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: Typescript roster of St. Louis Post No. 4, American Legion, February 1, 1945. Enclosure with St. Louis Post No. 4 Last Man’s Club 7th Annual Dinner program, February 8, 1945.
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Brazill
First Name:M.
Middle Name:P.
Address:1602 Locust St.
Page:1
Source: Typescript roster of St. Louis Post No. 4, American Legion, February 1, 1945. Enclosure with St. Louis Post No. 4 Last Man’s Club 7th Annual Dinner program, February 8, 1945.
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Held
First Name:John
Middle Name:G.
Address:722 Chestnut St.
Page:1
Source: Typescript roster of St. Louis Post No. 4, American Legion, February 1, 1945. Enclosure with St. Louis Post No. 4 Last Man’s Club 7th Annual Dinner program, February 8, 1945.
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Honig
First Name:Theo.
Middle Name:C.
Address:6147 Lindell Blvd.
Page:1

Source: Who's Who in the Midwest: A Biographical Dictionary of Noteworthy Men and Women of the Central and Midwestern States (Chicago, Illinois: The A. N. Marquis Company, 1949)
Location: Reading Room / 920 / W62m
Last Name:Arndt
First Name:Emma
Maiden Name:Vetter
Death Date:1933 June 18
Remarks:Mentioned in a biographical sketch
Page:51
Source: Who's Who in the Midwest: A Biographical Dictionary of Noteworthy Men and Women of the Central and Midwestern States (Chicago, Illinois: The A. N. Marquis Company, 1949)
Location: Reading Room / 920 / W62m
Last Name:Wilson
First Name:John
Middle Name:McGregor
Birth Date:1889 September 30
Remarks:Biographical sketch of
Page:1323

Source: What More Can I Do? This Brochure Is Compiled to Give in Brief, Every-Day Terms, Facts Relating to the First Regiment Infantry Missouri Home Guard . . . (circa 1918).
Location: MO / 9.9 / B43
Last Name:Tansey
First Name:George
Middle Name:J.
Page:6
Remarks:listed as member of committee on recruiting and financing

Source: The Torch (Harris Teachers College yearbook), 1926-1942 (incomplete run)
Location: St.L. / 370.7 / H526t
Last Name:Corcoran
First Name:Margaret
Photograph:Yes
Publication Year:June 1926
Page:21
Source: The Torch (Harris Teachers College yearbook), 1926-1942 (incomplete run)
Location: St.L. / 370.7 / H526t
Last Name:Baker
First Name:D.
Middle Name:Lincoln
Photograph:Yes
Publication Year:June 1929
Page:22
Remarks:Faculty
Source: The Torch (Harris Teachers College yearbook), 1926-1942 (incomplete run)
Location: St.L. / 370.7 / H526t
Last Name:Cunningham
First Name:Adele
Middle Name:C.
Photograph:Yes
Publication Year:June 1932
Page:34
Source: The Torch (Harris Teachers College yearbook), 1926-1942 (incomplete run)
Location: St.L. / 370.7 / H526t
Last Name:Boggs
First Name:Velva
Middle Name:Belle
Photograph:Yes
Publication Year:June 1932
Page:39
Source: The Torch (Harris Teachers College yearbook), 1926-1942 (incomplete run)
Location: St.L. / 370.7 / H526t
Last Name:Cullen
First Name:Beatrice
Photograph:Yes
Publication Year:June 1933
Page:31
Source: The Torch (Harris Teachers College yearbook), 1926-1942 (incomplete run)
Location: St.L. / 370.7 / H526t
Last Name:Urbahns
First Name:Iola
Photograph:Yes
Publication Year:June 1933
Page:33
Source: The Torch (Harris Teachers College yearbook), 1926-1942 (incomplete run)
Location: St.L. / 370.7 / H526t
Last Name:Trinkaus
First Name:Hilda
Photograph:Yes
Publication Year:June 1933
Page:34
Source: The Torch (Harris Teachers College yearbook), 1926-1942 (incomplete run)
Location: St.L. / 370.7 / H526t
Last Name:Cornelius
First Name:Ruth
Photograph:Yes
Publication Year:June 1933
Page:108
Source: The Torch (Harris Teachers College yearbook), 1926-1942 (incomplete run)
Location: St.L. / 370.7 / H526t
Last Name:Crouch
First Name:M.
Middle Name:C.
Photograph:Yes
Publication Year:June 1934
Page:19
Remarks:Faculty
Source: The Torch (Harris Teachers College yearbook), 1926-1942 (incomplete run)
Location: St.L. / 370.7 / H526t
Last Name:Brown
First Name:Katherine
Photograph:Yes
Publication Year:1942
Page:28-29, 70-71
Source: The Torch (Harris Teachers College yearbook), 1926-1942 (incomplete run)
Location: St.L. / 370.7 / H526t
Last Name:Bergmann
First Name:Nancy
Photograph:Yes
Publication Year:1942
Page:72
Source: The Torch (Harris Teachers College yearbook), 1926-1942 (incomplete run)
Location: St.L. / 370.7 / H526t
Last Name:Daves
First Name:Dorothy
Photograph:Yes
Publication Year:June 1926
Page:62

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Brokaw
First Name:Van
Middle Name:L.
Portrait:yes
Year:1923
Page:27
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Breidecker
First Name:Kenneth
Middle Name:Julius
Portrait:yes
Home Town:St. Louis
Year:1934
Page:271

Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Sheridan
Decedent First Name:John
Decedent Middle Name:P.
Address:3909 Lincoln
Decedent Birthplace:VT
Charge to, Last Name:Sheridan
Charge to, Maiden Name:Doyle
Charge to, First Name:Mary
Death Date:4/13/1939
Birth Date:9/8/1883
Age:55
Father's Last Name:Sheridan
Father's First Name:John
Interred at:Vallhalla
Vol/Box:10
Page:133

Source: The Falstaff Shield, 1952-1969 (incomplete run)
Location: St.L. / 05 / F198 (1967-1969 issues are in oversize)
Last Name:Wirth
First Name:Al
Date of Publication:Spring 1959
Page:21
Source: The Falstaff Shield, 1952-1969 (incomplete run)
Location: St.L. / 05 / F198 (1967-1969 issues are in oversize)
Last Name:Weissler
First Name:Harold
Date of Publication:Summer 1961
Page:22

Source: Souvenir of the Dedication of the New St. Anthony’s Church, St. Louis, Mo., January 16, 1910 (St. Louis, Mo.: Amerika Print, 1910)
Location: St.L / 282 / Sa221
Portrait:No
Business Name:Contracting and Supply Co. of St. Louis
Building Illustration:No
Address:Park Ave. & Lawrence St.
Advertisement:Yes
Page:26

