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:Kurtz
First Name:Philip
Middle Name:F.
Title:Jr.
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:Landess
First Name:John
Middle Name:O.
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:Krey
First Name:Marguerite
Middle Name:L.
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:Kreutzer
First Name:William
Middle Name:A.
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:Lay
First Name:Arley
Middle Name:E.
Year of Publication:1951
Page:17

Source: P-D Notebook ("News about the Men and Women of the St. Louis Post-Dispatch and KSD"), March 1950-May 1957
Location: St.L. / 05 / P845
Last Name:Suroff
First Name:Frank
Volume:1
Issue:9
Publication Date:November 1950
Page:10-11
Source: P-D Notebook ("News about the Men and Women of the St. Louis Post-Dispatch and KSD"), March 1950-May 1957
Location: St.L. / 05 / P845
Last Name:Sundstrom
First Name:Karen
Photograph:yes
Volume:4
Issue:1
Publication Date:March 1953
Page:9
Source: P-D Notebook ("News about the Men and Women of the St. Louis Post-Dispatch and KSD"), March 1950-May 1957
Location: St.L. / 05 / P845
Last Name:Sullivan
First Name:Maureen
Middle Name:Evelyn
Volume:4
Issue:4
Publication Date:June 1953
Page:3

Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Rippy
First Name:M.
Title:Mrs.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Risque
First Name:F.
Middle Name:W.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Roach
First Name:Michael
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Roach
Title:Mr.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Roach
First Name:Wm
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Roake
First Name:Jacob
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Robbins
First Name:E.
Middle Name:H.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Robbins
First Name:Sarah
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Robert
First Name:Anthony
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Roberts
First Name:James
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Roberts
Title:Mrs.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Robins
First Name:Williams
Middle Name:H.

Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Clausen
First Name:Robert
Address:727 Garden Ave.
Page:11
Remarks:Grade 11
Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Conrad
First Name:Gretchen
Address:749 Newport
Page:11
Remarks:Grade 11
Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Carpenter
First Name:Isabel
Address:9 Lindworth Lane
Page:17
Remarks:Grade 10
Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Clement
First Name:Alma
Address:859 Atalanta
Page:18
Remarks:Grade 10
Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Cooney
First Name:Madeleine
Address:548 Oakwood
Page:18
Remarks:Grade 10
Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Cantrell
First Name:Bernard
Address:324 Oak Tree Lane
Page:32
Remarks:Grade 9
Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Cappell
First Name:Bill
Address:27 Old Westbury Lane
Page:32
Remarks:Grade 9
Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Carr
First Name:Bob
Address:113 Frisco
Page:32
Remarks:Grade 9
Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Christman
First Name:Bob
Address:7 Clydehurst Dr.
Page:32
Remarks:Grade 9
Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Claypool
First Name:John
Address:732 Catalpa Ave.
Page:32
Remarks:Grade 9
Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Coleman
First Name:Joan
Address:505 Hollywood Place
Page:40
Remarks:Grade 8
Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Cooper
First Name:Dave
Address:140 North Rock Hill Rd.
Page:40
Remarks:Grade 8
Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Copeland
First Name:Muriel
Address:9320 Sutton
Page:40
Remarks:Grade 8
Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Cooper
First Name:John
Address:142 South Maple
Page:46
Remarks:Grade 7

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Boyd
First Name:Virginia
Middle Name:A.
Title:Mrs.
Address:3817 Finney Ave.
Death Year:1911
Age:62
Volume:2
Page:31
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Branch
First Name:Joseph
Middle Name:W.
Portrait:yes
Address:4340 Maryland Ave.
Birth Year:1826
Age:77
Volume:2A
Page:51
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brank
First Name:Ruth
Middle Name:A.
Title:Mrs.
Volume:2B
Page:5
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bowman
First Name:Joel
Middle Name:W.
Birth Year:1851
Death Year:1916
Volume:9
Page:131
Remarks:died in Kansas City
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Turner
First Name:C.
Middle Name:Hunt
Title:Jr.
Portrait:Yes
Address:5290 Waterman Ave.
Death Year:1934
Age:59
Volume:17
Page:64
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Boylan
First Name:Robert
Middle Name:Jerome
Portrait:Yes
Birth Year:1862
Death Year:1934
Age:72
Volume:17
Page:71-72
Remarks:staff writer on Globe-Democrat
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Boyd
First Name:Sophia
Middle Name:Rebecca
Title:Mrs.
Maiden Name:Goddin
Death Year:1901
Age:70
Volume:2C
Page:168
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bradford
First Name:Charles
Middle Name:H.
Title:Dr.
Age:78
Volume:2C
Page:124
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Trowbridge
First Name:Nellie
Middle Name:Virginia
Address:1332 Bayard Ave.
Death Year:1899
Volume:2C
Page:144
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brandon
First Name:C.
Middle Name:A.
Portrait:Yes
Death Year:1972
Age:74
Volume:29
Page:10
Remarks:advertising executive
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brandon
First Name:Margaret
Middle Name:Celestine
Title:Mrs.
Death Year:1977
Age:86
Volume:30
Page:54
Remarks:vaudeville performer

Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Last Name:Adelmann
First Name:Charlie
Volume:2
Issue:11
Date of Publication:November, 1914
Page:520
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Last Name:Ahlstroem
First Name:Joseph
Middle Name:F.
Portrait:Yes
Volume:18
Issue:1
Date of Publication:January, 1930
Page:21
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Last Name:Albrecht
First Name:John
Middle Name:F.
Volume:3
Issue:6
Date of Publication:June 1946
Page:4
Publication Title:Union Electric News

Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Herbert
Middle Name:E.
Photograph:Yes
Last Name:Brocket
Volume:II
Issue:2
Date:February 15, 1945
Page:8
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:William
Middle Name:C.
Photograph:No
Last Name:Brink
Volume:II
Issue:4
Date:April 15, 1945
Page:6
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Glenn
Middle Name:J.
Photograph:No
Last Name:Brockel
Volume:II
Issue:7
Date:July 15, 1945
Page:6
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:J.
Middle Name:O.
Photograph:Yes
Last Name:Brooks
Volume:V
Issue:12
Date:December 15, 1948
Page:6
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:James
Photograph:No
Last Name:Brooks
Volume:VI
Issue:3
Date:March 15, 1949
Page:1
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Robert
Middle Name:H.
Photograph:No
Last Name:Brown
Death Date:9/5/1949
Volume:VI
Issue:9
Date:September 15, 1949
Page:7
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Walter
Middle Name:F.
Photograph:No
Last Name:Brown
Death Date:10/12/1952
Volume:IX
Issue:11
Date:November 15, 1952
Page:2
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Nancy
Title:Miss
Photograph:Yes
Last Name:Brooks
Volume:IV
Issue:12
Date:April 1960
Page:1

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: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Kinom
First Name:Michael
Page:23
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Kinsello
First Name:James
Page:24
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:King
First Name:John
Page:24
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Klem
First Name:Albert
Page:44

Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Ray
First Name:Della
Volume:2
Issue:7
Date of Publication:July 1936
Page:17
Remarks:in Salem factory section
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Rickaby
First Name:Ray
Volume:3
Issue:11
Date of Publication:November 1937
Page:9

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Manock
First Name:J.
Position:Working Leader
Volume:VIII
Issue:7
Date of Publication:November 1929
Page:254
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:McLain
First Name:J.
Middle Name:L.
Position:Painter
Volume:25
Issue:2
Date of Publication:October 1946
Page:38
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:McDowell
First Name:Elder
Portrait:Yes
Volume:25
Issue:4
Date of Publication:April 1947
Page:16-20
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Martin
First Name:S.
Position:Body
Volume:30
Issue:1
Date of Publication:July 1951
Page:55
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Martin
First Name:E.
Position:Painter
Volume:30
Issue:2
Date of Publication:October 1951
Page:31
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:McDonald
First Name:George
Portrait:Yes
Address:6119 Ray Ave.
Position:Ticket Agent
Volume:30
Issue:4
Date of Publication:April 1952
Page:6-9
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Martin
First Name:Shoube
Position:Body Builder
Death Year:1956 October 28
Volume:35
Issue:2
Date of Publication:April 1957
Page:19
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:McCartney
First Name:J.
Middle Name:R.
Position:Cashier
Volume:36
Issue:1
Date of Publication:January 1958
Page:28

Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1891)
Location: St.L. / 352.1 / Sa2e
Last Name:Moulton
First Name:James
Occupation:Gardener
Department:Park Commissioner's Office - Forest Park Boulevard
Page:31
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1891)
Location: St.L. / 352.1 / Sa2e
Last Name:Murray
First Name:John
Occupation:Laborer 2d District
Department:Street Commissioner's Department - Street Cleaning---Labor and Carts
Page:44
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1891)
Location: St.L. / 352.1 / Sa2e
Last Name:Murrey
First Name:H.
Occupation:Monthly Man
Department:Water Department - Street Service Department
Page:70

Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Kriegshaber
First Name:David
Title:Mrs.
Volume:12
Issue:15
Date of Publication:1939 July
Page:2

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:Blake
First Name:Wm.
Middle Name:G.
Graduation Year:1859
Page:10
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:Bledsoe
First Name:J.
Graduation Year:1867
Page:10
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:Boatman
First Name:R.
Middle Name:H.
Graduation Year:1852
Page:10
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:Blackley
First Name:F.
Middle Name:C.
Graduation Year:1872
Page:10
Remarks:in list of alumni of the Missouri Medical College

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wardrip
First Name:Virginia
Title:Miss
Volume:23
Issue:12
Date of Publication:June 1950
Page:35-36
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Bell
First Name:Ollie
Volume:32/33
Issue:12/1
Date of Publication:June-July 1959
Page:39

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:McGinnis
First Name:Paul
Middle Name:Ronald
Address:1723 Bent Twig Ln.
Birth Date:1928
Page:280
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:Strange
First Name:Kenneth
Middle Name:Wayne
Birth Date:1939
Page:410
Remarks:resident of Ironton

Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Lager
First Name:J.
Address:4245 Compton Ave.
Position:Laborer
Department:Street Department---Street Cleaning---Hard Paved Streets
Page:48

Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Solmson, Meyer & Co.
Date of Document:2/19/1869
City:New York
State:NY
Page:103
Civil War:No
Source:Volume 14, 1868-1869

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

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