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: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Peters
First Name:Grace
Title:Mrs.
Maiden Name:Blackwell
Volume:65
Issue:3
Date of Publication:1957 November
Page:4
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Peters
First Name:George
Title:Mrs.
Volume:60
Issue:1
Date of Publication:1958 February
Page:6

Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Lauer
First Name:Joe
Photograph:Yes
Publication Date:June 1926
Page:75
Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Larisey
First Name:Maxine
Photograph:Yes
Publication Date:1928
Page:59
Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Koop
First Name:Mildred
Middle Name:Ede
Photograph:Yes
Publication Date:1931
Page:70
Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Levine
First Name:Norman
Photograph:Yes
Publication Date:1933
Page:72

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:Hoffman
First Name:James
Middle Name:F.
Year of Publication:1945
Page:9

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Cahill
First Name:William
Middle Name:M.
Location of Death:St. Louis, MO
Citations:2-19-1870, 2:8 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Byert
First Name:Charles
Location of Death:Quincy, IL
Citations:9-23-1870, 1:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Caldwell
First Name:Samuel
Location of Death:near Thompson Station, Audrain County, MO
Citations:8-28-80, 5:5 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Cain
First Name:Isham
Location of Death:near Clarktown, MO
Citations:1-21-81, 7:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Caldwell
First Name:L.
Middle Name:K.
Location of Death:St. Louis, MO
Citations:3-12-81, 5:4

Source: Group photograph of members of the Apollo Club of St. Louis, 1893-1913
Location: Groups Collection, Box 1650, Photographs and Prints Department
Last Name:Pain
First Name:Linn
Photograph:yes

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:Coleman
First Name:W.
Title:Mrs.
Address:3651 Shenandoah Ave.
Page:1
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Augustine
First Name:O.
Middle Name:H.
Title:Mr. and Mrs.
Address:4212 Shenandoah Ave.
Page:1
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Bender
First Name:Grace
Title:Miss
Address:4253A 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:Blatz
First Name:Val
Address:3675 Castleman Ave.
Page:3

Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Lewis
First Name:J.
Middle Name:B.
Address:431 North Van Buren Ave.
Remarks:retired farmer
Page:48

Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Barthel
First Name:Alfred
Rank:Capt.
Company:D
Regiment:13th Regiment, Enrolled Missouri Militia
Page:261
Publication Title:Annual Report of the Adjutant General of the State of Missouri for 1864

Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:McDonough
First Name:J.
Middle Name:R.
Title:Mrs.
Address:4586 Kensington Ave.
Page:3
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:O'Brien
First Name:Gertrude
Title:Miss
Address:4954 Lindell Blvd.
Page:5

Source: St. Louis Junior League Follies program, 1936
Location: Vera Hicks Papers, Archives
Corporate Name:Forest Park Pharmacy
Address:45 North Euclid Ave.
Advertisement:yes
Page:40
Source: St. Louis Junior League Follies program, 1936
Location: Vera Hicks Papers, Archives
Corporate Name:Warner-Walsh Chevrolet Co.
Address:5148 Natural Bridge Ave.
Advertisement:yes
Page:40
Source: St. Louis Junior League Follies program, 1936
Location: Vera Hicks Papers, Archives
Corporate Name:Delmonte Leader Fruit Co.
Address:5655 Delmar Blvd.
Advertisement:yes
Page:41
Source: St. Louis Junior League Follies program, 1936
Location: Vera Hicks Papers, Archives
Corporate Name:Patterson Chevrolet Co.
Address:4335 Warne Ave.
Advertisement:yes
Page:46
Source: St. Louis Junior League Follies program, 1936
Location: Vera Hicks Papers, Archives
Last Name:Culver
First Name:Bertram
Middle Name:B.
Title:Mrs.
Page:67, 81
Remarks:listed in cast of Junior League Follies