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:Zerow
First Name:Lewis
Race:White
Birthplace:Indiana
Age:28
County:Lewis
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 32nd General Assembly for the Years 1881 and 1882
Page:172-173
Remarks:in list of prisoners received from January 1, 1881, to December 31, 1882
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Zimmerman
First Name:John
Race:White
Birthplace:Missouri
Age:28
County:St. Louis City
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1893-1894
Page:85
Remarks:in list of prisoners discharged under commutation, reversed and remanded, died and otherwise disposed of from January 1, 1893, to December 31, 1894
Location:Appendix to Senate and House Journals of the 38th General Assembly of the State of Missouri (Regular and Extra Sessions), 1895
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:Zeidings
First Name:Anton
Middle Name:S.
Race:White
Birthplace:Poland
Age:30
County:Macon
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1893-1894
Page:137
Remarks:in list of prisoners discharged under three-fourths law, from January 1, 1893, to December 31, 1894
Location:Appendix to Senate and House Journals of the 38th General Assembly of the State of Missouri (Regular and Extra Sessions), 1895
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:Zeuner
First Name:John
Birthplace:New Jersey
Age:24
County:St. Louis
Report:Biennial Report of the Missouri Penitentiary for the Years 1863-1864
Page:appendix, 143
Remarks:In list of convicts remaining in the penitentiary on the 5th day of December 1864. Their age, nativity, county from which they were sent, offense, sentence, expiration of sentence, and occupation.
Location:in Journal of the Senate of the State of Missouri at the Regular Session of the Twenty-Third General Assembly, December 26, 1864
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:Zimmer
First Name:Carrie
Race:White
Birthplace:Missouri
Age:22
County:St. Louis City
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary, to the 31st General Assembly, for the Years 1879 and 1880
Page:138-139
Remarks:in list of prisoners received from December 31, 1879, to December 31, 1880
Location:in Appendix to Missouri Senate and House Journals, 31st General Assembly, 1881
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:Adair
First Name:Levi
Race:White
Birthplace:Illinois
Age:26
County:Nodaway
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary, to the 31st General Assembly, for the Years 1879 and 1880
Page:170-171
Remarks:in list of pardons granted under three-fourths rule by Gov. John S. Phelps from January 1, 1879, to June 1, 1879
Location:in Appendix to Missouri Senate and House Journals, 31st General Assembly, 1881
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:Adams
First Name:Chas.
Race:White
Birthplace:New York
Age:35
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary, to the 31st General Assembly, for the Years 1879 and 1880
Page:208-209
Remarks:in list of prisoners discharged by Act of Congress, pardoned by the president, died, or otherwise disposed of from December 31, 1878, to December 31, 1880
Location:in Appendix to Missouri Senate and House Journals, 31st General Assembly, 1881
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:Young
First Name:Mary
Race:Black
Birthplace:Missouri
Age:22
County:St. Louis City
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910
Page:181
Remarks:in list of prisoners received 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: 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:Adams
First Name:Albert
Race:White
Birthplace:Missouri
Age:29
County:Butler
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910
Page:202
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: 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:Adams
First Name:Jack
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:46
Remarks:in list of disbursements
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume 1, 1915
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Abraham
First Name:William
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:62
Remarks:in list of disbursements
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume 1, 1915
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Adams
First Name:Gus
Race:White
Birthplace:Missouri
Age:25
County:Saline
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:172
Remarks:in list of prisoners received from January 18, 1913, to December 31, 1914
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume 1, 1915
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Zeigle
First Name:Geo.
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1899-1900
Page:49
Remarks:discharged convict; in list of disbursements, 1899-1900
Location:Appendix of the Senate and House Journals of the 41st General Assembly of the State of Missouri 1901
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:Adams
First Name:Jack
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1899-1900
Page:69
Remarks:discharged convict; in list of disbursements, 1899-1900
Location:Appendix of the Senate and House Journals of the 41st General Assembly of the State of Missouri 1901
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:Adair
First Name:Olin
Race:White
Birthplace:Missouri
Age:19
County:Grundy
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:162
Remarks:in list of prisoners received from January 1, 1911, to December 31, 1912
Location:in Appendix to the Senate and House Journals of the 47th General Assembly of the State of Missouri, 1913, Volume 1
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:Adams
First Name:Frank
Race:White
Birthplace:Pennsylvania
Age:22
County:Harrison
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:172-173
Remarks:in list of prisoners discharged under three-fourths law from January 1, 1883, to December 31, 1884
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885

Source: The Brentwood Congregational Church (United Church of Christ) Pictorial Directory, 1969
Location: St.L. / 285.8 / B753a
Last Name:Bruce
First Name:Robert
Title:Mr. and Mrs.
Address:7205 Sarah
Page:17
Remarks:in list of church members

Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Illustration:No
Business Name:George J. Wilhelm's Store
Building Illustration:Yes
Page:180
Advertisement:No
Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Illustration:No
Business Name:Longwood Wine Cave
Building Illustration:Yes
Address:South Broadway
Page:186
Advertisement:No
Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Illustration:No
Business Name:Farmers' State Bank of Chesterfield
Building Illustration:Yes
Page:185
Advertisement:No
Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Illustration:No
Business Name:Loretto College
Building Illustration:Yes
Page:166
Advertisement:Yes
Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Illustration:No
Business Name:Louis Essig Lumber Company
Building Illustration:No
Address:6240 Easton Ave.
Page:111
Advertisement:No
Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Illustration:No
Business Name:Fenton Roller Mills
Building Illustration:Yes
Page:38
Advertisement:No
Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Illustration:No
Business Name:Freeman Mercantile Company
Building Illustration:Yes
Page:140
Advertisement:No
Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Illustration:No
Business Name:Kamp Dry Goods Company
Building Illustration:No
Address:5969 Easton Ave.
Page:128
Advertisement:No
Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Illustration:No
Business Name:Florissant Bakery
Building Illustration:No
Page:34
Advertisement:No
Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Illustration:No
Business Name:Kieffer's Bakery
Building Illustration:Yes
Address:7712 Gravois Ave.
Page:88
Advertisement:No

Source: Roster of Officers and Committees of American Legion and Auxiliary, 10th, 11th and 12th Districts, Department of Missouri, 1944
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Felkel
First Name:J.
Middle Name:B.
Page:7

Source: Budcaster (St. Louis, Mo.: Anheuser-Busch Inc.), 1955-1959, 1964-1972 (scattered issues)
Location: St.L. / 05 / B858
Last Name:Lupke
First Name:James
Middle Name:Joseph
Birth Date:1955
Volume:4
Issue:6
Date of Publication:June 1955
Page:26
Source: Budcaster (St. Louis, Mo.: Anheuser-Busch Inc.), 1955-1959, 1964-1972 (scattered issues)
Location: St.L. / 05 / B858
Last Name:Mackey
First Name:O.
Portrait:yes
Volume:5
Issue:1
Date of Publication:January 1956
Page:15
Source: Budcaster (St. Louis, Mo.: Anheuser-Busch Inc.), 1955-1959, 1964-1972 (scattered issues)
Location: St.L. / 05 / B858
Last Name:Lohse
First Name:Norman
Volume:5
Issue:2
Date of Publication:February 1956
Page:15

Source: The Voice of Emerson, 1941-1944 (incomplete run)
Location: Oversize / St.L. / 05 / V87
Last Name:Anstett
First Name:Herman
Portrait:yes
Volume:IV
Issue:5
Date of Publication:December 1943
Page:9

