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:Fischer
First Name:W.
Middle Name:F.
Year of Publication:1945
Page:9
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:Enzmann
First Name:Fred
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: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:Martin
First Name:Christian
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:Maurath
First Name:Elmer
Middle Name:L.
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:Elvoid
First Name:Edgar
Year of Publication:1945
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:McCleery
First Name:John
Middle Name:W.
Year of Publication:1945
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:Ferguson
First Name:Pat.
Year of Publication:1945
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:Elegood
First Name:Arthur
Year of Publication:1948
Page:3
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:Marlow
First Name:James
Year of Publication:1948
Page:4
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:Evers
First Name:Rudie
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:Fischer
First Name:William
Middle Name:F.
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:McCarter
First Name:Jesse
Middle Name:W.
Year of Publication:1948
Page:7
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:Fred
Middle Name:G.
Year of Publication:1948
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:Mattingly
First Name:Joseph
Middle Name:E.
Year of Publication:1948
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:Maurath
First Name:Elmer
Middle Name:L.
Year of Publication:1948
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:McBride
First Name:Thomas
Year of Publication:1948
Page:12
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:Marrah
First Name:Thomas
Middle Name:A.
Year of Publication:1948
Page:12
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:McGrath
First Name:Thomas
Year of Publication:1951
Page:9
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:Finley
First Name:Thomas
Middle Name:J.
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: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:Faulkenberry
First Name:Arthur
Middle Name:D.
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:Margraff
First Name:Charles
Middle Name:H.
Year of Publication:1951
Page:12
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:Fenton
First Name:Leslie
Middle Name:E.
Year of Publication:1951
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:Downen
First Name:Bertis
Middle Name:L.
Year of Publication:1951
Page:16
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:McCann
First Name:Joseph
Middle Name:H.
Year of Publication:1951
Page:16
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:McClenahan
First Name:George
Middle Name:V.
Year of Publication:1951
Page:17

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:Susan
Last Name:Carleton
Building Illustration:No
Portrait:No
Advertisement:No
Page:28
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: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:Carp
First Name:Clemence
Middle Name:Emil
Page:3
Source: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:Stephenson
First Name:Clarence
Middle Name:Woodworth
Page:3
Source: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:White
First Name:Dale
Middle Name:Richard
Page:3
Source: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:Fay
First Name:Clifford
Middle Name:Edward
Page:7