Source: St. Louis, Queen City of the West (St. Louis, Mo.: Mercantile Advancement Co., 1898-99)
Location: St.L. / 9.17 / Sa22g
Business Name:Keystone Manufacturing Company
Building Illustration:No
Address:404 North Main St.
Page:89
Illustration:No
Advertisement:No
Source: St. Louis, Queen City of the West (St. Louis, Mo.: Mercantile Advancement Co., 1898-99)
Location: St.L. / 9.17 / Sa22g
Business Name:Ross-Keller Brick Machine Company
Building Illustration:No
Address:Chouteau Ave. & Main St.
Page:126
Illustration:No
Advertisement:No

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Albright
First Name:William
Middle Name:A.
Title:2nd Lt.
Volume:X
Issue:3
Date of Publication:September 1971
Page:259-260
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Alexander
First Name:J.
Middle Name:Ralph
Title:Mrs.
Volume:XXV
Issue:3 & 4
Date of Publication:September and December 1986
Page:cover page, 23-30
Remarks:in list of charter members of the Kirkwood Historical Society

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:Pareira
First Name:A.
Address:5131 Von Versen Ave.
Position:Asst. Bookkeeper
Department:Commissioner of Supplies
Page:12
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:Pappe
First Name:Agnes
Address:4424a McPherson Ave.
Position:Stenographer
Department:Lighting Department
Page:18

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
Corporate Name:Matthews Refining Company
Address:Arlee Ave.
Volume:28
Issue:2
Date of Publication:February, 1940
Page:5

Source: Pictorial St. Louis, the Great Metropolis of the Mississippi Valley: A Topographical Survey Drawn in Perspective, A.D. 1875 / by Camille N. Dry, designed and edited by Rich. J. Compton
Location: Reading Room / St.L. / 9.17 / C73
Corporate Name:Fritz & Wainwright Brewery
Building Illustration:yes
Second Corporate Name:S. Wainwright & Co.
Plate:23

Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Avery
First Name:Bud
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:99
Remarks:in list of disbursements
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume 1, 1915
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Autonopalous
First Name:Antonio
Last Name, Alternate Spelling:Antonopoulos
Race:White
Birthplace:Mexico
County:Jackson
Report:Biennial Report of the Board of Inspectors to the 48th General Assembly 1913-1914
Page:199
Remarks:in list of prisoners discharged under the three-fourths law from January 1, 1913, to December 31, 1914
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume 1, 1915
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Avery
First Name:Bud
Race:Black
Birthplace:Tennessee
Age:18
County:Randolph
Report:Biennial Report of the Board of Inspectors to the 48th General Assembly 1913-1914
Page:203
Remarks:in list of prisoners discharged under the three-fourths law from January 1, 1913, to December 31, 1914
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume 1, 1915
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Avery
First Name:H.
Middle Name:C.
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1893-1894
Page:41
Remarks:discharged convict; in list of disbursements, 1893-1894
Location:Appendix to Senate and House Journals of the 38th General Assembly of the State of Missouri (Regular and Extra Sessions), 1895

Source: The Scrip, 1910-1935 (Soldan High School yearbook) (incomplete run)
Location: St.L. / 379.17 / So4s
Last Name:Willson
First Name:John
Photograph:yes
Publication Date:January 1918
Page:33
Source: The Scrip, 1910-1935 (Soldan High School yearbook) (incomplete run)
Location: St.L. / 379.17 / So4s
Last Name:Winkle
First Name:Joseph
Photograph:Yes
Publication Date:June 1923
Page:26
Source: The Scrip, 1910-1935 (Soldan High School yearbook) (incomplete run)
Location: St.L. / 379.17 / So4s
Last Name:Wolf
First Name:Walter
Photograph:Yes
Publication Date:June 1931
Page:66
Source: The Scrip, 1910-1935 (Soldan High School yearbook) (incomplete run)
Location: St.L. / 379.17 / So4s
Last Name:Williams
First Name:Robert
Photograph:Yes
Publication Date:June 1934
Page:65
Source: The Scrip, 1910-1935 (Soldan High School yearbook) (incomplete run)
Location: St.L. / 379.17 / So4s
Last Name:Williams
First Name:Russell
Photograph:Yes
Publication Date:June 1934
Page:66
Source: The Scrip, 1910-1935 (Soldan High School yearbook) (incomplete run)
Location: St.L. / 379.17 / So4s
Last Name:Yeargain
First Name:Carl
Middle Name:D.
Photograph:Yes
Publication Date:June 1935
Page:61
Source: The Scrip, 1910-1935 (Soldan High School yearbook) (incomplete run)
Location: St.L. / 379.17 / So4s
Last Name:Wilson
First Name:Grace
Middle Name:Vivian
Title:Miss
Photograph:No
Publication Date:March 1911
Page:24-25
Remarks:teacher