Source: Thirty-Ninth Annual Announcement of the Missouri Medical College, Formerly Known as “McDowell College” and Hospital (St. Louis, Mo.), 1879-1880
Location: John F. Snyder Papers, Box 3, Archives
Last Name:Markham
First Name:R.
Middle Name:A.
Page:8
Remarks:in list of Class of 1878-79
Source: Thirty-Ninth Annual Announcement of the Missouri Medical College, Formerly Known as “McDowell College” and Hospital (St. Louis, Mo.), 1879-1880
Location: John F. Snyder Papers, Box 3, Archives
Last Name:Jones
First Name:J.
Middle Name:W.
Graduation Year:1875
Page:12
Remarks:in list of alumni of the Missouri Medical College
Source: Thirty-Ninth Annual Announcement of the Missouri Medical College, Formerly Known as “McDowell College” and Hospital (St. Louis, Mo.), 1879-1880
Location: John F. Snyder Papers, Box 3, Archives
Last Name:Maughs
First Name:T.
Middle Name:M.
Graduation Year:1878
Page:13
Remarks:in list of alumni of the Missouri Medical College
Source: Thirty-Ninth Annual Announcement of the Missouri Medical College, Formerly Known as “McDowell College” and Hospital (St. Louis, Mo.), 1879-1880
Location: John F. Snyder Papers, Box 3, Archives
Last Name:Newland
First Name:T.
Middle Name:H.
Graduation Year:1873
Page:13
Remarks:in list of alumni of the Missouri Medical College

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:Astroth
First Name:Jean
Middle Name:T.
Class Year:1945
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:Barenfanger
First Name:Helen
Middle Name:Gail
Class Year:1960
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:Barnett
First Name:Susan
Middle Name:Marie
Class Year:1968
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:Baldwin
First Name:Michelle
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:Berra
First Name:Katherine
Middle Name:Marie
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:Boland
First Name:Julie
Middle Name:Marie
Class Year:1984
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:Beussink
First Name:Michelle
Middle Name:Ann
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:Bernsen
First Name:Jeanette
Middle Name:Marie
Class Year:1990

Source: Program for the Twenty-Fifth Anniversary Reunion of the Yeatman High School, Class of January 1910, February 2, 1935
Location: Bryan, Green, and McLagan Family Collection, Box 2, Folder 4, Archives
Last Name:Meers
First Name:Martha
Source: Program for the Twenty-Fifth Anniversary Reunion of the Yeatman High School, Class of January 1910, February 2, 1935
Location: Bryan, Green, and McLagan Family Collection, Box 2, Folder 4, Archives
Last Name:Kelly
First Name:Mable
Maiden Name:Recke
Source: Program for the Twenty-Fifth Anniversary Reunion of the Yeatman High School, Class of January 1910, February 2, 1935
Location: Bryan, Green, and McLagan Family Collection, Box 2, Folder 4, Archives
Last Name:Miller
First Name:Walter
Remarks:husband of Yeatman High School Class of January 1910 graduate
Source: Program for the Twenty-Fifth Anniversary Reunion of the Yeatman High School, Class of January 1910, February 2, 1935
Location: Bryan, Green, and McLagan Family Collection, Box 2, Folder 4, Archives
Last Name:Danielson
First Name:Glen
Remarks:husband of Yeatman High School Class of January 1910 graduate

Source: Program for the Closing Exercises of the January Class of 1897, Stoddard School, January 29, 1897
Location: Invitations Collection, Box 2, Archives
Last Name:Steinmesch
First Name:Jesse
Middle Name:Herman

Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Zumwalt
First Name:Robert
Middle Name:F.
Volume:14
Issue:8
Date of Publication:September-October 1947
Page:8

Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:John
Middle Name:J.
Last Name:Dalton
Illustration:Yes
Page:120
Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:Frank
Last Name:Dempsey
Illustration:Yes
Page:121
Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:Wm.
Last Name:Trampe
Illustration:Yes
Page:191
Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:Julius
Middle Name:L.
Last Name:Trojanoski
Address:2945 Cass Ave.
Illustration:Yes
Page:79 & 93
Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:H.
Middle Name:A.
Last Name:Trott
Illustration:Yes
Page:192
Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:R.
Middle Name:E.
Last Name:Turner
Illustration:Yes
Page:192
Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:Otto
Last Name:Ude
Illustration:Yes
Page:193
Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:S.
Middle Name:R.
Last Name:Urmey
Illustration:Yes
Page:193
Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:J.
Last Name:Weynacht
Illustration:Yes
Page:195

Source: The History of the Bench and Bar of Missouri (St. Louis: The Legal Publishing Company, 1898)
Location: Reading room / MO / 923.4 / St4
Last Name:Pickens
First Name:William
Middle Name:C.
Illustration:No
Page:142
Source: The History of the Bench and Bar of Missouri (St. Louis: The Legal Publishing Company, 1898)
Location: Reading room / MO / 923.4 / St4
Last Name:Rombauer
First Name:R.
Middle Name:E.
Illustration:Yes
Page:facing 40
Source: The History of the Bench and Bar of Missouri (St. Louis: The Legal Publishing Company, 1898)
Location: Reading room / MO / 923.4 / St4
Last Name:Ball
First Name:John
Middle Name:Everett
Illustration:No
Page:142
Source: The History of the Bench and Bar of Missouri (St. Louis: The Legal Publishing Company, 1898)
Location: Reading room / MO / 923.4 / St4
Last Name:Jones
First Name:Breckinridge
Illustration:No
Page:238
Birth Year:1856
Source: The History of the Bench and Bar of Missouri (St. Louis: The Legal Publishing Company, 1898)
Location: Reading room / MO / 923.4 / St4
Last Name:Alderson
First Name:William
Middle Name:A.
Illustration:Yes
Page:135
Birth Year:1856
Source: The History of the Bench and Bar of Missouri (St. Louis: The Legal Publishing Company, 1898)
Location: Reading room / MO / 923.4 / St4
Last Name:Sharp
First Name:Fidelio
Middle Name:C.
Illustration:No
Page:160
Source: The History of the Bench and Bar of Missouri (St. Louis: The Legal Publishing Company, 1898)
Location: Reading room / MO / 923.4 / St4
Last Name:Ball
First Name:John
Middle Name:B.M.
Illustration:No
Page:142

Source: Program for the Sixty-eighth Commencement, Washington University, St. Louis, June 11, 1929
Location: Woodruff Family Collection, Archives
Last Name:Newcomb
First Name:Rebecca

Source: Harris Teachers College Buzz Book, 1947-1948
Location: St.L. / 370.7 / H526b
Last Name:Ayvazian
First Name:Helen
Address:4545a Swan
Page:5
Description:Harris Teachers College Buzz Book, 1947-1948
Remarks:student
Source: Harris Teachers College Buzz Book, 1947-1948
Location: St.L. / 370.7 / H526b
Last Name:Tuegel
First Name:Robert
Address:3821 Greer
Page:28
Description:Harris Teachers College Buzz Book, 1947-1948
Remarks:student