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:Braun
First Name:George
Middle Name:H.
Address:2350 Whittemore Plave
Death Year:1911
Age:74
Volume:2
Page:9
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Smith
First Name:Frank
Title:Father
Death Year:1901
Age:27
Volume:2B
Page:82
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bray
First Name:Sarah
Middle Name:France
Title:Mrs.
Address:5168 Raymond Ave.
Death Year:1912
Age:41
Volume:4
Page:22
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:Brendecke
First Name:Hans
Middle Name:C.
Portrait:Yes
Address:4746A McPherson Ave.
Death Year:1913
Age:70
Volume:7
Page:2
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brennan
First Name:John
Address:6811 Minnesota Ave.
Death Year:1914
Age:72
Volume:8
Page:28
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Teasdale
First Name:George
Middle Name:B.
Address:380 North Taylor Ave.
Death Year:1914
Age:69
Volume:8
Page:33
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:Taussig
First Name:James
Portrait:Yes
Address:3747 Washington Blvd.
Birth Year:1827
Death Year:1916
Age:88
Volume:9
Page:90-91
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Smith
First Name:Eva
Middle Name:Kendall
Title:Mrs.
Maiden Name:Peck
Death Year:1912
Volume:5
Page:79
Remarks:died in Chicago
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Thomas
First Name:Frederic
Middle Name:J.
Death Year:1912
Age:42
Volume:5
Page:88
Remarks:died in West Palm Beach, Florida
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:White
First Name:John
Middle Name:S.
Death Year:1912
Volume:5
Page:113
Remarks:born in Maine; former director of the International Bank
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:Wallace
First Name:John
Middle Name:Thomas
Address:6345 Washington Blvd.
Death Year:1916
Age:58
Volume:10
Page:3
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:Smith
First Name:Elizabeth
Middle Name:May
Address:5530 Etzel Ave.
Death Year:1918
Volume:10
Page:123
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Slaughter
First Name:A.
Middle Name:W.
Title:Dr.
Address:5506 Maple Ave.
Death Year:1918
Volume:10
Page:80
Remarks:died in Wisconsin
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bray
First Name:William
Address:5168 Raymond Ave.
Death Year:1918
Age:63
Volume:10
Page:124
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Werth
First Name:George
Middle Name:L.
Title:Mrs.
Address:4021 West Belle Place
Death Year:1918
Age:77
Volume:10
Page:101
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Williams
First Name:Abbie
Title:Mrs.
Address:1528 De Soto Ave.
Death Year:1918
Age:81
Volume:10
Page:70
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baldenwick
First Name:Armand
Title:Sergt.
Address:123 West Clinton Place
Death Year:1917
Volume:10
Page:61
Remarks:died at Camp Doniphan
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brittain
First Name:Arthur
Title:Rev.
Death Year:1918
Volume:10
Page:125
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Teasdale
First Name:Mary
Title:Mrs.
Maiden Name:Dunn
Death Year:1917
Age:72
Volume:10
Page:65
Remarks:died in Arkansas
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:White
First Name:John
Middle Name:R.
Birth Year:1857
Death Year:1916
Age:59
Volume:10
Page:12
Remarks:died in Belleville
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:Taylor
First Name:William
Middle Name:B.
Address:4607 Maryland Ave.
Death Year:1920
Volume:11
Page:52
Remarks:died in Texas
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Skinker
First Name:Bertha
Title:Mrs.
Maiden Name:Rives
Address:6446 Ellenwood Ave.
Death Year:1919
Age:73
Volume:11
Page:12
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:Teasdale
First Name:John
Middle Name:W.
Birth Year:1838
Death Year:1921
Age:82
Volume:11
Page:115
Remarks:died in Michigan
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitehurst
First Name:Charles
Middle Name:H.
Title:Sgt. Maj.
Death Year:1922
Volume:11
Page:132
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Sisson
First Name:William
Middle Name:A.
Birth Year:1851
Death Year:1922
Age:70
Volume:11
Page:131
Remarks:died in Chicago
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:Slayback
First Name:Alice
Title:Mrs.
Maiden Name:Waddell
Address:7437 Gayola Ave.
Death Year:1920
Age:82
Volume:11
Page:85-86, 108
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Thoele
First Name:Herman
Middle Name:J.
Address:4034 Euclid Ave.
Death Year:1911
Age:76
Volume:3
Page:93
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:Warner
First Name:Charles
Middle Name:Guille
Title:Capt.
Portrait:yes
Address:5206 Washington Blvd.
Birth Year:1844
Death Year:1911
Age:66
Volume:3
Page:103
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitmer
First Name:David
Volume:3
Page:109
Remarks:monument to be erected, 1911
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:Singleton
First Name:Sydney
Middle Name:Blackburn
Title:Mrs.
Address:7121 Cornell Ave.
Death Year:1932
Volume:16
Page:48
Remarks:died in Denver
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Banister
First Name:Fred
Middle Name:A.
Portrait:Yes
Address:4914 Argyle Place
Death Year:1932
Age:70
Volume:16
Page:64
Remarks:realtor
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:Smith
First Name:Anna
Middle Name:Force
Address:5812 Clemens Ave.
Death Year:1934
Volume:17
Page:57A
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baragiola
First Name:Andrew
Middle Name:J.
Portrait:Yes
Address:5216 Schollmeyer Ave.
Death Year:1935
Age:45
Volume:17
Page:140
Remarks:victim of drowning in Osage River
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Sloan
First Name:William
Middle Name:M.
Portrait:Yes
Address:19 Lee Ave.
Death Year:1934
Age:70
Volume:17
Page:39
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Ball
First Name:Philip
Middle Name:De Catesby
Portrait:Yes
Address:1301 South Florissant Road
Death Year:1933
Age:69
Volume:17
Page:14, 14A, 15
Remarks:owner of St. Louis Browns
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:Brantley
First Name:Mary
Middle Name:Van Studdiford
Title:Mrs.
Volume:2C
Page:194
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Breckenridge
First Name:Annie
Middle Name:L.
Title:Mrs.
Maiden Name:Stark
Address:4001 Morgan St.
Volume:2C
Page:174
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Breckenridge
First Name:George
Address:3613 Folsom Ave.
Death Year:1900
Volume:2C
Page:165
Remarks:will
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Breckinridge
First Name:Charles
Middle Name:Clarke
Death Year:1899
Volume:2C
Page:135
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Breed
First Name:Susie
Title:Miss
Address:2913 Washington Ave.
Death Year:1884
Volume:2C
Page:2
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Smith
First Name:Arden
Middle Name:R.
Age:70
Volume:2C
Page:119
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:Wendover
First Name:James
Middle Name:Arnold
Death Year:1884
Age:16
Volume:2C
Page:2
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:West
First Name:Thomas
Middle Name:H.
Title:Mrs.
Maiden Name:Terry
Address:11 Westmoreland Place
Age:45
Volume:2C
Page:126
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Westlake
First Name:Elizabeth
Middle Name:Pearl
Address:3942 Washington Ave.
Volume:2C
Page:82
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wetherell
First Name:Emma
Title:Mrs.
Maiden Name:Abbott
Volume:2C
Page:38
Remarks:singer; will follows
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wetmore
First Name:Moses
Middle Name:C.
Title:Col.
Address:5849 Clemens Ave.
Age:64
Volume:2C
Page:258
Remarks:and will
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitelaw
First Name:Mary
Middle Name:Gray
Title:Mrs.
Age:41
Volume:2C
Page:47
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitely
First Name:Thomas
Middle Name:S.
Age:23
Volume:2C
Page:12
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitmore
First Name:Louise
Title:Mrs.
Maiden Name:Knapp
Address:4030 Lindell Blvd.
Birth Year:1841
Age:66
Volume:2C
Page:235
Remarks:previously married to Mullikin
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: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:Wenzlick
First Name:Albert
Portrait:Yes
Death Year:1937
Age:77
Volume:19
Page:31
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Simpkins
First Name:William
Middle Name:H.
Address:2433 Grand Ave.
Volume:2P
Page:41A
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Westerman
First Name:Clarence
Middle Name:M.
Title:Dr.
Address:5611 Theodosia Ave.
Death Year:1938
Age:52
Volume:20
Page:17
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:Bakewell
First Name:Stella
Title:Mrs.
Maiden Name:Unsell
Address:4239 McPherson Ave.
Death Year:1951
Age:86
Volume:24
Page:45
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Ten Broek
First Name:Baarent
Title:Jr.
Death Year:1954
Age:60
Volume:24
Page:149
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:Weld
First Name:J.
Middle Name:Garneau
Portrait:Yes
Address:9782 Litzsinger Rd.
Death Year:1970
Age:72
Volume:28
Page:139
Remarks:insurance executive
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Smith
First Name:E.
Middle Name:Paul
Portrait:Yes
Death Year:1977
Age:76
Volume:30
Page:12
Remarks:business leader
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Ballard
First Name:Emma
Middle Name:H.
Title:Mrs.
Address:4420 Washington Blvd.
Death Year:1925
Age:69
Volume:13
Page:31
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Werner
First Name:Henry
Middle Name:G.
Death Year:1926
Age:71
Volume:13
Page:97
Remarks:killed in accident in Washington state
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Emma
Title:Mrs.
Maiden Name:Whitelaw
Address:4907 Pershing Ave.
Death Year:1927
Age:58
Volume:13
Page:129
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wehrmann
First Name:Donald
Middle Name:B.
Portrait:Yes
Death Year:1979
Age:42
Volume:32
Page:34
Remarks:officer of Mercantile Trust Co.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Sitton
First Name:William
Middle Name:N.
Address:902 Wood Ave.
Death Year:1952
Age:65
Volume:F
Page:5
Remarks:shoe executive
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Breckenridge
First Name:James
Middle Name:M.
Address:5098 Westminster Place
Death Year:1952
Age:87
Volume:F
Page:10
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: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Breckinridge
First Name:Catharine
Middle Name:Rayburn
Title:Mrs.
Death Year:1944
Volume:23
Page:4
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bakewell
First Name:Mariquitta
Title:Miss
Address:4939 West Pine Blvd.
Death Year:1950
Age:79
Volume:23
Page:132
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barbee
First Name:Andrew
Middle Name:Bradford
Title:Dr.
Address:1403 Old Manchester Road
Birth Year:1820
Age:77
Volume:2D
Page:9, 12, 13
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barbee
First Name:Gilbert
Birth Year:1850
Death Year:1924
Age:74
Volume:12
Page:136