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:Bauer
First Name:C.
Middle Name:E.
Page:9
Remarks:in list of graduates of 1879

Source: The Engineers' Club of St. Louis Year Book, 1948
Location: St.L. / 620.6 / As78y
Last Name:Saenger
First Name:C.
Middle Name:George
Photograph:Yes
Address:7801 Delmar Blvd.
Page:176
Source: The Engineers' Club of St. Louis Year Book, 1948
Location: St.L. / 620.6 / As78y
Last Name:Sammelman
First Name:C.
Middle Name:W. S.
Photograph:Yes
Address:4405 West Pine Blvd.
Page:176

Source: Souvenir of the Missouri Legislature (Thirty-Ninth General Assembly): State Officers, Etc., 1897-8 (Jefferson City, Mo.: Scroggs & Davis, 1897)
Location: MO / 920 / Scr52
Last Name:Ellis
Title:Mrs.
Maiden Name:Willoughby
Page:114
Remarks:wife of State Representative J.D. Ellis of Vernon County

Source: The Industries of St. Louis: Her Advantages, Resources, Facilities and Commercial Relations as a Center of Trade and Manufacture; Together with a Delineation of Representative Industrial and Commercial Establishments (St. Louis, Mo.: J.M. Elstner & Co., 1885)
Location: St.L. / 9.17 / M834
Last Name:Barr
First Name:Wm.
Building Illustration:No
Advertisement:No
Page:69

Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Vandeventer
First Name:Edward
Middle Name:A.
Address:4915a Lindenwood Ave.; 2817 Cherokee St.
Report Number:88
Date:December 20, 1935
Page:5

Source: St. Louis Up to Date: the Great Industrial Hive of the Mississippi Valley . . . a Glance at Her History, a Review of Her Commerce, and a Description of Her Leading Business Enterprises; with Illustrations of Her Public and Commercial Buildings and Places of Interest (St. Louis, Mo.: Consolidated Illustrating Co., ca. 1895)
Location: Reading Room / St.L. / 9.17 / C76u
Last Name:Clarkson
First Name:W.
Middle Name:P.
Illustration:No
Building Illustration:No
Page:145
Advertisement:No

Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Suito
First Name:Tetsuro
Volume:7
Issue:10
Date of Publication:December 1939
Page:4

Source: St. Louis and St. Louis County Directory of Physicians, Druggists, Dentists, Etc. (Detroit: R.L. Polk & Co., 1894)
Location: St.L. / 04 / P759
Last Name:Ruckert
First Name:Philipine
Address:2613 South Broadway
Remarks:druggist
Page:87

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Jourdan
First Name:Morton
Building Illustration:yes
Architectural Firm Name:Maritz & Young
Address:Lindell Blvd. east of Skinker Road; 6121 Lindell Blvd.
Date of Newspaper:1929 November 17
Part of Newspaper:9
Page:1B, 2B
Remarks:sketch of new residence of Morton Jourdan being erected; [research indicates that the exact address of this home is 6121 Lindell Blvd.]