Source: Roster of the Department of Missouri, Grand Army of the Republic, and Its Auxiliaries, 1895 (Kansas City, Mo.: Western Veteran, 1895)
Location: Reading Room / MO / 369.15 / G76ro
Last Name:Allen
First Name:T.
Middle Name:W.
Company, Regiment or Ship:C, 13th Mo. Inf.
Post:Custer Post, No. 7, St. Joseph, Buchanan County
Page:44

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Andrew
First Name:Isaac
African American:yes
Location of Death:St. Louis County, MO
Citations:7-14-1870, 2:4; 7-15-1870, 2:7; 7-16-1870, 2:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Wyckoff
First Name:Elanor
Title:Mrs.
Location of Death:Jerseyville, IL
Citations:3-25-1871, 1:1
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Andrews
First Name:Moroe
Middle Name:Elizabeth
Title:Mrs.
Location of Death:Carondelet, MO
Citations:7-3-1871, 2:7 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Anglesey
First Name:Charles
Location of Death:St. Louis, MO
Citations:6-11-80, 3:7
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Wright
First Name:Simeon
Location of Death:Burlington, IA
Citations:6-24-80, 3:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Armstrong
First Name:Carrie
Middle Name:E.
Location of Death:Alton, IL
Citations:6-29-80, 5:5 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Wyatt
First Name:Sarah
Middle Name:Angeline
Location of Death:Franklin County, IL
Citations:6-29-80, 5:5 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Young
First Name:James
Location of Death:Nodaway County, MO
Citations:6-18-81, 9:1

Source: Law Courses for Business Men (Ralph Sellew Institute of the St. Louis Young Men’s Christian Association), Winter Term, 1911
Location: St.L. / 374.28 / Y84
Last Name:Kletzker
First Name:Wm.
Page:14

Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Edwards
First Name:Mary
Middle Name:E.
Residence:St. Louis
Remarks:student
Page:6, 10
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Lewis
First Name:Mary
Middle Name:A.
Residence:Jacksonville
Remarks:student
Page:6
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Terry
First Name:Virginia
Middle Name:D.
Residence:Alton
Remarks:student
Page:8, 9
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Vanarsdale
First Name:Almeda
Residence:Brighton
Remarks:student
Page:8, 10

Source: Roster of Members, Officers, Committees, Board of Governors of the St. Louis Art League, [1924?]
Location: St.L. / 706 / Sa24r / 1924
Last Name:Bates
First Name:Charles
Middle Name:W.
Page:2, 3
Source: Roster of Members, Officers, Committees, Board of Governors of the St. Louis Art League, [1924?]
Location: St.L. / 706 / Sa24r / 1924
Last Name:Blackford
First Name:James
Middle Name:C.
Address:115 South 8th St.
Page:4
Source: Roster of Members, Officers, Committees, Board of Governors of the St. Louis Art League, [1924?]
Location: St.L. / 706 / Sa24r / 1924
Last Name:Bolin
First Name:Charles
Middle Name:D.
Address:5519 Bartmer Ave.
Page:4
Source: Roster of Members, Officers, Committees, Board of Governors of the St. Louis Art League, [1924?]
Location: St.L. / 706 / Sa24r / 1924
Last Name:Crossman
First Name:C.
Middle Name:C.
Address:446 Forsythe Blvd. [446 Forsyth Blvd.]
Page:6
Source: Roster of Members, Officers, Committees, Board of Governors of the St. Louis Art League, [1924?]
Location: St.L. / 706 / Sa24r / 1924
Last Name:Curby
First Name:Clarence
Middle Name:J.
Address:1925 Locust St.
Page:6
Source: Roster of Members, Officers, Committees, Board of Governors of the St. Louis Art League, [1924?]
Location: St.L. / 706 / Sa24r / 1924
Last Name:Danielson
First Name:John
Page:6
Source: Roster of Members, Officers, Committees, Board of Governors of the St. Louis Art League, [1924?]
Location: St.L. / 706 / Sa24r / 1924
Last Name:Davis
First Name:Charles
Middle Name:Percy
Page:6
Source: Roster of Members, Officers, Committees, Board of Governors of the St. Louis Art League, [1924?]
Location: St.L. / 706 / Sa24r / 1924
Last Name:Davis
First Name:Samuel
Middle Name:C.
Address:319 North 4th St.
Page:6
Source: Roster of Members, Officers, Committees, Board of Governors of the St. Louis Art League, [1924?]
Location: St.L. / 706 / Sa24r / 1924
Last Name:Dooly
First Name:D.
Middle Name:D.
Title:Mrs.
Address:5451a Vernon Ave.
Page:6

Source: Typescript roster of the Harvard Club of St. Louis, 1947
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Bedal
First Name:William
Middle Name:S.
Address:506 Olive St.
Page:1
Source: Typescript roster of the Harvard Club of St. Louis, 1947
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Clark
First Name:Richard
Middle Name:Allen
Address:439 Westgate
Page:2
Source: Typescript roster of the Harvard Club of St. Louis, 1947
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Clerk
First Name:Paul
Middle Name:D.
Address:506 Olive St.
Page:2
Source: Typescript roster of the Harvard Club of St. Louis, 1947
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Dempsey
First Name:Bernard
Middle Name:W.
Address:3674 Lindell Blvd.
Page:2
Source: Typescript roster of the Harvard Club of St. Louis, 1947
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:de Valpine
First Name:Jean
Middle Name:England
Address:126 Peeke St.
Page:2
Source: Typescript roster of the Harvard Club of St. Louis, 1947
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Freed
First Name:Raymond
Middle Name:M.
Address:208 North Broadway
Page:2
Source: Typescript roster of the Harvard Club of St. Louis, 1947
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Greenman
First Name:M.
Middle Name:T.
Address:4129 Magnolia Ave.
Page:3
Source: Typescript roster of the Harvard Club of St. Louis, 1947
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Hallowell
First Name:Alfred
Middle Name:B.
Address:5297 Washington Blvd.
Page:3
Source: Typescript roster of the Harvard Club of St. Louis, 1947
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Head
First Name:G.
Middle Name:V.
Address:209 West Adams St.
Page:3

Source: World War I: Biography and Service Records: Persons Who Enlisted in St. Louis City and County
Location: Reading room / St. Louis shelves
Last Name:Roth
First Name:Harry
Illustration:Yes
Rank:Medical Corps
Birth Year:1895
Source: World War I: Biography and Service Records: Persons Who Enlisted in St. Louis City and County
Location: Reading room / St. Louis shelves
Last Name:Conrad
First Name:James
Middle Name:Raymond
Illustration:Yes
Address:6125 Bartmer Ave.
Rank:Musician
Birth Year:1895
Source: World War I: Biography and Service Records: Persons Who Enlisted in St. Louis City and County
Location: Reading room / St. Louis shelves
Last Name:Daubin
First Name:Gwynnford
Middle Name:B.
Illustration:No
Rank:Private
Birth Year:1895

Source: John Scullin School eighth grade graduation program, June 14, 1944
Location: Transportation Collection, Box 1 (filed 1894-1944), Archives
Last Name:Otto
First Name:Louis
Source: John Scullin School eighth grade graduation program, June 14, 1944
Location: Transportation Collection, Box 1 (filed 1894-1944), Archives
Last Name:Rippe
First Name:Donald
Source: John Scullin School eighth grade graduation program, June 14, 1944
Location: Transportation Collection, Box 1 (filed 1894-1944), Archives
Last Name:Worley
First Name:Raymond