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lambert
First Name:Sam
Volume:15
Issue:8
Date of Publication:March 11, 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:Langtry
First Name:Anne
Middle Name:Dale
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: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:Linden
First Name:Theodore
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: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:Kantor
First Name:Beatrice
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: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: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: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: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:Lee
First Name:Robert
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: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:Kriegshauser
First Name:Bob
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: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: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pennington
First Name:C.
Middle Name:K.
Title:Mr. and Mrs.
Volume:II
Issue:1
Date of Publication:March 1963
Page:12
Remarks:in list of new active members of Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Peebles
First Name:Henry
Middle Name:E.
Title:M.D.
Volume:III
Issue:1
Date of Publication:March 1964
Page:6-10
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Peebles
First Name:Mary
Volume:III
Issue:1
Date of Publication:March 1964
Page:6-10
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pearson
First Name:R.
Middle Name:Hall
Title:Mrs.
Volume:III
Issue:1
Date of Publication:March 1964
Page:16
Remarks:in list of new active members of Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Parker
First Name:Ward
Middle Name:S.
Title:Mrs.
Volume:IV
Issue:2
Date of Publication:June 1965
Page:12
Remarks:in list of new active members of Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Page
First Name:Medora
Volume:X
Issue:2
Date of Publication:June 1971
Page:248-255
Remarks:in article titled "Grace Church Boys' Choir, 1908-1913"
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Parsh
First Name:H.
Middle Name:W.
Title:Mr. and Mrs.
Volume:XI
Issue:4
Date of Publication:December 1972
Page:353
Remarks:in list of new members of Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pecha
First Name:Robt.
Middle Name:H.
Title:Mr. and Mrs.
Volume:XI
Issue:4
Date of Publication:December 1972
Page:353
Remarks:in list of new members of Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pearson
First Name:R.
Middle Name:Hall
Title:Mrs.
Volume:XII
Issue:1
Date of Publication:March 1973
Page:364
Remarks:in list of new members of Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Peters
First Name:Arthur
Address:337 West Main St.
Volume:XIII
Issue:1
Date of Publication:March 1974
Page:430-432
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Palmer
Title:Mr.
Volume:XIII
Issue:1
Date of Publication:March 1974
Page:430-432
Remarks:the ice man
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pagenstecher
First Name:R.
Volume:XVI
Issue:3
Date of Publication:September 1977
Page:cover page, 25-28
Remarks:in article titled "Concordia Lutheran Church"
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Peasly
First Name:G.
Middle Name:L.
Volume:XIX
Issue:2
Date of Publication:June 1980
Page:1-9
Remarks:in article titled "A Crash on the Houseman Air Line"
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Patterson
First Name:Jack
Volume:XIX
Issue:4
Date of Publication:December 1980
Page:4-8
Remarks:in article by longtime Kirkwood High School teacher
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pearce
First Name:Charles
Middle Name:E.
Volume:XXIX
Issue:1 and 2
Date of Publication:March and June 1990
Page:cover page, 3-22
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pennington
First Name:Donald
Volume:LIX
Issue:4
Date of Publication:Winter 2020
Page:cover page-10