Source: Historical Pageant, Golden Jubilee, 1875-1925, Concordia Turn Verein
Location: Max Armbruster Papers, Archives
Last Name:Hermann
First Name:Gus.
Page:4

Source: Official Program, 52nd Annual Supreme Council Session, Mystic Order Veiled Prophets of the Enchanted Realm, International Convention of All Grottoes in the United States and Canada, June 23, 24, 25, 26, 1941, Saint Louis, Missouri
Location: St.L. / 366.1 / Al39
Last Name:Mills
First Name:Joseph
Middle Name:N.
Portrait:yes
Death Date:1931 October 26
Page:17, 19
Source: Official Program, 52nd Annual Supreme Council Session, Mystic Order Veiled Prophets of the Enchanted Realm, International Convention of All Grottoes in the United States and Canada, June 23, 24, 25, 26, 1941, Saint Louis, Missouri
Location: St.L. / 366.1 / Al39
Corporate Name:Old Court House
Building Illustration:yes
Address:Broadway to 4th, Chestnut to Market Sts.
Page:35

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Banes
First Name:W.
Middle Name:J.
Volume:22
Issue:7
Date of Publication:January 1949
Page:26

Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Barrows
First Name:Kim
Address:344 Jefferson
Page:5
Remarks:Grade 12

Source: Independent Evangelical Protestant Church record book of marriages, 1884-1905
Location: Archives
Groom Last Name:Gohlke
Groom First Name:Gustav
Groom Middle Name:A.
Bride Last Name:Keth
Bride First Name:Lena
Date:1885 May 21
Page:29
Source: Independent Evangelical Protestant Church record book of marriages, 1884-1905
Location: Archives
Groom Last Name:Goltermann
Groom First Name:Henry
Groom Middle Name:L.
Bride Last Name:Lammers
Bride First Name:Kate
Date:1885 October 7
Page:37
Source: Independent Evangelical Protestant Church record book of marriages, 1884-1905
Location: Archives
Groom Last Name:Gobel
Groom First Name:Henry
Bride Last Name:Koopmann
Bride First Name:Emma
Bride Middle Name:M.
Date:1890 July 26
Page:129
Source: Independent Evangelical Protestant Church record book of marriages, 1884-1905
Location: Archives
Groom Last Name:Grimm
Groom First Name:Jacob
Bride Last Name:Angermann
Bride First Name:Ida
Bride Middle Name:W.
Date:1891 May 16
Page:146
Source: Independent Evangelical Protestant Church record book of marriages, 1884-1905
Location: Archives
Groom Last Name:Guenther
Groom First Name:Louis
Bride Last Name:Stahle
Bride First Name:Therese
Date:1892 November 16
Page:170
Source: Independent Evangelical Protestant Church record book of marriages, 1884-1905
Location: Archives
Groom Last Name:Greve
Groom First Name:John
Groom Middle Name:H.
Bride Last Name:Brown
Bride First Name:Francis
Bride Middle Name:M.
Date:1893 March 8
Page:176
Source: Independent Evangelical Protestant Church record book of marriages, 1884-1905
Location: Archives
Groom Last Name:Goebbels
Groom First Name:Edward
Bride Last Name:Patton
Bride First Name:Anna
Date:1893 April 12
Page:178
Source: Independent Evangelical Protestant Church record book of marriages, 1884-1905
Location: Archives
Groom Last Name:Hampton
Groom First Name:Joel
Groom Middle Name:F.
Bride Last Name:Rehberg
Bride First Name:Winnie
Date:1893 May 15
Page:179
Source: Independent Evangelical Protestant Church record book of marriages, 1884-1905
Location: Archives
Groom Last Name:Haeseler
Groom First Name:Albert
Groom Middle Name:H.
Bride Last Name:Steiner
Bride First Name:Bertha
Date:1893 June 7
Page:180
Source: Independent Evangelical Protestant Church record book of marriages, 1884-1905
Location: Archives
Groom Last Name:Haas
Groom First Name:Edward
Groom Middle Name:J.H.
Bride Last Name:Rose
Bride First Name:Emma
Date:1894 January 31
Page:189
Source: Independent Evangelical Protestant Church record book of marriages, 1884-1905
Location: Archives
Groom Last Name:Griewatz
Groom First Name:August
Bride Last Name:Wellpott
Bride First Name:Caroline
Bride Middle Name:D.
Bride Maiden Name:Wehmeyer
Date:1903 June 10
Page:278

Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Ashby
First Name:L.
Middle Name:W.
Residence:Clinton
Civil War Unit:son of vet.
Page:20
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Ashcome
First Name:B.
Middle Name:H.
Residence:Huntsville
Civil War Unit:1st Lieut., D, Elliott's regt.
Page:20
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Austin
First Name:R.
Middle Name:M.
Residence:Nevada
Civil War Unit:E, Slayback's regt.
Page:20
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Avitt
First Name:H.
Residence:Aulville
Civil War Unit:son of vet.
Page:20
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Bagby
First Name:J.
Middle Name:B.
Residence:Mound City
Civil War Unit:A, 16th Mo., Parsons' brig.
Page:20
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Barnhill
First Name:J.
Middle Name:S.
Residence:Nevada
Civil War Unit:Shelby's brig.
Page:20
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Beanne
First Name:M.
Residence:Blackburn
Civil War Unit:E, 6th inf.
Page:20
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Beaty
First Name:L.
Middle Name:P.
Residence:Huntingdale
Civil War Unit:F, 16th Mo.
Page:20
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Berry
First Name:J.
Middle Name:C.
Residence:Bushberg
Civil War Unit:Capt. Co. H., 1st Mo. cav.
Page:20
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Berry
First Name:J.
Middle Name:S.
Residence:Freeman
Civil War Unit:A, 2nd Mo. cav., Shelby's brig.
Page:20
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Berry
First Name:R.
Middle Name:M.
Residence:Butler
Civil War Unit:H, 9th Mo. inf.
Page:20
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Beydler
First Name:J.
Middle Name:E.
Residence:Jerico
Civil War Unit:12th Va. cav.
Page:20
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Bradley
First Name:J.
Middle Name:R.
Residence:Calhoun
Civil War Unit:Rives' regt.
Page:20
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Braunck
First Name:Thomas
Residence:Pittsville
Civil War Unit:I, Shanks' regt.
Page:20
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Bryant
First Name:Jonathan
Residence:Nevada
Civil War Unit:11th Mo. inf., Parsons' brig.
Page:20
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Byson
First Name:P.
Middle Name:B.
Residence:Clinton
Civil War Unit:son of vet.
Page:20
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Calfee
First Name:J.
Middle Name:A.
Residence:Windsor
Civil War Unit:60th Va. inf., Hill's div.
Page:20
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Caldwell
First Name:M.
Middle Name:B.
Residence:Nevada
Civil War Unit:43rd Tenn.
Page:20
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Catron
First Name:W.
Middle Name:J.
Residence:Neosho
Civil War Unit:B, 6th Mo. inf., Cockrell's brig.
Page:20
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Cecil
First Name:A.
Middle Name:W.
Residence:Virginia
Civil War Unit:10th Ky. cav.
Page:20
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Chambers
First Name:S.
Middle Name:N.
Residence:Hume
Civil War Unit:3rd Mo. baty.
Page:20
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Cole
First Name:H.
Middle Name:G.
Residence:Clinton
Civil War Unit:G, 5th Mo., 1st brig.
Page:20
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Coleman
First Name:N.
Middle Name:B.
Residence:Johnstown
Civil War Unit:E, 3rd Mo. cav., Shelby's brig.
Page:20
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Collins
First Name:B.
Middle Name:C.
Residence:Pleasant HIll
Civil War Unit:16th Mo.
Page:20
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Combs
First Name:S.
Residence:Butler
Civil War Unit:5th Ky.
Page:20
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Constable
First Name:S.
Middle Name:H.
Residence:Lee's Summit
Civil War Unit:Quantrell's command
Page:20
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Eads
First Name:W.
Middle Name:N.
Residence:Arrow Rock
Civil War Unit:A, Pindall's bat., Parsons' brig.
Page:21
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Edmonston
First Name:W.
Middle Name:C.
Residence:Clinton
Civil War Unit:B, Barry's regt., Clark's brig.
Page:21