Source: Souvenir Program of the 21st Annual "Y" Circus, May 6-7, 1955
Location: Ivan C. James, Jr., Collection, Archives
Portrait:yes
Corporate Name:Spotts' Rockettes
Advertisement:yes
Remarks:9, 20-21
Source: Souvenir Program of the 21st Annual "Y" Circus, May 6-7, 1955
Location: Ivan C. James, Jr., Collection, Archives
Corporate Name:Atlanta Life Insurance Company
Address:536 North Taylor Ave.
Advertisement:yes
Remarks:36

Source: Portage list of the steamer Fanny Ogden from December 12, 1862, to April 19, 1863
Location: Charles Parsons Papers (oversize)
Last Name:Dillon
First Name:Phil
Occupation:Fireman
Source: Portage list of the steamer Fanny Ogden from December 12, 1862, to April 19, 1863
Location: Charles Parsons Papers (oversize)
Last Name:McGraw
First Name:Jas.
Occupation:Roustabout

Source: Souvenir of the First Annual Airport Ball and Stage Show, sponsored by the Junior Girls’ Democratic Federated Club, Lambert-St. Louis Municipal Airport, July 20, 1935
Location: Aeronautics Collection, Archives
Last Name:Scheller
First Name:Mary
Middle Name:Alice
Address:5944 Pershing
Page:14
Remarks:in roster of members

Source: Sunshine News (Kansas City, Mo.: Loose-Wiles Biscuit Company), January 1929
Location: St.L. / 338.7 / L863s
Last Name:Blake
First Name:H.
Middle Name:G.
Date of Publication:January 1929
Page:29
Remarks:in list of country salesmen; Montgomery, Ala.

Source: A Run Down the Cycle Path: A History of Cycling in St. Louis (St. Louis: [1897?])
Location: St.L. / 796 / P27
Last Name:McCarthy
First Name:Charles
Middle Name:R.
Page:82

Source: Souvenir, Public Schools and Education / by St. Louis Public School Patrons' Alliance for the Fall Festival, Saturday, October 1, 1921, in Forest Park.
Location: St.L. / 379 / Sa2pa
Corporate Name:Niehaus Hardware Co.
Address:4150-4152 Newstead Ave.
Advertisement:yes
Page:61
Source: Souvenir, Public Schools and Education / by St. Louis Public School Patrons' Alliance for the Fall Festival, Saturday, October 1, 1921, in Forest Park.
Location: St.L. / 379 / Sa2pa
Corporate Name:Long School
Building Illustration:yes
Address:5008 Morganford Road
Page:63
Source: Souvenir, Public Schools and Education / by St. Louis Public School Patrons' Alliance for the Fall Festival, Saturday, October 1, 1921, in Forest Park.
Location: St.L. / 379 / Sa2pa
Corporate Name:Mullanphy School
Building Illustration:yes
Address:4221 Shaw Ave.
Page:64, 76

Source: Gerhard Sisters Photograph Album of the Christian Science Comforts Forwarding Committee, War Relief & Camp Welfare Workers of Missouri, Salvation Army War Workers, Women's Auxiliary of the Twelfth Engineers, R.R.Y.M.C.A. War Workers, and Y.M.C.A. War Workers, circa 1917-1919
Location: Photographs and Prints Department
Last Name:Cunliff
First Name:Nelson
Title:Mrs.
Illustration:Yes
Page:8
Source: Gerhard Sisters Photograph Album of the Christian Science Comforts Forwarding Committee, War Relief & Camp Welfare Workers of Missouri, Salvation Army War Workers, Women's Auxiliary of the Twelfth Engineers, R.R.Y.M.C.A. War Workers, and Y.M.C.A. War Workers, circa 1917-1919
Location: Photographs and Prints Department
Last Name:Grey
First Name:H.
Middle Name:L.
Title:Mrs.
Illustration:Yes
Page:3
Source: Gerhard Sisters Photograph Album of the Christian Science Comforts Forwarding Committee, War Relief & Camp Welfare Workers of Missouri, Salvation Army War Workers, Women's Auxiliary of the Twelfth Engineers, R.R.Y.M.C.A. War Workers, and Y.M.C.A. War Workers, circa 1917-1919
Location: Photographs and Prints Department
Last Name:Griesedieck
First Name:M.
Middle Name:M.
Title:Mrs.
Illustration:Yes
Page:11

Source: Grand Army of the Republic Collection
Location: Grand Army of the Republic Collection, Archives
Last Name:Benson
First Name:William
Source: Grand Army of the Republic Collection
Location: Grand Army of the Republic Collection, Archives
Last Name:Bradley
First Name:N.
Middle Name:A.

Source: Program for Washington University Sixty-sixth Commencement, June 7, 1927
Location: Washington University Collection
Last Name:Parsons
First Name:Eugene
Middle Name:O.
Title:A. B.
Page:4
Source: Program for Washington University Sixty-sixth Commencement, June 7, 1927
Location: Washington University Collection
Last Name:Moore
First Name:Ila
Middle Name:Zettie
Page:4
Source: Program for Washington University Sixty-sixth Commencement, June 7, 1927
Location: Washington University Collection
Last Name:Moore
First Name:Lottie
Page:4
Source: Program for Washington University Sixty-sixth Commencement, June 7, 1927
Location: Washington University Collection
Last Name:Robnett
First Name:Nellie
Title:A. B.
Page:5
Source: Program for Washington University Sixty-sixth Commencement, June 7, 1927
Location: Washington University Collection
Last Name:Herriott
First Name:Roberta
Middle Name:Haines
Title:A. B.
Page:5

Source: The Kennard School Year Book, 1934, 1935, and 1944
Location: St.L. / 372 / K34y
Last Name:Carbone
First Name:Ann
Title:Mrs.
Address:4960 Odell Ave.
Year:1935
Page:19
Source: The Kennard School Year Book, 1934, 1935, and 1944
Location: St.L. / 372 / K34y
Last Name:Brennan
First Name:J.
Middle Name:D.
Title:Mrs.
Address:5212 Tholozan Ave.
Year:1935
Page:24
Source: The Kennard School Year Book, 1934, 1935, and 1944
Location: St.L. / 372 / K34y
Last Name:Zimmer
First Name:R.
Middle Name:F.
Title:Mr. & Mrs.
Address:5219 Tholozan
Year:1944
Page:13

Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Rozann
Last Name:Williams
Portrait:Yes
Volume:XIII
Issue:2
Date of Publication:February, 1954
Page:4

Source: The Great Cyclone at St. Louis and East St. Louis, May 27, 1896 (by Julian Curzon; reprint published in 1997)
Location: St. L. / 551 / C94 / 1997
Corporate Name:Excelsior Laundry
Building Illustration:yes
Address:corner of Grand and Bell Aves.
Page:119, 383-385
Remarks:photo of damaged building

