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: 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:Porter
Photograph:Yes
Last Name:Bryan
Nickname:Pete
Volume:I
Issue:7
Date:December 15, 1944
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
Photograph:Yes
Last Name:Trebilcock
Death Date:12/21/1944
Age:58
Volume:II
Issue:1
Date:January 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:Frederick
Photograph:No
Last Name:Traum
Volume:II
Issue:3
Date:March 15, 1945
Page:5
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:Michael
Middle Name:A.
Photograph:Yes
Last Name:Towey
Death Date:4/4/1945
Volume:II
Issue:4
Date:April 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:Allen
Middle Name:H.
Photograph:No
Last Name:Bruer
Volume:II
Issue:5
Date:May 15, 1945
Page:3
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:W.
Middle Name:H.
Photograph:No
Last Name:Toy
Volume:III
Issue:11
Date:November 15, 1946
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:H.
Middle Name:C.
Photograph:No
Last Name:Brockhoff
Volume:III
Issue:11
Date:November 15, 1946
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:Harvey
Photograph:Yes
Last Name:Tredway
Volume:IV
Issue:2
Date:February 15, 1947
Page:5
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:W.
Middle Name:H.
Photograph:No
Last Name:Toy
Volume:IV
Issue:8
Date:August 15, 1947
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:Bernard
Photograph:No
Last Name:Brunk
Volume:IV
Issue:8
Date:August 15, 1947
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:Henry
Photograph:No
Last Name:Brown
Death Date:3/29/1948
Volume:V
Issue:4
Date:April 15, 1948
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:William
Middle Name:G.
Photograph:No
Last Name:Bromwich
Volume:V
Issue:12
Date:December 15, 1948
Page:4
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:Bill
Photograph:Yes
Last Name:Toy
Volume:V
Issue:12
Date:December 15, 1948
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:W.
Middle Name:R.
Photograph:Yes
Last Name:Bryan
Volume:VI
Issue:2
Date:February 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
Photograph:Yes
Last Name:Trollinger
Volume:VI
Issue:10
Date:October 15, 1949
Page:5
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
Middle Name:A.
Photograph:No
Last Name:Tong
Volume:VI
Issue:12
Date:December 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:Robert
Photograph:No
Last Name:Topping
Volume:VII
Issue:2
Date:February 15, 1950
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:Belfred
Photograph:Yes
Last Name:Bruse
Volume:VII
Issue:3
Date:March 15, 1950
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:Leonard
Photograph:Yes
Last Name:Brown
Volume:VII
Issue:6
Date:June 15, 1950
Page:4
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:G.
Middle Name:E.
Photograph:No
Last Name:Buchholz
Volume:VII
Issue:7
Date:July 15, 1950
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:William
Photograph:Yes
Last Name:Toy
Volume:VIII
Issue:1
Date:January 15, 1951
Page:3
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
Photograph:No
Last Name:Topping
Volume:VIII
Issue:2
Date:February 15, 1951
Page:3
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:Parker
Photograph:Yes
Last Name:Bryan
Volume:VIII
Issue:4
Date:April 15, 1951
Page:3
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:Louis
Middle Name:M.
Photograph:Yes
Last Name:Broeker
Volume:VIII
Issue:4
Date:April 15, 1951
Page:4
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:H.
Photograph:No
Last Name:Bryan
Volume:VIII
Issue:10
Date:October 15, 1951
Page:3
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:L.
Photograph:No
Last Name:Trebilcock
Volume:IX
Issue:1
Date:January 15, 1952
Page:5
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:Al
Photograph:Yes
Last Name:Trible
Volume:IX
Issue:5
Date:May 15, 1952
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:William
Middle Name:R.
Photograph:No
Last Name:Bryan
Volume:X
Issue:1
Date:January 15, 1953
Page:5
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:A.
Photograph:No
Last Name:Bruns
Volume:X
Issue:2
Date:February 15, 1953
Page:3
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:H.
Photograph:No
Last Name:Toy
Volume:X
Issue:4
Date:April 15, 1953
Page:3
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:Brockett
Volume:XIII
Issue:1
Date:January 15, 1956
Page:4
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:Harry
Photograph:No
Last Name:Broyles
Volume:IV
Issue:12
Date:April 1960
Page:4
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:Parker
Photograph:No
Last Name:Bryan
Death Date:8/23/1960
Date:Fall 1960
Page:4

