publication:July 1940
Page:4
Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Wood
First Name:Richard
Volume:9
Issue:5
Date of Publication:July 1941
Page:3
Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Williams
First Name:Earl
Volume:11
Issue:1
Date of Publication:March 1943
Page:2
Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Wilson
First Name:Roger
Volume:11
Issue:2
Date of Publication:April 1943
Page:4
Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Wilson
First Name:Ed
Volume:11
Issue:2
Date of Publication:April 1943
Page:4
Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Willey
First Name:Norman
Middle Name:B.
Title:Lt.
Volume:11
Issue:11
Date of Publication:January 1944
Page:1-2
Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Wilson
First Name:James
Middle Name:H.
Portrait:yes
Volume:14
Issue:8
Date of Publication:September-October 1947
Page:4
Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Williams
First Name:David
Middle Name:E.
Volume:16
Issue:2
Date of Publication:November-December 1948
Page:7
Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Werner
First Name:Norm
Volume:16
Issue:2
Date of Publication:November-December 1948
Page:8
Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Wecker
First Name:Meta
Volume:16
Issue:4
Date of Publication:March-April 1949
Page:4

Source: Budcaster (St. Louis, Mo.: Anheuser-Busch, Inc.), 1952-1954, 1960-1964 (incomplete run)
Location: St.L. / 05 / B858
Last Name:Braschler
First Name:Henry
Middle Name:M.
Volume:11
Issue:5
Date of Publication:May 1962
Page:20
Remarks:listed for 5 years service

Source: Historical Annual, National Guard of the State of Missouri, 1939 (Baton Rouge, La.: Army and Navy Publishing Company, 1939)
Location: MO / 355 / M69h
First Name:Winston
Portrait:yes
Last Name:Hughes
Rank:Private First Class
Location of Unit:St. Louis, Missouri
Page:64-67
Source: Historical Annual, National Guard of the State of Missouri, 1939 (Baton Rouge, La.: Army and Navy Publishing Company, 1939)
Location: MO / 355 / M69h
First Name:C.
Middle Name:L.
Last Name:Malone
Rank:Major
Page:87
Source: Historical Annual, National Guard of the State of Missouri, 1939 (Baton Rouge, La.: Army and Navy Publishing Company, 1939)
Location: MO / 355 / M69h
First Name:Jack
Middle Name:W.
Portrait:yes
Last Name:Lynne
Rank:Private
Location of Unit:Cape Girardeau, Missouri
Page:132-133
Source: Historical Annual, National Guard of the State of Missouri, 1939 (Baton Rouge, La.: Army and Navy Publishing Company, 1939)
Location: MO / 355 / M69h
First Name:Harold
Middle Name:W.
Portrait:yes
Last Name:King
Rank:Private
Location of Unit:Kansas City, Missouri
Page:156-158
Source: Historical Annual, National Guard of the State of Missouri, 1939 (Baton Rouge, La.: Army and Navy Publishing Company, 1939)
Location: MO / 355 / M69h
First Name:Kenneth
Middle Name:E.
Portrait:yes
Last Name:Lightner
Rank:Private
Location of Unit:Boonville, Missouri
Page:240-242