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Edward
Middle Name:L.
Last Name:Cox
Volume:6
Number:7
Date of Publication:April 1954
Page:10

Source: Who's Who in the Central States: A Biographical Dictionary of Leading Men and Women of the Central States (Chicago: Larkin, Roosevelt & Larkin, 1947)
Location: 920 / W62c
Last Name:Bothman
First Name:Mary
Maiden Name:Landau
Remarks:Mentioned in a biographical sketch
Page:59
Source: Who's Who in the Central States: A Biographical Dictionary of Leading Men and Women of the Central States (Chicago: Larkin, Roosevelt & Larkin, 1947)
Location: 920 / W62c
Last Name:Boemer
First Name:Irving
Middle Name:H.
Address:625 South Skinker Blvd.
Birth Date:1889 September 13
Remarks:Biographical sketch of
Page:625-626
Source: Who's Who in the Central States: A Biographical Dictionary of Leading Men and Women of the Central States (Chicago: Larkin, Roosevelt & Larkin, 1947)
Location: 920 / W62c
Last Name:Brandhorst
First Name:Otto
Middle Name:William
Address:160 South Gore Ave.
Birth Date:1889 March 29
Remarks:Biographical sketch of
Page:654
Source: Who's Who in the Central States: A Biographical Dictionary of Leading Men and Women of the Central States (Chicago: Larkin, Roosevelt & Larkin, 1947)
Location: 920 / W62c
Last Name:Bousfield
First Name:Maudelle
Title:Mrs.
Maiden Name:Brown
Birth Date:1885 June 1
Remarks:Biographical sketch of
Page:820

Source: Roster of Membership, Algonquin Golf Club, April 10, 1942
Location: St.L. / 367 / AL 38
Last Name:Caldwell
First Name:John
Middle Name:H.
Address:16 Algonquin Lane
Page:9

Source: Christmas dinner program of the Ninth Airship Company, Scott Field, Belleville, Illinois, 1923
Location: Beasley Family Papers, Archives
Last Name:Donaldson
First Name:Robert
Middle Name:L.
Rank:Private

Source: Missouri Historical Society Members Photograph Album, circa 1920-1930
Location: Photographs and Prints Department
Last Name:Terry
First Name:Robert
Middle Name:J.
Title:Dr.
Portrait:Yes

Source: Wagner Electric Victory News (St. Louis, Mo.: Advertising Dept., Wagner Electric Corporation), 1945-1946 (three issues)
Location: St.L. / 05 / W125v
Last Name:Zollmann
First Name:Bill
Photograph:Yes
Volume:3
Issue Number:30
Publication Date:January, 1945
Page:2
Source: Wagner Electric Victory News (St. Louis, Mo.: Advertising Dept., Wagner Electric Corporation), 1945-1946 (three issues)
Location: St.L. / 05 / W125v
Last Name:Brakemeyer
First Name:LeRoy
Volume:4
Issue Number:30
Publication Date:January, 1946
Page:1
Source: Wagner Electric Victory News (St. Louis, Mo.: Advertising Dept., Wagner Electric Corporation), 1945-1946 (three issues)
Location: St.L. / 05 / W125v
Last Name:Beck
First Name:O.
Photograph:Yes
Volume:4
Issue Number:15
Publication Date:September, 1945
Page:4

Source: Ex-Confederates Resident in Missouri Present at Reunion at Sedalia, Mo., August 15 & 16, 1882. In Report of the Proceedings of the Ex-Confederate Association of Missouri, in Its Second Annual Meeting at Sedalia, Pettis County, Missouri, August 15th and 16th, 1882 (St. Louis: Woodward & Tiernan, printers, 1883)
Location: MO / 369.17 / M69
Last Name:Ellis
First Name:J.
Middle Name:B.

Source: Names of Patients in the Insane Department of the Poor House, April 1, 1886. In The Mayor's Message, with Accompanying Documents, to the Municipal Assembly of the City of St. Louis, at Its Session May, 1886.
Location: St.L. / 352 / Sa2m
First Name:Julia
Last Name:Collins
Age:51
Page:317
Source: Names of Patients in the Insane Department of the Poor House, April 1, 1886. In The Mayor's Message, with Accompanying Documents, to the Municipal Assembly of the City of St. Louis, at Its Session May, 1886.
Location: St.L. / 352 / Sa2m
First Name:Wm.
Last Name:Darby
Address:2646 Rosatti
Age:49
Page:317

Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Virginia
Middle Name:Mabel
Last Name:Crossen
Page:28
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Randolph
Last Name:Smith
Page:99
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Richard
Last Name:Spamer
Address:4753 Lewis Place
Page:100
Birth Year:1856

Source: The Beacon (yearbook of Cleveland High School), 1916-1934 (incomplete run)
Location: St.L. / 379.17 / C59b
Last Name:Edler
First Name:Dorothy
Photograph:yes
Page:47
Publication Date:June 1925
Source: The Beacon (yearbook of Cleveland High School), 1916-1934 (incomplete run)
Location: St.L. / 379.17 / C59b
Last Name:Ehrhardt
First Name:Annette
Photograph:yes
Page:149
Publication Date:1933
Source: The Beacon (yearbook of Cleveland High School), 1916-1934 (incomplete run)
Location: St.L. / 379.17 / C59b
Last Name:Egendoerfer
First Name:Celeste
Photograph:yes
Page:170
Publication Date:1934

Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Cathcart
First Name:Bertha
Title:Miss
Volume:56
Issue:4
Date of Publication:1946 October-December
Page:7
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Center
First Name:Helen
Title:Mrs.
Date of Publication:1963 November
Page:4-5
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Cedarleaf
First Name:Sandra
Title:R. N.
Portrait:yes
Date of Publication:1964 Spring
Page:8

Source: Program for the Commencement Exercises of St. Louis University, June 3, 1952
Location: Schools Collection, Archives
Last Name:Bingham
First Name:Henry
Middle Name:Todd
Page:50
Source: Program for the Commencement Exercises of St. Louis University, June 3, 1952
Location: Schools Collection, Archives
Last Name:Becker
First Name:Mary
Middle Name:Ann
Title:Sister
Page:57

Source: Missouri Pension Roll (Washington: Pension Bureau, 1834?)
Location: MO / 9.5 / P38
Last Name:Robinson
First Name:Jeremiah
County:Madison
Age:75
Page:12

Source: Bulletin, Hamilton Fish Jr. Camp No. 1, United Spanish War Veterans, Department of Missouri, 1910-1912
Location: St.L. / 369.181 / Un2h
Last Name:Winn
First Name:William
Middle Name:B.
Title:Maj.
Volume:1
Issue:11
Date of Publication:November 1910
Page:2
Source: Bulletin, Hamilton Fish Jr. Camp No. 1, United Spanish War Veterans, Department of Missouri, 1910-1912
Location: St.L. / 369.181 / Un2h
Last Name:Wolff
First Name:Edward
Middle Name:C.
Volume:1
Issue:11
Date of Publication:November 1910
Page:7
Source: Bulletin, Hamilton Fish Jr. Camp No. 1, United Spanish War Veterans, Department of Missouri, 1910-1912
Location: St.L. / 369.181 / Un2h
Last Name:Greensfelder
First Name:Harry
Title:Dr.
Volume:3
Issue:4
Date of Publication:October 1912
Page:5
Remarks:listed as Department of Missouri officer