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:Landy
First Name:Richard
Middle Name:Allen
Address:1123 Boland Pl.
Birth Date:1946
Page:246
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:Moise
First Name:Lionel
Middle Name:Calhoun
Title:Jr.
Address:6734 Nashville
Birth Date:1928
Page:295
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:Moskoff
First Name:Lawrence
Middle Name:Boris
Address:109 Calico Lane
Birth Date:1941
Page:300
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:Normile
First Name:C.
Middle Name:Bruce
Birth Date:1931
Page:312
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:Phipatanakul
First Name:Chintana
Middle Name:Sirikoranun
Address:13664 Armstead Dr.
Birth Date:1941
Page:330
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:Pinet
First Name:William
Middle Name:Taylor
Title:Jr.
Birth Date:1929
Page:332
Remarks:resident of Forsyth
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:Pohrer
First Name:Gary
Middle Name:Brandon
Address:8049 South Dr.
Birth Date:1944
Page:334
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:Stanick
First Name:Walter
Middle Name:John
Address:16 Muirfield Lane
Birth Date:1927
Page:403
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:Steen
First Name:James
Middle Name:A.
Address:1200 Pinyan
Birth Date:1946
Page:404
Remarks:resident of Manchester
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:Stemmler
First Name:George
Middle Name:Louis
Title:Jr.
Address:9715 Conway Rd.
Birth Date:1926
Page:405
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:Vogel
First Name:Arthur
Middle Name:Marvin
Birth Date:1907 November 7
Page:437
Remarks:resident of Bonne Terre
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:Wagner
First Name:Arthur
Middle Name:Daniel
Address:1326 Mount Olive Ave.
Birth Date:1917
Page:439
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: 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:Yerkes
First Name:Joseph
Middle Name:Eugene
Title:Sr.
Address:9233 Ewers Dr.
Birth Date:1923
Page:471
Remarks:resident of Crestwood