Source: History and Souvenir Program of the Centennial Celebration of Luxemburg, St. Louis County, Mo.: May 20 to 28, 1916, under Auspices of the Lemay Ferry League at Risch's Grove, Lemay Ferry Rd. and Bayless Ave. [1916]
Location: MO / 9.10 / Sa2L
Last Name:Kohlberg
First Name:L.
Middle Name:C.
Page:1
Remarks:in list of members of the Lemay Ferry League
Source: History and Souvenir Program of the Centennial Celebration of Luxemburg, St. Louis County, Mo.: May 20 to 28, 1916, under Auspices of the Lemay Ferry League at Risch's Grove, Lemay Ferry Rd. and Bayless Ave. [1916]
Location: MO / 9.10 / Sa2L
Last Name:Kempf
Page:1
Remarks:in list of members of the Lemay Ferry League
Source: History and Souvenir Program of the Centennial Celebration of Luxemburg, St. Louis County, Mo.: May 20 to 28, 1916, under Auspices of the Lemay Ferry League at Risch's Grove, Lemay Ferry Rd. and Bayless Ave. [1916]
Location: MO / 9.10 / Sa2L
Last Name:Wagner
First Name:Joe
Page:1
Remarks:in list of members of the Lemay Ferry League
Source: History and Souvenir Program of the Centennial Celebration of Luxemburg, St. Louis County, Mo.: May 20 to 28, 1916, under Auspices of the Lemay Ferry League at Risch's Grove, Lemay Ferry Rd. and Bayless Ave. [1916]
Location: MO / 9.10 / Sa2L
Last Name:Chouquette
First Name:Julien
Page:8
Source: History and Souvenir Program of the Centennial Celebration of Luxemburg, St. Louis County, Mo.: May 20 to 28, 1916, under Auspices of the Lemay Ferry League at Risch's Grove, Lemay Ferry Rd. and Bayless Ave. [1916]
Location: MO / 9.10 / Sa2L
Last Name:Krump
First Name:Gabriel
Death Date:1851 January 6
Page:12, 14
Source: History and Souvenir Program of the Centennial Celebration of Luxemburg, St. Louis County, Mo.: May 20 to 28, 1916, under Auspices of the Lemay Ferry League at Risch's Grove, Lemay Ferry Rd. and Bayless Ave. [1916]
Location: MO / 9.10 / Sa2L
Last Name:Jarrett
First Name:James
Page:18, 20, 22, 24, 26, 34, 36
Source: History and Souvenir Program of the Centennial Celebration of Luxemburg, St. Louis County, Mo.: May 20 to 28, 1916, under Auspices of the Lemay Ferry League at Risch's Grove, Lemay Ferry Rd. and Bayless Ave. [1916]
Location: MO / 9.10 / Sa2L
Last Name:Schaedler
First Name:Jacob
Middle Name:H.
Portrait:yes
Page:24
Source: History and Souvenir Program of the Centennial Celebration of Luxemburg, St. Louis County, Mo.: May 20 to 28, 1916, under Auspices of the Lemay Ferry League at Risch's Grove, Lemay Ferry Rd. and Bayless Ave. [1916]
Location: MO / 9.10 / Sa2L
Last Name:Noerper
First Name:Christian
Portrait:yes
Advertisement:yes
Page:26, 44
Source: History and Souvenir Program of the Centennial Celebration of Luxemburg, St. Louis County, Mo.: May 20 to 28, 1916, under Auspices of the Lemay Ferry League at Risch's Grove, Lemay Ferry Rd. and Bayless Ave. [1916]
Location: MO / 9.10 / Sa2L
Last Name:Waldman
First Name:H.
Middle Name:P.
Title:Dr.
Address:7703 Virginia Ave.; 7700 Ivory Ave.
Page:27

Source: The St. Louis Builder/The Builder/The Realty Record and Builder, 1899-1911 (incomplete run)
Location: Oversize / St.L. / 05 / R22
Last Name:Flad
First Name:Edward
Volume:XI
Issue:2
Date of Publication:February 1904
Page:20
Remarks:listed as member of smoke abatement committee

Source: Cupples News, November 1960
Location: St. L. / 05 / C924
Source: Cupples News, November 1960
Location: St. L. / 05 / C924
Source: Cupples News, November 1960
Location: St. L. / 05 / C924

