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: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Elegood
First Name:Arthur
Year of Publication:1945
Page:5
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Dodd
First Name:Roy
Year of Publication:1945
Page:13
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Elliott
First Name:James
Middle Name:R.
Year of Publication:1945
Page:14
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Egan
First Name:Thomas
Year of Publication:1948
Page:5
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Erb
First Name:Fred
Middle Name:W.
Year of Publication:1948
Page:6
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Emmendorfer
First Name:Henry
Middle Name:G.
Year of Publication:1948
Page:6
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Dorsey
First Name:Myles
Year of Publication:1948
Page:13
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Evers
First Name:Rudie
Year of Publication:1951
Page:8
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Evans
First Name:Francis
Middle Name:W.
Year of Publication:1951
Page:10
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Edwards
First Name:Walter
Year of Publication:1951
Page:11
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:English
First Name:Howard
Year of Publication:1951
Page:15
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Emms
First Name:Wallace
Middle Name:W.
Year of Publication:1951
Page:17
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Eggering
First Name:Albert
Middle Name:W.
Year of Publication:1951
Page:18
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Fairchild
First Name:Frederick
Year of Publication:1951
Page:18

Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Claverie
First Name:Madeline
Title:Mrs.
Address:4061A Botanical Ave.
Page:1
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Cotter
First Name:W.
Middle Name:T.
Title:Mrs.
Address:4028 Shenandoah Ave.
Page:1
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Christopher
First Name:George
Address:4038 Shenandoah Ave.
Page:1
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Chojnacki
First Name:Mildred
Address:4118 Cleveland Ave.
Page:2
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Collins
First Name:Virginia
Middle Name:B.
Title:Mrs.
Address:3635 Castleman Ave.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Swanson
First Name:Ruth
Middle Name:K.
Address:3650 Castleman Ave.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Chartrand
First Name:Noel
Middle Name:M.
Title:Mr. and Mrs.
Address:3936A Shaw Blvd.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Stasiak
First Name:Stephen
Middle Name:E.
Address:3964 Shaw Blvd.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Walsh
First Name:Martin
Middle Name:J.
Title:Sr.
Address:3842 De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Coop
First Name:Mary
Address:3915 De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Cleary
First Name:Catherine
Title:Mrs.
Address:3945 De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Steube
First Name:E.
Title:Mr. and Mrs.
Address:4054 De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Cook
First Name:Bessie
Title:Mrs.
Address:4151 Lafayette Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Steinhoff
First Name:Julius
Middle Name:H.
Title:Mrs.
Address:3640 McRee Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Conrad
First Name:Joseph
Address:3928 McRee Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Creed
First Name:John
Middle Name:F.
Address:4111 McRee Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Clarke
First Name:Kevin
Address:1853 South Spring Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Stearn
First Name:Melvin
Title:Mrs.
Address:3640 Folsom Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Sullivan
First Name:George
Title:Mr. and Mrs.
Address:4018A Folsom Ave.
Page:4