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:Blodgett
First Name:W.
Middle Name:H.
Age:41
Remarks:in list of appointments made during the year
Report:23rd Annual Report Year Ending April 7, 1884, in "The Mayor's Message," May Session 1884
Page:480

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:Zemelman
First Name:Steve
Volume:1
Issue:10
Date of Publication:March 1953
Page:6
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:Woodruff
First Name:Sharon
Middle Name:L.
Portrait:yes
Volume:14
Issue:4
Date of Publication:April 1965
Page:7
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:Anthes
First Name:Kitty
Middle Name:Louise
Volume:15
Issue:5
Date of Publication:September 1966
Page:7

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Adkins
First Name:Elmer
Middle Name:Charles
Description:Washington University Fifty-First Commencement program, June 13, 1912
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Adams
First Name:Catherine
Middle Name:Matilda
Page:6
Description:Washington University Eightieth Commencement program, June 10, 1941
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Zwart
First Name:Philip
Middle Name:Bernard
Page:33
Description:Washington University One Hundred-fifth Commencement program, June 5, 1966
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Zuschratter
First Name:Monika
Middle Name:Brigitte
Page:13
Description:Washington University One Hundred and seventeenth Commencement program, May 19, 1978
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Albert
First Name:Moses
Middle Name:Kadranel
Page:19
Description:Washington University One Hundred and seventeenth Commencement program, May 19, 1978
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Abramson
First Name:Ernest
Middle Name:Fred
Page:23
Description:Washington University One Hundred and seventeenth Commencement program, May 19, 1978

Source: Mercantile, Industrial and Professional Saint Louis / by E.D. Kargau (1902)
Location: Reading Room / St.L. / 9.17 / K14
Last Name:Turner
First Name:J.
Middle Name:J.
Page:56
Remarks:in list of members of World's Fair board of directors

Source: Memorial book of the Concord Farmers Club, 1877-1958 (photocopy)
Location: Oversize / MO / 920 / C744c
Last Name:Ashwell
First Name:Clara
Maiden Name:Kleinschmidt
Remarks:Mentioned in a memorial sketch
Volume:2
Page:35

Source: K-Lines (Kline’s department store employee newsletter), 1944-1946
Location: Norman E. Horat Family Letters, Box 3, Folder 7, Archives
Last Name:Cook
Title:Mrs.
Volume:I
Issue:15
Date of Publication:January 1, 1945
Page:3
Source: K-Lines (Kline’s department store employee newsletter), 1944-1946
Location: Norman E. Horat Family Letters, Box 3, Folder 7, Archives
Last Name:Cannella
First Name:Florence
Volume:II
Issue:1
Date of Publication:February 1945
Page:2
Remarks:birthday announced
Source: K-Lines (Kline’s department store employee newsletter), 1944-1946
Location: Norman E. Horat Family Letters, Box 3, Folder 7, Archives
Last Name:Marshall
First Name:Mabel
Volume:II
Issue:1
Date of Publication:February 1945
Page:3
Source: K-Lines (Kline’s department store employee newsletter), 1944-1946
Location: Norman E. Horat Family Letters, Box 3, Folder 7, Archives
Last Name:Wild
First Name:Florence
Title:Mrs.
Volume:II
Issue:1
Date of Publication:February 1945
Page:4
Source: K-Lines (Kline’s department store employee newsletter), 1944-1946
Location: Norman E. Horat Family Letters, Box 3, Folder 7, Archives
Last Name:Craig
First Name:Marie
Title:Mrs.
Volume:II
Issue:2
Date of Publication:March 1945
Page:1
Source: K-Lines (Kline’s department store employee newsletter), 1944-1946
Location: Norman E. Horat Family Letters, Box 3, Folder 7, Archives
Last Name:Manche
First Name:Vincent
Title:Mr. and Mrs.
Address:3406 Meramec St.
Volume:II
Issue:2
Date of Publication:March 1945
Page:4

Source: “The Rays” (Laboure High School student newspaper), 1948-1952 (incomplete run)
Location: St.L. / 377 / L125r / oversize flat
Last Name:Bamert
First Name:Rita
Volume:8
Issue:4
Date of Publication:February 1950
Page:3
Source: “The Rays” (Laboure High School student newspaper), 1948-1952 (incomplete run)
Location: St.L. / 377 / L125r / oversize flat
Last Name:Bischof
First Name:Barbara
Volume:9
Issue:3
Date of Publication:February 1951
Page:1
Source: “The Rays” (Laboure High School student newspaper), 1948-1952 (incomplete run)
Location: St.L. / 377 / L125r / oversize flat
Last Name:Yokis
First Name:Theresa
Portrait:yes
Volume:10
Issue:3
Date of Publication:February 1952
Page:3
Source: “The Rays” (Laboure High School student newspaper), 1948-1952 (incomplete run)
Location: St.L. / 377 / L125r / oversize flat
Last Name:Bruewer
First Name:Gerry
Volume:10
Issue:3
Date of Publication:February 1952
Page:3

Source: The Modern View: Twenty-Fifth Anniversary, Deluxe Edition (1925)
Location: Oversize / St.L. / 05 / M72
Last Name:Abrahams
First Name:R.
Page:42
Remarks:mentioned

Source: St. Louis Public Schools Alphabetical List of Teachers, October 1902
Location: St.L. / 379 / Sa2d
Last Name:Bostwick
First Name:Nina
Middle Name:T.
Address:2230 Scott Ave.
Page:5

Source: Program for St. Louis High School graduating exercises, June 16, 1876
Location: Schools Collection, Box 1 (filed 1860-1934), Archives
Last Name:Timmonds
First Name:Kate
Middle Name:O.

Source: Annual Announcement and Catalogue / Beaumont Hospital Medical College, 1891-1892
Location: St.L. / 378 / B381
Last Name:Normile
First Name:J.
Middle Name:C.
Title:Hon.
Page:4
Source: Annual Announcement and Catalogue / Beaumont Hospital Medical College, 1891-1892
Location: St.L. / 378 / B381
Last Name:Craven
First Name:John
Middle Name:Harvey
Page:21
Remarks:in catalogue of students
Source: Annual Announcement and Catalogue / Beaumont Hospital Medical College, 1891-1892
Location: St.L. / 378 / B381
Last Name:McNutt
First Name:Joseph
Middle Name:Benjamin Blain
Title:M.D.
Page:22, 24
Remarks:in catalogue of students

Source: La Fontbonne (St. Joseph's Academy yearbook), 1922 and 1923
Location: St.L. / 373.24 / J774
Last Name:Coleman
First Name:Lucille
Photograph:yes
Publication Year:1922
Page:7, 12, 16-18, 19-20, 22, 24, 28, 59, 71, 77
Source: La Fontbonne (St. Joseph's Academy yearbook), 1922 and 1923
Location: St.L. / 373.24 / J774
Corporate Name:Bredemann's Drug Store
Address:northeast corner 20th & Penrose Sts.
Advertisement:yes
Publication Year:1922
Page:103

