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: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
Portrait:No
Building Illustration:No
Business Name:Harrigan & Cullinane
Advertisement:No
Page:119
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
Portrait:No
Building Illustration:No
Business Name:Friton Bros.
Address:326 Market St.
Advertisement:No
Page:178
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
Portrait:No
Building Illustration:No
Business Name:Hesse & O'Brian
Advertisement:No
Page:186
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
Portrait:No
Building Illustration:No
Business Name:Boggs Broom Corn Company
Address:15 South Main St.
Advertisement:No
Page:216
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
First Name:R.
Middle Name:J.
Portrait:No
Last Name:Whitney
Building Illustration:No
Advertisement:No
Page:218
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
Portrait:No
Building Illustration:No
Business Name:Blue Grass Saloon
Address:417 Chestnut St.
Advertisement:No
Page:221
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
Portrait:No
Building Illustration:No
Business Name:Grattan & Reid
Advertisement:No
Page:222
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
Portrait:No
Building Illustration:No
Business Name:Eugene G. Weidner Commission Company
Address:710 North 3rd St.; 903 & 905 North 3rd St.
Advertisement:No
Page:243
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
First Name:Wm.
Middle Name:M.
Portrait:No
Last Name:Tamblyn
Building Illustration:No
Advertisement:No
Page:246
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
Portrait:No
Building Illustration:No
Business Name:Chas. P. Burr & Co.
Address:27 South Main St.
Advertisement:No
Page:269
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
Portrait:No
Building Illustration:No
Business Name:David Purdy & Co.
Advertisement:No
Page:276
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
First Name:Fred'k
Portrait:No
Last Name:Ude
Building Illustration:No
Address:2628 Laclede Ave.
Advertisement:No
Page:290

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barry
First Name:Hubert
Middle Name:Duncan
Address:1324 North Taylor Ave.
Death Year:1916
Age:69
Volume:9
Page:91
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Sweeney
First Name:James
Middle Name:J.
Portrait:yes
Address:3794 Finney Ave.
Birth Year:1858
Death Year:1912
Volume:5
Page:64
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Sweeney
First Name:Dennis
Address:4433 Forest Park Blvd.
Death Year:1912
Age:65 or 68
Volume:5
Page:72
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wheless
First Name:H.
Middle Name:H.
Death Year:1912
Volume:5
Page:106
Remarks:committed suicide in Shreveport, Louisiana
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:Baum
First Name:Mary
Middle Name:Josephine
Title:Miss
Address:6136 Victoria Ave.
Death Year:1918
Age:80
Volume:10
Page:79
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitaker
First Name:A.
Middle Name:Travis
Address:6042 Waterman Ave.
Death Year:1917
Age:45
Volume:10
Page:40
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Switzer
First Name:Roland
Middle Name:W.
Address:4419 Von Versen Ave.
Death Year:1918
Volume:10
Page:81
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:Bauduy
First Name:Marie
Middle Name:Rubine
Title:Mrs.
Portrait:Yes
Death Year:1917
Age:47
Volume:10
Page:65
Remarks:died in Arkansas
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barnes
First Name:James
Middle Name:J.
Title:Capt.
Address:5770 Waterman Ave.
Death Year:1919
Age:80
Volume:11
Page:21
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barnett
First Name:Mary
Middle Name:M.
Title:Mrs.
Portrait:Yes
Death Year:1930
Volume:15
Page:81
Remarks:suicide in Massachusetts
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wheeler
First Name:William
Middle Name:H.
Address:729 Newport Ave.
Death Year:1933
Age:43
Volume:17
Page:29
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barret
First Name:William
Middle Name:R.
Title:Dr.
Birth Year:1843
Volume:2C
Page:17
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barstow
First Name:Calla
Address:1631 Lucas Place
Age:16
Volume:2C
Page:66
Remarks:daughter
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:Whedon
First Name:Mary
Middle Name:O.
Title:Mrs.
Age:65
Volume:2C
Page:29
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baird
First Name:William
Middle Name:E.
Death Year:1928
Age:52
Volume:14
Page:49
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barron
First Name:Osmond
Middle Name:M.
Portrait:Yes
Death Year:1951
Age:58
Volume:24
Page:51
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bartliff
First Name:Laura
Title:Mrs.
Maiden Name:Okley
Death Year:1951
Volume:24
Page:57
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Teasdale
First Name:John
Middle Name:Warren
Death Year:1967
Age:73
Volume:28
Page:12
Remarks:architect
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Herbert
Middle Name:B.
Title:Dr.
Death Year:1977
Age:48
Volume:30
Page:50
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bartling
First Name:Victor
Title:Rev.
Death Year:1978
Age:82
Volume:31
Page:107, 113
Remarks:Concordia Seminary professor
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Switzler
First Name:Royall
Middle Name:H.
Portrait:Yes
Address:3 Ridgewood Rd.
Death Year:1945
Age:68
Volume:E
Page:107