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Webster
First Name:Edwin
Middle Name:E.
Title:Dr.
Portrait:yes
Address:6641 Vermont Ave.
Birth Year:1822
Death Year:1904
Age:82
Volume:1
Page:100
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bailey
First Name:David
Middle Name:E.
Death Year:1912
Volume:4
Page:135
Remarks:killed near Lebanon, Mo.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tichenor
First Name:Amanda
Middle Name:N.
Title:Mrs.
Portrait:Yes
Maiden Name:Johnson
Address:4170 Botanical Ave.
Birth Year:1827
Death Year:1913
Age:86
Volume:6
Page:42-43
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baker
First Name:Edward
Portrait:Yes
Address:4915 West Pine Blvd.
Death Year:1914
Age:55
Volume:8
Page:98
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Temm
First Name:Francis
Middle Name:A.
Title:Dr.
Portrait:Yes
Address:5115 Page Blvd.
Death Year:1915
Volume:9
Page:29
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Williamson
First Name:Helen
Title:Mrs.
Maiden Name:Maloney
Address:3503 Halliday Ave.
Death Year:1915
Volume:9
Page:60
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Williams
First Name:Johnny
Birth Year:1834
Death Year:1916
Age:81
Volume:9
Page:93
Remarks:died near Mendota, Mo.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Aubuchon
First Name:Mary
Title:Mrs.
Maiden Name:Clemens
Address:4662 Kennerly Ave.
Death Year:1916
Volume:9
Page:139
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Widen
First Name:Joseph
Middle Name:Barada
Portrait:yes
Address:4647 Berlin Ave.
Birth Year:1864
Death Year:1912
Volume:5
Page:111-113
Remarks:committed suicide
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bailey
First Name:Joseph
Middle Name:W.
Title:Capt.
Death Year:1912
Age:82
Volume:5
Page:117
Remarks:died in Lexington, Mo.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baker
First Name:Malvina
Middle Name:F.
Title:Mrs.
Address:5870 Von Versen Ave.
Death Year:1917
Age:92
Volume:10
Page:22
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baker
First Name:Grover
Middle Name:C.
Death Year:1918
Age:34
Volume:10
Page:102
Remarks:died in Cincinnati
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wilder
First Name:Holly
Middle Name:Wilson
Address:4067 Cleveland Ave.
Death Year:1920
Age:49
Volume:11
Page:40
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wilfley
First Name:Sarah
Title:Mrs.
Maiden Name:Tindall
Address:5275 Westminster Place
Death Year:1921
Age:81
Volume:11
Page:115
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Widdicombe
First Name:Edward
Middle Name:H.
Address:5076 Cabanne Ave.
Death Year:1921
Age:75
Volume:11
Page:105
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Williams
First Name:Wallace
Portrait:Yes
Death Year:1922
Volume:11
Page:133
Remarks:died in Fulton, Mo.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whyte
First Name:Victoria
Middle Name:D.
Maiden Name:Duchouquette
Death Year:1920
Age:77
Volume:11
Page:83
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Walter
First Name:Frank
Middle Name:J.
Death Year:1911
Age:74
Volume:3
Page:102
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Weddell
First Name:Franklin
Middle Name:M.
Title:Rev.
Portrait:Yes
Address:913 Trinity Ave.
Death Year:1930
Age:69
Volume:15
Page:82
Remarks:missionary, Episcopal Church
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tebbetts
First Name:George
Middle Name:S.
Address:5861 Plymouth Ave.
Death Year:1931
Age:68
Volume:15
Page:136
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Temple
First Name:Joseph
Address:3025 Allen Ave.
Death Year:1933
Age:95
Volume:16
Page:131
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baker
First Name:Jane
Middle Name:Todd
Title:Miss
Address:5463 Delmar Blvd.
Death Year:1932
Volume:16
Page:95
Remarks:grand-niece of Lincoln's wife
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baker
First Name:Edward
Address:4915 West Pine Blvd.
Volume:2C
Page:261
Remarks:will
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tesson
First Name:Lucia
Middle Name:Marotte
Title:Mrs.
Age:82
Volume:2C
Page:107
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tiepenbrum
First Name:Franz
Volume:2C
Page:1
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wilcox
First Name:Benjamin
Middle Name:H.
Title:Dr.
Age:53
Volume:2C
Page:63
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wilkerson
First Name:Edward
Address:5236 Washington Blvd.
Birth Year:1827
Age:80
Volume:2C
Page:234
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Williams
First Name:William
Middle Name:Harrison
Title:Dr.
Address:3860 Washington Blvd.
Volume:2C
Page:70
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wieners
First Name:Wilham
Address:1300 North 6th St.
Age:67
Volume:2P
Page:41
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Sidney
Middle Name:A.
Portrait:Yes
Address:70 York Dr.
Death Year:1942
Age:51
Volume:22
Page:2-3
Remarks:apparent suicide; rancher
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Williams
First Name:Eugene
Middle Name:F.
Title:Mrs.
Address:9 Washington Terrace
Death Year:1942
Age:85
Volume:22
Page:16
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Ten Broek
First Name:Anna
Middle Name:B.
Title:Mrs.
Address:4943 Buckingham Ct.
Death Year:1964
Age:93
Volume:27
Page:53
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wehmiller
First Name:Frederick
Middle Name:W.
Portrait:Yes
Address:14 Briarcliffe Rd.
Death Year:1957
Age:45
Volume:F
Page:75, 81

