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 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:Spiers
First Name:Tina
Maiden Name:Martin
Volume:10
Issue:1
Date of Publication:1931 December
Page:2

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:Arnott
First Name:Emely
County:Ray
Report:Report of the Warden, Missouri Penitentiary, to the Board of Inspectors, January 1, 1877
Page:85
Remarks:in list of pardons granted under the three-fourths rule by Governor Hardin from January 12, 1875, to January 5, 1877
Location:in Appendix to Senate and House Journals, Legislature of Missouri, Regular Session, 1877
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:Arnold
First Name:Curtis
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:62
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:Arnold
First Name:Charles
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:62
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:Arnold
First Name:Jessie
Race:Black
Birthplace:Alabama
Age:30
County:Jackson
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:137
Remarks:in list of prisoners received 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:Arnold
First Name:James
Race:Black
Birthplace:Illinois
Age:25
County:Buchanan
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:150
Remarks:in list of prisoners received 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:Arnold
First Name:Curtis
Race:Black
Birthplace:Missouri
Age:27
County:Linn
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:189
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:Arnold
First Name:O.
Middle Name:A.
County:Pettis
Alias:Poindexter, O.A.
Report:Annual Report of the Board of Pardons and Paroles of the State of Missouri to the Governor, 1915-1916
Page:32
Remarks:in list of commutations
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917
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:Arnold
First Name:W.
Middle Name:S.
Race:White
Birthplace:Iowa
Age:51
County:Buchanan
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, Chaplain, Dentist, and Superintendent of Industies to the 49th General Assembly, 1915-1916
Page:143
Remarks:in list of prisoners received from January 1, 1915, to December 31, 1916
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917
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:Arnold
First Name:Thos.
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1899-1900
Page:27
Remarks:discharged convict; in list of disbursements, 1899-1900
Location:in Appendix to Senate and House Journals of the 41st General Assembly of the State of Missouri, 1901
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:Arnold
First Name:Harry
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 32nd General Assembly for the Years 1881 and 1882
Page:88
Remarks:discharged convict account; in list of disbursements, 1881-1882
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:Arnold
First Name:William
Race:White
Birthplace:Illinois
Age:23
County:Buchanan
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:144-145
Remarks:in list of prisoners received from January 1, 1883, to December 31, 1884
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Physicians and Surgeons building
Address:135 West Adams Ave.
Volume:LII
Issue:3
Date of Publication:Fall 2013
Page:23-34
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Sansone Group
Volume:LIV
Issue:1
Date of Publication:Spring 2015
Page:10
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Adams Place
Building Illustration:yes
Address:North Kirkwood Road
Volume:LIV
Issue:1
Date of Publication:Spring 2015
Page:10
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Bill's Barber Shop
Volume:LIV
Issue:1
Date of Publication:Spring 2015
Page:11-12
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Developmental Strategies, Inc.
Volume:LIV
Issue:1
Date of Publication:Spring 2015
Page:12
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Meacham Park Homeowners Association
Volume:LIV
Issue:1
Date of Publication:Spring 2015
Page:11-14
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Treecourt Industrial Park
Volume:LIV
Issue:1
Date of Publication:Spring 2015
Page:14
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Mudd's Grove
Building Illustration:yes
Address:southwest corner of Argonne at Harrison Ave.
Volume:LIV
Issue:2
Date of Publication:Summer 2015
Page:20-21

Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1870-1892 (incomplete run). In The Mayor's Message: With Accompanying Documents, to the City Council of the City of St. Louis.
Location: St.L / 352 / Sa2m
Last Name:Massmann
First Name:August
Last Name, Alternate Spelling:Massman
Remarks:in list of captains & sergeants on the force in the order of their rank & seniority, dating from their last promotion
Report:12th Annual Report Year Ending March 31, 1873, In "The Mayor's Message," May Session, 1873
Page:13
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1870-1892 (incomplete run). In The Mayor's Message: With Accompanying Documents, to the City Council of the City of St. Louis.
Location: St.L / 352 / Sa2m
Last Name:Mackey
First Name:Wm.
Middle Name:W.
Age:37
Remarks:in list of changes in the force during the year
Report:13th Annual Report Year Ending March 31, 1874, In "The Mayor's Message," May Session 1874
Page:16
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1870-1892 (incomplete run). In The Mayor's Message: With Accompanying Documents, to the City Council of the City of St. Louis.
Location: St.L / 352 / Sa2m
Last Name:Maloney
First Name:John
Middle Name:J.
Age:25
Remarks:in list of officers and men at head-quarters
Report:15th Annual Report Year Ending April 11, 1876, In "The Mayor's Message," May Session 1876
Page:29
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1870-1892 (incomplete run). In The Mayor's Message: With Accompanying Documents, to the City Council of the City of St. Louis.
Location: St.L / 352 / Sa2m
Last Name:Maher
First Name:Thomas
Age:28
Remarks:in list of officers reduced in rank during the year
Report:24th Annual Report Year Ending April 30, 1885, in "The Mayor's Message," May Session 1885
Page:482
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1870-1892 (incomplete run). In The Mayor's Message: With Accompanying Documents, to the City Council of the City of St. Louis.
Location: St.L / 352 / Sa2m
Last Name:Mayer
First Name:G.
Middle Name:D.
Age:35
Remarks:in list of appointment made by the board during the year
Report:26th Annual Report Year Ending April 13, 1887, in "The Mayor's Message," May Session 1887
Page:420

Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Holmes, Booth & Haydens
Date of Document:7/11/1873
City:New York
State:NY
Page:167
Civil War:No
Source:Volume 20, 1873
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Holmes, Rich & Noble
Date of Document:11/25/1874
City:Chicago
Page:98
Civil War:No
Source:Volume 22, 1874-1875

Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Archunbault
First Name:Nap'n
Last Name, Alternate Spelling:Archambault
Remarks:in list of members of the force against whom charges were preferred, with the finding of the board in each case
Report:17th Annual Report, Year Ending April 8, 1878
Page:21
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Zimmerman
First Name:John
Remarks:in list of appointments made by the board during the year
Report:43rd Annual Report, Year Ending April 9, 1904
Page:12
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Artz
First Name:Edward
Middle Name:H.
Age:26
Remarks:in list of appointments
Report:47th Annual Report, Year Ending April 13, 1908
Page:10

Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Dorsey
First Name:P.
Middle Name:D.
Title:Mr.
Address:4342 Duncan Ave.
Page:2
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Dowd
First Name:Mary
Middle Name:J.
Title:Mrs.
Address:4319 Laclede Ave.
Page:3
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Dunneive
First Name:Veronica
Title:Miss
Address:4905 Lindell Blvd.
Page:5
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Farrell
First Name:Thomas
Address:4109 Maryland Ave.
Page:5
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Eaton
First Name:Charles
Middle Name:D.
Title:Mrs.
Address:4474 Maryland Ave.
Page:6
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Douglas
First Name:N.
Title:Miss
Address:4312 McPherson Ave.
Page:6
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Doyle
First Name:Mildred
Title:Miss
Address:524 North Newstead Ave.
Page:7

Source: Business letterheads
Location: Archives
Business Name:Institutional Church
Building Illus:Yes
City, if not Saint Louis:Kansas City, Missouri
Type of Business:church
Date:1906 July 25
Collection:A0816
Box:10
Folder:16
Items:1

Source: The Orange and Blue (student newspaper of Cleveland High School), 1937, 1945-1948, 1951, 1959, 1963 (incomplete run)
Location: Oversize (flat) / St.L. / 373.224 / C635o
Last Name:Rigsby
First Name:Glen
Last Name, Alternate Spelling:Rigsbey
Volume:XLVX
Issue:7
Date of Publication:May 15, 1946
Page:4
Source: The Orange and Blue (student newspaper of Cleveland High School), 1937, 1945-1948, 1951, 1959, 1963 (incomplete run)
Location: Oversize (flat) / St.L. / 373.224 / C635o
Last Name:Roan
First Name:Marguerite
Volume:Ll
Issue:4
Date of Publication:April 2, 1947
Page:1

Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Thomas
Last Name:Horn
Page:54

Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Cabell
First Name:Margaret
Title:Miss
Address:613 East Monroe Ave.
Page:17