Source: Program for the Commencement Exercises of St. Louis University, June 3, 1930
Location: Schools Collection, Archives
Last Name:Brandt
First Name:Louis
Middle Name:Carl
Home Town:St. Louis
Source: Program for the Commencement Exercises of St. Louis University, June 3, 1930
Location: Schools Collection, Archives
Last Name:Browning
First Name:Gerald
Middle Name:Wilkes
Home Town:St. Louis
Source: Program for the Commencement Exercises of St. Louis University, June 3, 1930
Location: Schools Collection, Archives
Last Name:Carroll
First Name:Michael
Middle Name:James
Home Town:St. Louis
Source: Program for the Commencement Exercises of St. Louis University, June 3, 1930
Location: Schools Collection, Archives
Last Name:Brennan
First Name:Emmet
Middle Name:James
Home Town:St. Louis
Source: Program for the Commencement Exercises of St. Louis University, June 3, 1930
Location: Schools Collection, Archives
Last Name:Branom
First Name:William
Middle Name:Lowell
Home Town:Liincoln, Ill.
Source: Program for the Commencement Exercises of St. Louis University, June 3, 1930
Location: Schools Collection, Archives
Last Name:Byrne
First Name:Ralph
Middle Name:Vincent
Home Town:Atchison, Kan.
Source: Program for the Commencement Exercises of St. Louis University, June 3, 1930
Location: Schools Collection, Archives
Last Name:Canty
First Name:Eugene
Middle Name:Joseph
Home Town:St. Louis
Source: Program for the Commencement Exercises of St. Louis University, June 3, 1930
Location: Schools Collection, Archives
Last Name:Carazola
First Name:Joseph
Middle Name:Harold
Home Town:Caraopolis, Pa.
Source: Program for the Commencement Exercises of St. Louis University, June 3, 1930
Location: Schools Collection, Archives
Last Name:Zimmerman
First Name:Fred
Home Town:Brooklyn, N. Y.
Source: Program for the Commencement Exercises of St. Louis University, June 3, 1930
Location: Schools Collection, Archives
Last Name:Zimmerman
First Name:Lester
Middle Name:Irwin
Home Town:Missouri

Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Wilson
First Name:Julia
Title:Miss
Portrait:Yes
Volume:II
Issue:46
Date of Publication:October 30, 1953
Page:1
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Wilson
First Name:Dorothy
Volume:2
Issue:25
Date of Publication:June 12, 1953
Page:5
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Wilson
First Name:Julia
Title:Miss
Volume:2
Issue:42
Date of Publication:October 2, 1953
Page:6
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Wilson
First Name:Dorothy
Title:Miss
Volume:IV
Issue:32
Date of Publication:August 19, 1955
Page:7

Source: Annual Announcement and Catalogue / Beaumont Hospital Medical College, 1890-1891
Location: St.L. / 378 / B381
Last Name:Briggs
First Name:Waldo
Title:M.D.
Address:1405 Olive St.
Page:4, 6
Source: Annual Announcement and Catalogue / Beaumont Hospital Medical College, 1890-1891
Location: St.L. / 378 / B381
Last Name:Fitch
First Name:Charles
Middle Name:C.
Page:20, 23
Remarks:in list of matriculants, 1889-90

Source: St. Louis Training School for Nurses student applications, 1884-1912
Location: St. Louis City Hospitals Schools of Nursing Records, Archives
Last Name:Liming
First Name:Mattie
Residence:Georgetown, OH
Date of Application:3-24-1894
Birth Place:Georgetown, OH
Birth Date:1-1-1869
Source: St. Louis Training School for Nurses student applications, 1884-1912
Location: St. Louis City Hospitals Schools of Nursing Records, Archives
Last Name:McNeill
First Name:Mary
Middle Name:E.
Residence:Murphysboro, IL
Date of Application:3-19-1912
Birth Place:Murphysboro, IL
Birth Date:10-21-1891
Source: St. Louis Training School for Nurses student applications, 1884-1912
Location: St. Louis City Hospitals Schools of Nursing Records, Archives
Last Name:Metzger
First Name:Anna
Middle Name:Henriette
Address:3617 Cote Brilliante Ave.
Residence:St. Louis, MO
Date of Application:6-12-1897
Birth Place:Frankfort, Germany
Birth Date:9-2-187[?]

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

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