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Moore
First Name:Dan
Portrait:yes
Volume:16
Issue:3
Date of Publication:October 28, 1938
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Maxwell
Title:Miss
Volume:16
Issue:3
Date of Publication:October 28, 1938
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Kratky
First Name:Gloria
Volume:16
Issue:8
Date of Publication:April 7, 1939
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Martt
First Name:Jack
Volume:16
Issue:8
Date of Publication:April 7, 1939
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Maritz
First Name:George
Volume:16
Issue:8
Date of Publication:April 7, 1939
Page:4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Laventhal
First Name:Harry
Volume:16
Issue:8
Date of Publication:April 7, 1939
Page:4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lynch
First Name:Kedric
Portrait:yes
Volume:16
Issue:10
Date of Publication:May 26, 1939
Page:1, 4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lill
First Name:Kathryn
Volume:16
Issue:10
Date of Publication:May 26, 1939
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lubke
First Name:George
Volume:17
Issue:3
Date of Publication:November 3, 1939
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Ledbetter
First Name:Lelia
Volume:19
Issue:5
Date of Publication:January 17, 1941
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Jones
First Name:John
Volume:20
Issue:8
Date of Publication:May 22, 1942
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Kaltwassar
First Name:Jean
Last Name, Alternate Spelling:Kaltwasser
Address:84 Lake Forest
Volume:20
Issue:8
Date of Publication:May 22, 1942
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Marcus
First Name:Darlene
Middle Name:Ruth
Volume:20
Issue:8
Date of Publication:May 22, 1942
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lichtenstein
First Name:Maxine
Volume:20
Issue:8
Date of Publication:May 22, 1942
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Manners
First Name:Don
Volume:20
Issue:8
Date of Publication:May 22, 1942
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Kaiser
First Name:Jack
Volume:20
Issue:8
Date of Publication:May 22, 1942
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Murphy
First Name:Shelton
Nickname:Murf
Volume:22
Issue:1
Date of Publication:September 14, 1945
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Kirschman
First Name:Stanley
Volume:22
Issue:1
Date of Publication:September 14, 1945
Page:2
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Mandel
First Name:Beverly
Volume:22
Issue:2
Date of Publication:October 19, 1945
Page:2, 3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Liggett
First Name:Hiram
Volume:22
Issue:2
Date of Publication:October 19, 1945
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Klasing
First Name:Pauline
Address:7715 Clayton
Advertisement:yes
Volume:24
Issue:3
Date of Publication:November 23, 1949
Page:4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Kropp
First Name:Virgil
Volume:24
Issue:3
Date of Publication:November 23, 1949
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Raskin
First Name:Ruth
Volume:24
Issue:3
Date of Publication:November 23, 1949
Page:2
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Kurstin
First Name:Joe
Volume:24
Issue:7
Date of Publication:March 21, 1950
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lerner
First Name:Bennett
Volume:24
Issue:7
Date of Publication:March 21, 1950
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Kropp
First Name:Virgil
Volume:24
Issue:7
Date of Publication:March 21, 1950
Page:4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Mandel
First Name:Barry
Volume:27
Issue:5
Date of Publication:February 21, 1951
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Levy
First Name:Morton
Volume:27
Issue:5
Date of Publication:February 21, 1951
Page:2
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Landau
First Name:Mary
Volume:27
Issue:5
Date of Publication:February 21, 1951
Page:4

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:Lavarro
First Name:Rolando
Middle Name:Mariano
Address:7815 Brandero Dr.
Birth Date:1942
Page:247
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:Reinhardt
First Name:Adolph
Middle Name:Ludwig
Address:6138A Delmar Blvd.
Birth Date:1895 November 13
Page:348
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:Yancey
First Name:Daniel
Middle Name:Layton
Birth Date:1903 July 28
Page:471
Remarks:resident of Springfield

Source: Business letterheads
Location: Archives
Last Name:Leslie
First Name:W.
Middle Name:T.
Building Illus:No
Address:105 North Ewing Ave., between Chestnut & Pine
Type of Business:carpenter & joiner; general house jobber; electric bells hung & repaired
Date:1889 Sep 27
Illustration:electric bell
Collection:A0214
Items:1

Source: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Leeds
First Name:Elizabeth
Address:3010 Pine St.
Page:24
Remarks:pupil enrolled during the year 1895-96

Source: The Censor: A Weekly Devoted to Current Comment, Political Gossip and Personal Paragraphs (St. Louis: The Censor Company). Issue dated December 17, 1914.
Location: St.L. / 05 / C332
First Name:Elias
Last Name:Shoenberg
Building Illustration:No
Portrait:No
Advertisement:No
Page:61, 63, 65
Source: The Censor: A Weekly Devoted to Current Comment, Political Gossip and Personal Paragraphs (St. Louis: The Censor Company). Issue dated December 17, 1914.
Location: St.L. / 05 / C332
Business Name:P. F. Grace & Sons Realty Company
Building Illustration:No
Portrait:No
Advertisement:Yes
Page:185

Source: St. Louis Bayern Verein Festschrift: 25 Jahrige Jubilaums Feier, September 1908 [Festival Publication of the St. Louis Bayern Club: 25th Jubilee Celebration, September 1908] (St. Louis: St. Louis Bayern Verein, 1908)
Location: St.L. / 325.433 / Sa24bf25
Last Name:Hoeber
First Name:L.
Death Date:1901
Page:33

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Joe
Portrait:yes
Last Name:Murphy
Volume:4
Number:10
Date of Publication:July 1952
Page:8
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Caroline
Middle Name:M.
Last Name:Hogan
Volume:4
Number:10
Date of Publication:July 1952
Page:15
Remarks:in list of 5-year company service award winners
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:James
Middle Name:M.
Last Name:Prebil
Volume:5
Number:9
Date of Publication:June 1953
Page:4, 12

Source: Mercantile Club of St. Louis, Portraits of Members Albums. Two disbound portrait albums compiled by Geo. D. Evans; portraits by Evans Studio. Presented to the Missouri Historical Society by Famous-Barr Company, February 1924.
Location: Photographs and Prints Department
Last Name:Sawyer
First Name:I.
Middle Name:H.
Photograph:yes
Volume:2

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:Weiler's
Building Illustration:No
Address:Gravois & Magnolia Aves.
Advertisement:Yes
Page:96

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

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