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Breckinridge
First Name:Samuel
Middle Name:Miller
Title:Judge
Portrait:yes
Birth Year:1828
Death Year:1891
Volume:2B
Page:93-94
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Branch
First Name:Charles
Birth Year:1842
Death Year:1915
Volume:8
Page:40
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Branch
First Name:Mary
Title:Mrs.
Maiden Name:Polk
Death Year:1919
Volume:11
Page:36
Remarks:died in Nashville, Tenn.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Breckinridge
First Name:Margaret
Middle Name:Miller
Death Year:1893
Volume:2C
Page:71
Remarks:infant
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Breckinridge
First Name:Mary
Middle Name:A.
Title:Mrs.
Volume:2C
Page:42
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: 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:Bredeck
First Name:Joseph
Middle Name:F.
Title:Dr.
Portrait:yes
Address:5715 Chamberlain
Death Year:1948
Age:58
Volume:23
Page:90

Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Carling
First Name:Diane
Class Year:1948
Volume:2
Issue:1
Date of Publication:December 1952
Page:51-52
Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Carpenter
First Name:Laura
Maiden Name:Perry
Class Year:1907
Volume:9
Issue:1
Date of Publication:December 1960
Page:66
Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Carlin
First Name:Tobin
Middle Name:Chandler
Title:II
Volume:9
Issue:2
Date of Publication:May 1961
Page:65
Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Cardwell
First Name:Margaret
Class Year:1959
Volume:9
Issue:2
Date of Publication:May 1961
Page:82-83
Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Carr
First Name:Marion
Maiden Name:Gratz
Class Year:1916
Volume:10
Issue:1
Date of Publication:December 1961
Page:58
Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Carlin
First Name:Marie
Maiden Name:Tobin
Class Year:1911
Volume:11
Issue:1
Date of Publication:December 1962
Page:67-68
Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Canine
First Name:Martha
Maiden Name:Newman
Class Year:1918
Volume:12
Issue:1
Date of Publication:December 1963
Page:65
Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Carr
First Name:Anstes
Maiden Name:Turner
Class Year:1908
Volume:13
Issue:1
Date of Publication:December 1964
Page:60
Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Carlin
First Name:Marie
Maiden Name:Tobin
Class Year:1911
Volume:13
Issue:1
Date of Publication:December 1964
Page:62
Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Cardwell
First Name:Lucy
Class Year:1962
Volume:13
Issue:1
Date of Publication:December 1964
Page:82-83
Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Caro
First Name:Patricia
Class Year:1964
Volume:14
Issue:2
Date of Publication:May 1966
Page:61

Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Wynn
First Name:Lennie
Title:Mrs.
Portrait:Yes
Volume:1
Issue:16
Date of Publication:April 18, 1952
Page:3
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Wunsch
First Name:John
Portrait:Yes
Volume:VI
Issue:46
Date of Publication:November 15, 1957
Page:2
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Wyler
First Name:Lawrence
Volume:2
Issue:19
Date of Publication:May 1, 1953
Page:4
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Young
First Name:Consuelo
Title:Mrs.
Volume:III
Issue:32
Date of Publication:August 13, 1954
Page:8
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Young
First Name:Clark
Death Year:1956
Volume:III
Issue:32
Date of Publication:August 13, 1954
Page:8
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Wynn
First Name:Lennie
Title:Mrs.
Volume:VI
Issue:4
Date of Publication:January 25, 1957
Page:6
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Wynn
First Name:Lennie
Volume:VI
Issue:32
Date of Publication:August 9, 1957
Page:8
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Young
First Name:A.
Middle Name:C.
Title:Mrs.
Volume:VI
Issue:44
Date of Publication:November 1, 1957
Page:7
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Yost
First Name:Phillip
Volume:VI
Issue:48
Date of Publication:November 29, 1957
Page:7

Source: Western Review: A Monthly Devoted to the Interest of Fraternal and Life Insurance Interests, 1904-1905
Location: Oversize / St.L. / 05 / W525r2
Corporate Name:Missouri Trust Building
Building Illustration:yes
Address:Olive and 7th Streets
Volume:X
Issue:12
Date of Publication:January 1905
Page:inside front cover

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

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