Source: Reflections of the Florissant Valley by Gretchen Crank (Dallas, Tex.: Curtis Media Corporation, 1990)
Location: MO / 9.11 / F66cr
Last Name:Aydt
First Name:Anna
Middle Name:C.
Maiden Name:Peters
Page:36
Source: Reflections of the Florissant Valley by Gretchen Crank (Dallas, Tex.: Curtis Media Corporation, 1990)
Location: MO / 9.11 / F66cr
Last Name:Aubuchon
First Name:Ray
Page:59

Source: Historical Sketch, Reports and Directory of Carondelet Presbyterian Church, April 1892 (St. Louis: Carondelet Progress Print., 1892)
Location: St.L. / 285.1 / C222h
Last Name:Candler
First Name:Della
Middle Name:B.
Title:Miss
Address:6703 South 6th St.
Page:12

Source: Regatta of the Central States Amateur Rowing Association, Creve Coeur Lake, July 19th and 20th, 1924
Location: St.L. / 796 / M92
Last Name:Austin
First Name:James
Page:17
Remarks:mentioned
Source: Regatta of the Central States Amateur Rowing Association, Creve Coeur Lake, July 19th and 20th, 1924
Location: St.L. / 796 / M92
Last Name:Zimmerman
First Name:Edw.
Address:1115 Hebert St.
Page:21, 25
Remarks:mentioned
Source: Regatta of the Central States Amateur Rowing Association, Creve Coeur Lake, July 19th and 20th, 1924
Location: St.L. / 796 / M92
Corporate Name:St. Louis Exchange, Inc.
Address:8th & Locust Sts.
Advertisement:yes
Page:32

Source: The Lamp (St. Luke’s School of Nursing yearbook), 1958
Location: St.L. / 362 / Sa24La
Last Name:Carter
First Name:Sue
Portrait:yes
Class Year:1960
Page:55

Source: Printed list of members of Arcadian Lodge, Independent Order of Odd Fellows, St. Louis, Missouri, circa 1910s
Location: Franklyn A. Knock Papers, Archives
Last Name:Krah
First Name:H.
Middle Name:J.E.
Address:4757 Oldenberg Ave.

Source: Jewish Progress in Saint Louis: Religious, Charitable, Educational, Social, Mercantile; with Calendar and Directory (St. Louis: A. Rosenthal, 1904)
Location: Reading room / St.L / 296 / R727
First Name:Nathan
Last Name:Kaufman
Building Illustration:No
Page:40
Portrait:Yes
Advertisement:No

Source: Lists of names of physicians to whom certificates were issued by the State Board of Health of Missouri, 1888-1892. In the Annual Report of the State Board of Health of Missouri to the Governor, for the years 1888-1892.
Location: MO / 614 / M69
Last Name:Campbell
First Name:T.
Middle Name:C.
Age:41
Year of Report:1891
Page:43

Source: The Industries of Saint Louis. Her Relations as a Center of Trade. Manufacturing Establishments and Business Houses (St. Louis, Mo.: J.M. Elstner & Co., 1887)
Location: St.L. / 9.17 / L55
Last Name:Woolf
First Name:George
Building Illustration:No
Page:173
Advertisement:No
Illustration:No
Source: The Industries of Saint Louis. Her Relations as a Center of Trade. Manufacturing Establishments and Business Houses (St. Louis, Mo.: J.M. Elstner & Co., 1887)
Location: St.L. / 9.17 / L55
Last Name:Willis
First Name:Fred.
Middle Name:C.
Building Illustration:No
Page:222
Advertisement:No
Illustration:No

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:Leo
Illustration:No
Last Name:Bender
Building Illustration:No
Page:120
Advertisement:No
Birth Year:1908

Source: Roster and By-Laws of Missouri Lodge, No. 1, A.F. & A.M. (July 1, 1923)
Location: Louis C.F. Metzger Papers, Box 1, Folder 8, Archives
Last Name:Faucett
First Name:Thomas
Middle Name:B.
Page:18
Remarks:in roster of members of Missouri Lodge No. 1

Source: Program for the graduating exercises, Dozier School, January 26, 1911
Location: Schools Collection, Box 2, Archives
Last Name:Whitson
First Name:Leo
Middle Name:M.

Source: The Orange and Blue (student newspaper of Cleveland High School), 1937, 1945-1948, 1951, 1959, 1963 (incomplete run)
Location: Oversize (flat) / St.L. / 373.224 / C635o
Last Name:Carpenter
First Name:Jeanne
Volume:LIII
Issue:2
Date of Publication:March 3, 1948
Page:3

Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), two issues dated August 1929 and June 1930
Location: St.L. / 05 / P976
Last Name:Hagen
Volume:2
Issue:8
Date of Publication:August 1929
Page:22
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), two issues dated August 1929 and June 1930
Location: St.L. / 05 / P976
Last Name:Hayes
First Name:Emmet
Volume:2
Issue:8
Date of Publication:August 1929
Page:32

Source: Knights of Columbus Choral Club concert program, at the Odeon (St. Louis, Mo.), April 18, 1923
Location: Theater Programs Collection, Box 61, Folder 3
Last Name:Lyon
First Name:Tyrie
Page:3

Source: Souvenir program for Hugo Annual Concert, given by students of the Hugo Schools of Music, Municipal Auditorium, May 25, 1935
Location: Theater Programs Collection, Box 29, Folder 14, Archives
Last Name:Wolf
First Name:Opal
Page:3, 5, 6, 8
Source: Souvenir program for Hugo Annual Concert, given by students of the Hugo Schools of Music, Municipal Auditorium, May 25, 1935
Location: Theater Programs Collection, Box 29, Folder 14, Archives
Last Name:Fish
First Name:Kenneth
Page:6

Source: Andenken an das Silberne Jubilaum des St. Bonifacius-Zweiges No. 556, 22 February 1914 [Souvenir of the Twentyfifth Anniversary of St. Boniface Branch No 556, February 22, 1914] / by Catholic Knights of America, St. Boniface Branch No. 556 (St. Louis, Mo.)
Location: St.L. / 267.2 / C363a
Last Name:Thoma
First Name:Albert
Middle Name:L.
Page:55
Remarks:listed in membership list

Source: The Whip and Spur (May 1929 to April-May 1931)
Location: St.L. / 05 / W577
Last Name:Wuerpel
First Name:Edmund
Middle Name:H.
Volume:1
Issue:5
Date of Publication:October, 1929
Page:36, 38

Source: Program for the graduating exercises of St. Louis Central High School, June 16, 1905
Location: St.L. / 379.17 / C33m
Last Name:Chamberlain
First Name:Marguerite
Middle Name:M.
Source: Program for the graduating exercises of St. Louis Central High School, June 16, 1905
Location: St.L. / 379.17 / C33m
Last Name:Foote
First Name:Lucy
Middle Name:Dodds
Source: Program for the graduating exercises of St. Louis Central High School, June 16, 1905
Location: St.L. / 379.17 / C33m
Last Name:Lenz
First Name:Adele
Middle Name:A.

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

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