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brewington
First Name:Sarah
Title:Mrs.
Death Year:1912
Age:77
Volume:4
Page:17
Remarks:great grand-niece of Daniel Boone
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Troll
First Name:Belle
Title:Miss
Address:712 Dover Place
Death Year:1916
Volume:9
Page:131
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brennan
First Name:Philip
Middle Name:P.
Title:Lieut.
Death Year:1931
Age:23
Volume:16
Page:18
Remarks:airplane crash
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bray
First Name:Charles
Middle Name:B.
Address:2711 Washington Ave.
Age:56
Volume:2C
Page:136
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Breckinridge
First Name:Virginia
Middle Name:Castleman
Age:12
Volume:2C
Page:91
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Breckinridge
First Name:John
Age:21
Volume:2C
Page:240
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:Bridge
First Name:Katherine
Middle Name:Bridge
Address:23 Westmoreland Place
Age:3
Volume:2C
Page:156
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brinckwirth
First Name:Fredericka
Title:Mrs.
Address:4504 Lindell Blvd.
Death Year:1900
Age:80
Volume:2C
Page:159
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tracy
First Name:Paul
Middle Name:Morton
Address:4207A Page Blvd.
Volume:2C
Page:102, 113A
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tredway
First Name:Dwight
Address:5142 Washington Blvd.
Volume:2C
Page:261
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Trotman
First Name:Virginia
Middle Name:Pleasants
Death Year:1895
Age:5
Volume:2C
Page:88
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Turner
First Name:Theodore
Middle Name:T.
Volume:2C
Page:124
Remarks:daughter transfers property
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Branahl
First Name:Charles
Title:Sr.
Address:1408 North Market St.
Age:71
Volume:2P
Page:11
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Treat
First Name:Samuel
Title:Judge
Portrait:yes
Birth Year:1815
Death Year:1902
Age:87
Volume:2P
Page:20
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Troll
First Name:Adolph
Address:3644 Shaw Blvd.
Death Year:1927
Age:52
Volume:14
Page:9
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brennan
First Name:Martin
Middle Name:S.
Title:Msgr.
Portrait:yes
Address:6304 Minnesota Ave.
Birth Year:1845
Death Year:1927
Age:82
Volume:14
Page:20
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tretter
First Name:Clayton
Middle Name:Thomas
Address:8 Sunswept Dr.
Death Year:1978
Age:56
Volume:31
Page:37
Remarks:construction co. executive
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Townsend
First Name:Maymie
Title:Mrs.
Address:7398 Maple Ave.
Death Year:1947
Age:80
Volume:23
Page:61
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Triplett
First Name:Mary
Middle Name:Walker
Title:Miss
Death Year:1922
Volume:12
Page:30
Remarks:and will

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:Larvandoski
First Name:J.
Address:8200 Laura Ave.
Position:Laborer
Department:Street Department---Street Cleaning---Hard Paved Streets
Page:53
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:Latta
First Name:C.
Address:217 South 2nd St.
Position:Laborer
Department:Street Department---Street Cleaning---Hard Paved Streets
Page:55
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:Lauer
First Name:Felix
Middle Name:W.
Address:1396 Burd Ave.
Position:Patrolman
Department:Police Department---Tenth District
Page:180

Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Ryan
First Name:Fred
Volume:2
Issue:6
Date of Publication:June 1936
Page:7
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Sanders
First Name:Fern
Title:Mrs.
Volume:2
Issue:11
Date of Publication:November 1936
Page:24
Remarks:in Illmo factory section
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Sailer
First Name:Eva
Volume:2
Issue:11
Date of Publication:November 1936
Page:24
Remarks:in Illmo factory section
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Salmers
First Name:Dede
Volume:2
Issue:12
Date of Publication:December 1936
Page:11
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Sands
First Name:Nellie
Volume:3
Issue:1
Date of Publication:January 1937
Page:10
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Roberts
First Name:Wilbur
Volume:3
Issue:1
Date of Publication:January 1937
Page:14
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:Sandvos
First Name:Alma
Middle Name:Mirgeaux
Volume:3
Issue:1
Date of Publication:January 1937
Page:15
Remarks:in Illmo factory section
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Sanders
First Name:Bill
Volume:3
Issue:11
Date of Publication:November 1937
Page:9
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Ryan
First Name:John
Middle Name:P.
Portrait:yes
Death Date:1937 October 7
Volume:3
Issue:11
Date of Publication:November 1937
Page:21
Remarks:died at age 75

Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Koehler
First Name:Philip
Page:22
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Kotshrauther
First Name:John
Page:22
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Konemann
First Name:Frederick
Page:22
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Kadlea
First Name:Anton
Page:22
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Klos
First Name:Phillip
Page:22
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Krentler
First Name:Phillip
Page:22
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Klynk
First Name:Peter
Page:22
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Klinglar
First Name:Max
Page:22
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Kohler
First Name:John
Page:22
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Kreinsse
First Name:George
Page:22
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Kraemer
First Name:Henry
Middle Name:P.
Page:23
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Konen
First Name:Henry
Page:23
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Kromp
First Name:Joseph
Page:23
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Krenner
First Name:Henry
Page:23
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Killoran
First Name:Thos.
Page:24
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Kinney
First Name:William
Page:24
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Kochman
First Name:Casper
Page:24
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Korhamer
First Name:Heinrich
Page:24
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Klaus
First Name:Charles
Page:44
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Klages
First Name:Conrad
Page:44
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Koenig
First Name:George
Middle Name:D.
Page:44

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:Lyons
First Name:William
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:London
First Name:W.
Middle Name:E.
Year of Publication:1945
Page:14
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Maher
First Name:John
Middle Name:J.
Year of Publication:1948
Page:4
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Lavin
First Name:Edward
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:Lynch
First Name:James
Middle Name:J.
Year of Publication:1948
Page:7
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Mace
First Name:Everett
Year of Publication:1948
Page:11
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Lewis
First Name:Eugene
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:Liebi
First Name:Christian
Year of Publication:1951
Page:9
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Macklitz
First Name:Frank
Year of Publication:1951
Page:12

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:Stockglausner
First Name:Frank
Volume:2
Issue:9
Publication Date:November 1951
Page:4
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
Photograph:yes
Volume:2
Issue:10
Publication Date:December 1951
Page:9

Source: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Bowman
First Name:Ariadne
Middle Name:J.
Address:3605 Delmar Ave.
Page:28
Remarks:graduate of 1896

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Lueking
First Name:H.
Middle Name:F.
Position:Conductor
Volume:12
Issue:2
Date of Publication:October 1933
Page:55
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Mantro
First Name:R.
Volume:25
Issue:4
Date of Publication:April 1947
Page:57

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:Larson
First Name:Petra
Middle Name:E.
Maiden Name:Nelson
Volume:11
Issue:1
Date of Publication:1933 September
Page:6
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:Kortkamp
First Name:Mary
Middle Name:Kathryn
Volume:12
Issue:6
Date of Publication:1935 October
Page:6
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:Klein
First Name:Olga
Volume:12
Issue:6
Date of Publication:1935 October
Page:7
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:Koher
First Name:Christine
Title:Miss
Volume:12
Issue:12
Date of Publication:1938 March
Page:5
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:Kieffer
First Name:Irma
Date of Publication:1951 December
Page:4

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
Corporate Name:Carondelet Printing and Publishing Company
Address:6801 South Broadway
Report Number:21
Date:September 10, 1929
Page:2
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
Corporate Name:Buyers Discount Stamp Corporation
Report Number:36
Date:December 10, 1920
Page:5
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:Mohne
First Name:H.
Corporate Name:Champion Anti-Rattler Company, Inc.
Address:1935 Washington Ave.; 206 North 22nd St.
Report Number:72
Date:April 20, 1934
Page:2

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:Nelson
First Name:Oscar
Occupation:Assistant Engineer
Department:Health Department - City Hospital
Page:19
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:Mohrhardt
First Name:Francis
Occupation:Surveyor
Department:Street Commissioner's Department - Street Grades and Surveys
Page:39

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:Alderson
First Name:W.
Middle Name:D.
Volume:6
Issue:9
Date of Publication:September, 1918
Page:202
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:Alderson
First Name:W.
Middle Name:D.
Volume:6
Issue:10
Date of Publication:October, 1918
Page:226
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:Albough
First Name:Bryan
Volume:27
Issue:11
Date of Publication:June 3, 1969
Page:6
Publication Title:Union Electric News

Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Stuart, Edwards & Brown
Date of Document:3/16/1881
City:Springfield
State:IL
Page:95
Civil War:No
Source:Volume 30, 1881
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Southern Hotel
Date of Document:1/13/1887
Page:23a
Civil War:No
Source:Volume 36, 1886-1888
Notes:note regarding Wilson Barrett
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:St. Louis Mutual House Building Co.
Date of Document:3/29/1889
City:St. Louis
State:MO
Page:127a
Civil War:No
Source:Volume 37, 1888-1889
Notes:stock dividend

Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Last Name:Smith
First Name:Margaret
Page:25
Remarks:in roster of students

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:Mullanphy Emigrant Home
Building Illustration:yes
Address:west side of 14th St. between Mullanphy and Howard Sts.; 307 Locust St.
Plate:44
Page:202

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

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