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:Daman
Address:3658 Cleveland Ave.
Page:1
Remarks:family
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:Sommer
First Name:Walter
Middle Name:C.
Address:4043 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:Chojnacki
First Name:Frances
Title:Mrs.
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:Sheedy
First Name:Ann
Title:Mrs.
Address:4169 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:Deubler
First Name:Andrew
Title:Mr. and Mrs.
Address:4222A 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:Sullivan
First Name:L.
Title:Mr. and Mrs.
Address:4006A Flad 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:De Guire
First Name:Emily
Title:Mrs.
Address:3934 Russell Blvd.
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:Sinnwell
First Name:Walter
Address:4129 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:Swaney
First Name:B.
Middle Name:F.
Title:Mr. and Mrs.
Address:4466 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:Seitz
First Name:Thomas
Middle Name:T.
Address:3827 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: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:Collins
First Name:Alice
Title:Mrs.
Address:4006 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:Tobias
First Name:Rose
Title:Mrs.
Address:4009A 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:Cusumano
First Name:Sam
Title:Mr. and Mrs.
Address:4039A 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:Devoy
First Name:Isabel
Address:3817 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: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:Schopp
Address:3673 Lafayette Ave.
Page:3
Remarks:family
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:Smith
First Name:Ada
Middle Name:D.
Title:Mrs.
Address:3800 Lafayette 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:Simeone
First Name:J.
Title:Jr.
Address:3850 Lafayette 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:Smith
First Name:E.
Middle Name:F.
Title:Mrs.
Address:4022A Lafayette 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: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: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:Crause
First Name:L.
Middle Name:D.
Title:Mr. and Mrs.
Address:3811 Blaine 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:Chester
First Name:Rosemary
Address:1650 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: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: 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:Schwartz
First Name:Elizabeth
Address:2160 Lawrence St.
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:Shelley
First Name:Richard
Middle Name:M.
Address:2358 Klemm St.
Page:4

Source: Business letterheads
Location: Archives
Business Name:Gibert Brothers
Building Illus:No
Address:604 Olive St.; 613 Washington Ave. (Lindell Hotel)
Type of Business:manufacturers of fine custom shirts, Keep's partly-made shirts; dealers in men's furnishing goods
Date:1886 May 24
Collection:A0214
Items:1
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: Missouri Adjutant General's Office certificates of receipt for $200 bounty paid by St. Louis County to recruits of the 40th and 41st Missouri Infantry regiments (Union), 1864-1865.
Location: Dexter P. Tiffany Collection, Archives
Last Name:Brown
First Name:William
Age:21
Box:73
Folder: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
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:Ideal Motor Sales Company
Building Illustration:No
Address:1312 South Grand Ave.
Advertisement:Yes
Page:180

Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Kreider
First Name:F.
Middle Name:C.
Title:Mr.
Date of Publication:December, 1941
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Korschgen
First Name:Roger
Date of Publication:December, 1942
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Kirsch
First Name:C.
Middle Name:W.
Date of Publication:November 1946
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Kisling
First Name:Anthony
Middle Name:J.
Date of Publication:April 27, 1979

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Russel
Middle Name:E.
Last Name:Meyer
Volume:4
Number:9
Date of Publication:June 1952
Page:12-13
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:Ann
Middle Name:J.
Last Name:Hoell
Volume:5
Number:1
Date of Publication:October 1952
Page:12
Remarks:in list of Suggest-o-Gram 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: 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:Schmidtner
First Name:B.
Death Date:1889
Page:33
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: 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
Corporate Name:Hauck & Schmitt
Address:3114 South Grand Ave.
Advertisement:Yes
Page:34
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:Groebel
First Name:Rudolf
Address:2110 Lynch St.; 2803 McNair Ave.; 1301 Russell Ave.
Advertisement:Yes
Page:86

Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Abrams
First Name:Lois
Page:1079-1080

Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Corporate Name:Will Docter's Century Steak Market
Address:515 Market St.
Advertisement:yes
Page:29

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: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Meehan
First Name:Alice
Page:24
Remarks:1116 Penn. Ave., East St. Louis; pupil enrolled during the year 1895-96
Source: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Shultz
First Name:Fannie
Middle Name:E.
Address:4407 Washington Blvd.
Page:25
Remarks:pupil enrolled during the year 1895-96

Source: Program for charity concert given by the St. Louis Massenchor for the relief of the children of Central Europe at the Coliseum (St. Louis, Mo.), April 19, 1923.
Location: Theater Programs Collection, Box 11, Folder 2
Corporate Name:Electric Bakery
Address:6130 Easton Ave.
Advertisement:yes
Page:46

Source: The Golden Sacerdotal Jubilee of the Rev. Bernard Wewer, O.F.M., Pentecost, 1892-1942 (St. Anthony of Padua Church)
Location: St.L. / 282 / An86go
Last Name:Westrich
First Name:Amatus
Page:23
Remarks:listed as member of Operetta Committee

Source: Inaugural Edition of the St. Louis Star, March 13, 1904
Location: Newspaper shelves
Building Name:City Hall
Building Illustration:Yes
Illustration:No
Page:cover
Advertisement:No
African American:No

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Meyer Brothers Drug Company
Address:217 South 4th St.
Volume:1
Page:56
Remarks:"Meyer Brothers Buys Wholesale Drug Firm," 1951
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Matthews Plant of the A.B. Chance Co.
Address:3850 Delor St.
Volume:1
Page:152
Remarks:"A.B. Chance Plant Here to Be Closed," 1957

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: Missouri Athletic Club Journal: A Monthly Journal Devoted to Athletics in General (August 1903 and October 1903)
Location: St.L. / 367 / M69j
Last Name:Krenning
First Name:H.
Middle Name:B.
Volume:I
Issue:3
Publication Date:October 1903
Page:21
Remarks:name appears in hotel register of the club

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:McGrath
First Name:Mary
Middle Name:Elizabeth Knowles
Location of Death:St. Louis, MO
Citations:8-21-1870, 2:7 (D)

Source: The Curtiss-Wright-er: About the Folks in the St. Louis Plant, 1941-1945 (incomplete run)
Location: St.L. / 05 / C947 / oversize flat
Last Name:Christy
Nickname:Pop
Volume:3
Issue:25
Date of Publication:June 11, 1943
Page:1

Source: Andenken an das Goldene Jubilaum der Hl. Kreuz Gemeinde zu Baden: St. Louis, Mo., den 26. April 1914 [Memoirs of the Golden Jubilee of the Holy Cross Congregation of Baden] (St. Louis, Mo.: Druck der "Amerika," [1914])
Location: St.L. / 282 / H747c-2
Last Name:Wittich
First Name:Otto
Middle Name:U.
Address:8415 Halls Ferry Road
Advertisement:Yes
Page:134

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

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