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:Schwarze
First Name:Frank
Middle Name:X.
Address:3632 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:Mowry
First Name:Mary
Middle Name:E.
Address:4106A 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:Schiller
First Name:Mary
Middle Name:T.
Address:4143 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:Pona
First Name:S.
Title:Mrs.
Address:4178 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:Overhoff
First Name:Maym
Title:Mrs.
Address:3803 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:Cody
First Name:Nevajean
Address:3806 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:Hendricks
First Name:Marie
Address:3923A 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:Scalise
First Name:A.
Title:Mr. and Mrs.
Address:4008A 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:Parker
First Name:L.
Middle Name:E.
Title:Mr. and Mrs.
Address:4353A 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:Patton
First Name:Caroline
Middle Name:B.
Title:Mrs.
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:Morgan
First Name:W.
Middle Name:L.
Title:Mrs.
Address:4000 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:Roseman
First Name:Edward
Middle Name:J.
Address:4116 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:Goewert
First Name:Bernard
Title:Mr. and Mrs.
Address:4149A 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:Galanis
First Name:William
Title:Mr. and Mrs.
Address:4167A 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:Reilly
First Name:Alice
Title:Mrs.
Address:4217 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:Gerling
First Name:August
Middle Name:H.
Address:3626 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:Foy
First Name:William
Middle Name:A.
Title:Mr. and Mrs.
Address:3912A 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:Dwyer
First Name:William
Middle Name:P.
Title:Mr. and Mrs.
Address:4048A 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:Fischer
First Name:Henry
Title:Mrs.
Address:4061A 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:Ewers
First Name:Mary
Address:4017A 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:Radomski
First Name:R.
Title:Mr. and Mrs.
Address:4046 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:Hannibal
First Name:L.
Middle Name:J.
Title:Mr. and Mrs.
Address:4251 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:Plummer
Address:3915 Blaine Ave.
Page:4
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:Reeves
First Name:Leelan
Title:Mrs.
Address:3937 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:Hankeide
First Name:Hugo
Address:3969 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:Schellert
First Name:William
Title:Mr. and Mrs.
Address:4125 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:Creedon
First Name:Margaret
Title:Mrs.
Address:2005 South Grand Blvd.
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:Ferber
First Name:Steve
Address:3632 Park 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:Hereford
First Name:John
Middle Name:R.
Address:2378 South 39th 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:Handel
First Name:Earl
Middle Name:J.
Title:Mr. and Mrs.
Address:2378 South 39th 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:Georges
First Name:Leon
Title:Mrs.
Address:2217 Thurman 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:Fangmeyer
First Name:Louis
Title:Mr. and Mrs.
Address:2364A Klemm 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:Rogers
First Name:Kate
Title:Mrs.
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:Garofalo
First Name:William
Middle Name:S.
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:Geluso
First Name:Vincent
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:Girshner
First Name:Richard
Middle Name:A.
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:Funke
First Name:Henry
Middle Name:J.
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:Georger
First Name:Joseph
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:Fornuff
First Name:George
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:Evanetic
First Name:Peter
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:Fuchs
First Name:Joseph
Title:Sr.
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: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:Glenn
First Name:Francis
Middle Name:M.
Year of Publication:1948
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:Greco
First Name:Joe
Portrait:yes
Year of Publication:1951
Page:6, 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:Greenwell
First Name:Robert
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:Ferguson
First Name:John
Middle Name:W.
Year of Publication:1951
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:Gradolf
First Name:Elias
Middle Name:W.
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:Gaddy
First Name:Harry
Middle Name:B.
Year of Publication:1951
Page:17

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:Schaeffer
First Name:M.
Death Date:1885
Page:33

Source: South-West Gymnastic Society Year Book, 1929-1930
Location: St.L. / 371.73 / So89y
Last Name:Laschke
First Name:W.
Middle Name:T.C.
Address:4719 Pennsylvania
Page:13
Remarks:listed as member

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-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Whelan
First Name:Annie
Title:Mrs.
Volume:3
Issue:2
Date of Publication:December 25, 1953
Page:10

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Mildred
Portrait:yes
Last Name:LaNier
Volume:4
Number:11
Date of Publication:August 1952
Page:10
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Carol
Middle Name:Jean
Last Name:LeDue
Volume:5
Number:6
Date of Publication:March 1953
Page:14
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Elizabeth
Last Name:Loftus
Volume:7
Number:3
Date of Publication:December 1954
Page:4
Remarks:in list of Suggest-o-Gram winners

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: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:Mandell
First Name:Myles
Volume:24
Issue:7
Date of Publication:March 21, 1950
Page:3

Source: Year Book of the Old Cathedral Parish School, 1921
Location: St.L. / 377 / OL1
Last Name:Becker
First Name:John
Page:23
Remarks:in roster of students

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:Dennison
First Name:Thomas
Middle Name:H.
Age:30
Box:73
Folder:1

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:Matlock
First Name:Lloyd
Middle Name:McNeal
Birth Date:1927
Page:271
Remarks:resident of Catron

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

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