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Baucom
First Name:Emily
Title:Mrs.
Volume:III
Issue:1
Date of Publication:March 1964
Page:1-2
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berg
First Name:Francis
Volume:III
Issue:3
Date of Publication:September 1964
Page:2-15
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bender
First Name:Ethel
Volume:III
Issue:3
Date of Publication:September 1964
Page:2-15
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bennet
First Name:George
Volume:III
Issue:4
Date of Publication:December 1964
Page:9
Remarks:mentioned in article titled "Kirkwood High School, Part II: 1911-1922"
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Beling
First Name:Otto
Volume:IV
Issue:1
Date of Publication:March 1965
Page:16
Remarks:in list of new active members of Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Batson
First Name:Ed
Volume:4
Issue:3
Date of Publication:September 1965
Page:3-6
Remarks:in article titled "Some Early Negro Families of Kirkwood"
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Benton
First Name:Edwin
Middle Name:J.
Title:Mrs.
Volume:4
Issue:3
Date of Publication:September 1965
Page:16
Remarks:in list of new active members of Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berger
First Name:Dorothy
Volume:VI
Issue:2
Date of Publication:June 1967
Page:3-11
Remarks:mentioned in article titled "Curtain Going Up!: Memories of Theatrical Productions in Kirkwood"
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bates
First Name:Conway
Title:Dr.
Volume:XI
Issue:3
Date of Publication:September 1972
Page:330-337
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bender
First Name:Charles
Portrait:yes
Volume:XI
Issue:3
Date of Publication:September 1972
Page:330-337
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bates
First Name:Alice
Middle Name:Elise
Volume:XI
Issue:3
Date of Publication:September 1972
Page:337
Remarks:in list of new active members of Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berger
First Name:John
Title:Rev.
Volume:XIV
Issue:3
Date of Publication:September 1975
Page:29-30
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berg
First Name:Elmer
Volume:XVIII
Issue:3
Date of Publication:September 1979
Page:11
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Barnes
First Name:Francis
Middle Name:M.
Title:III
Volume:XX
Issue:1
Date of Publication:March 1981
Page:8-9
Remarks:author of article titled "Kirkwood and the Civil War: Part One--Pilot Knob and Cheltenham"
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bean
First Name:Jesse
Middle Name:T.
Title:Jr., Mr. and Mrs.
Volume:XXI
Issue:3
Date of Publication:September 1982
Page:28
Remarks:in list of new members of the Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bauss
First Name:Teresa
Middle Name:Joseph
Title:Mother
Volume:XXXIII
Issue:3
Date of Publication:September 1994
Page:27-29
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bealke
First Name:Frances
Middle Name:M.
Volume:XXXIII
Issue:3
Date of Publication:September 1994
Page:34-35
Remarks:in list of contributors to the Mudd's Grove Fund
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Barnes
First Name:Mary
Middle Name:Shore
Maiden Name:Johnson
Volume:XXXVIII
Issue:3
Date of Publication:September 1999
Page:33-34
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Batson
Title:Mr.
Volume:XXXIX
Issue:4
Date of Publication:December 2000
Page:39-41
Remarks:see also March 2001 issue, page 10
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Beck
First Name:Betty
Volume:XLVI
Issue:3
Date of Publication:September 2007
Page:13
Remarks:author of article titled "Uncle Johnny and Kirkwood Football"

Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:LeMaster
First Name:S.
Title:Mrs.
Maiden Name:Cowan
Volume:56
Issue:4
Date of Publication:1946 October-December
Page:8
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Leuker
First Name:O.
Title:Mrs.
Maiden Name:Westerman
Volume:56
Issue:4
Date of Publication:1946 October-December
Page:10
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:LeVander
First Name:Leona
Title:Mrs.
Portrait:yes
Date of Publication:1962 Summer
Page:6

Source: Missouri Adjutant General's Office certificates of receipt for $200 bounty paid by St. Louis County to recruits of the 40th and 41st Missouri Infantry regiments (Union), 1864-1865.
Location: Dexter P. Tiffany Collection, Archives
Last Name:Zingsheim
First Name:Clemens
Age:33
Box:74
Folder:5

Source: Tenth Annual Directory of Posts and Roster of Members, the American Legion, St. Louis County, Missouri, 1952-1953
Location: MO / 369.1 / Am35
Last Name:Pohlman
First Name:Fred
Address:9011 South Broadway
Page:99

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Abraham
First Name:Mert
Title:Mr. and Mrs.
Last Name, Alternate Spelling:Abrahams
Last Name of Architect:Henderson
First Name of Architect:Gale
Middle Name of Architect:E.
Building Illustration:yes
Address:6055 Lindell Blvd.
Date of Newspaper:1929 July 7
Part of Newspaper:8
Page:1B
Remarks:sketch of house for Mr. and Mrs. Mert Abraham to be erected; see also September 22, 1929, Part 8, page 1B; [research indicates that the exact address of this house is 6055 Lindell Blvd.]

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:Dietiker
First Name:John
Middle Name:Junior
Birth Date:1932
Page:114
Remarks:resident of Cape Girardeau

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

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