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: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:George
Middle Name:Henry
Last Name:Zillgitt
Class Year:1939
Volume:15
Issue:5
Date of Publication:May 1946
Page:27
Remarks:in list of Washingtonians who served in the war
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
Corporate Name:Sigma Alpha Epsilon fraternity house (Washington University)
Building Illustration:yes
Volume:16
Issue:3
Date of Publication:February 1947
Page:22-23
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Marguerite
Last Name:Zoff
Class Year:1918
Volume:18
Issue:3
Date of Publication:February 1949
Page:20
Remarks:in list of guests at Los Angeles alumni meeting
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
Corporate Name:Kappa Sigma fraternity house (Washington University)
Building Illustration:yes
Volume:21
Issue:2
Date of Publication:October 1951
Page:5
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Oliver
Title:Dr., Jr.
Last Name:Abel
Class Year:1923
Volume:21
Issue:4
Date of Publication:February 1952
Page:14
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Milton
Last Name:Zucker
Class Year:1952
Volume:22
Issue:2
Date of Publication:October 1952
Page:14
Remarks:in list of new Sigma XI members
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Chaim
Middle Name:Herman
Last Name:Zimbalist
Class Year:1950
Volume:24
Issue:3
Date of Publication:December 1954
Page:12

Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Delap
First Name:R.
Age:74
Date of Admission:1897 June 1
County:McAllister
Command Served In:Co. K, 46th North Carolina
Page:30
Report:1st Biennial Report, 1898
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Davis
First Name:Preston
Middle Name:V.
Age:57
Date of Admission:1904 Mar 3
County:Monroe County
Command Served In:Co. A, 8th Mo. Inft.
Page:27
Report:4th Biennial Report, 1903-1904
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Shouse
First Name:Jas.
Middle Name:S.
Age:61
Date of Admission:1904 Nov 3
County:Platte County
Command Served In:Co. K, 1st Mo. Cav.
Page:29
Report:4th Biennial Report, 1903-1904
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Delap
First Name:Robt.
Age:80
Death Date:1904 Aug 19
Page:33
Report:4th Biennial Report, 1903-1904
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Smith
First Name:Hezekiah
Age:61
Date of Admission:1905 Mar 3
County:Saline County
Command Served In:Co. C, Gordon's Reg.
Page:37
Report:6th Biennial Report, 1907-1908
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Simpson
First Name:G.
Middle Name:V.
Age:72
Date of Admission:1908 Apr 1
County:Miller County
Command Served In:Co. I, 4th Mo. Cav.
Page:37
Report:6th Biennial Report, 1907-1908
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Downey
First Name:Joel
Middle Name:T.
Age:79
Date of Admission:1909 Dec 6
County:Jackson County
Command Served In:Co. E, 5th Mo. Inft.
Page:36
Report:8th Biennial Report, 1911-1912
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Drake
First Name:W.
Middle Name:M.
Date of Withdrawal:1911 May 1
Cause of Withdrawal:to support self
Page:50
Report:8th Biennial Report, 1911-1912
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Shroyer
First Name:Victoria
Title:Mrs.
Age:71
Date of Admission:1908 Sept 1
County:Jackson County
Page:40
Report:9th Biennial Report, 1913-1914
Remarks:wife of W.W. Shroyer
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Sneed
First Name:James
Age:89
Death Date:1916 Jan 26
Page:24
Report:10th Biennial Report, 1915-1916
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Strasburg
First Name:Wm.
Last Name, Alternate Spelling:Strausburg
Age:71
Date of Admission:1913 Dec 9
County:St. Louis City
Command Served In:Co. D, 1st Va. Infantry
Page:36
Report:10th Biennial Report, 1915-1916
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Crow
First Name:W.
Middle Name:A.
Age:89
Date of Admission:1917 Dec 2
Page:29
Report:11th Biennial Report, 1917-1918
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Skaggs
Age:76
Date of Admission:1917 July 22
Page:30
Report:11th Biennial Report, 1917-1918
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Douglas
First Name:J.
Middle Name:N.
Last Name, Alternate Spelling:Douglass
Age:84
Date of Admission:1898 Nov 2
County:St. Louis City
Command Served In:Capt., Co. G, 9th Mo. Inft.
Page:36
Report:11th Biennial Report, 1917-1918
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Stanley
First Name:I.
Middle Name:N.
Age:71
Date of Admission:1918 Jan 24
County:Pettis County
Command Served In:Co. A, 3rd Junior Rev. N.C.
Page:41
Report:11th Biennial Report, 1917-1918
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Stone
First Name:Anna
Date of Admission:1916 Aug 16
County:Jackson County
Page:41
Report:11th Biennial Report, 1917-1918
Remarks:widow
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Curran
First Name:W.
Middle Name:C.
Age:73
County:Grundy County
Death Date:1914 Sept 5
Command Served In:Co. F, 16th Va. Regt.
Page:45
Report:11th Biennial Report, 1917-1918
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Dow
First Name:J.
Middle Name:P.
Age:87
County:Cooper County
Death Date:1918 Apr 15
Command Served In:Co. K, Woods' Bat'l.
Page:46
Report:11th Biennial Report, 1917-1918
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Stearman
First Name:A.
Middle Name:M.
Age:81
County:Howard County
Death Date:1920 Aug 1
Command Served In:Cooper's Co., Lewis Regiment
Page:55
Report:12th Biennial Report, 1919-1920

Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Creed
First Name:Florentina
Status:Removed
Age:8
Year:1892
Page:466
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Payne
First Name:Olive
Status:Removed
Age:12
Year:1906
Page:515
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Plate
First Name:Rudolph
Status:Removed
Age:10
Year:1898
Page:487
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Prehns
First Name:Edmund
Status:Removed
Year:1905
Page:513
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Price
First Name:Robert
Status:Admitted
Age:7
Year:1896
Page:246
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Richenback
First Name:Louis
Status:Removed
Age:14
Year:1904
Page:509
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Ridgeway
First Name:Rosa
Status:Admitted
Age:11
Year:1899
Page:264
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Rilley
First Name:John
Status:Removed
Age:5
Year:1896
Page:480
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Rix
First Name:Edward
Status:Admitted
Age:8
Year:1888
Page:158
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Rix
First Name:Howard
Middle Name:Collett
Status:Admitted
Age:8
Year:1905
Page:305
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Rudolph
First Name:Chas.
Middle Name:A.
Status:Admitted
Age:13
Year:1887
Page:140
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Saxe
First Name:Albert
Status:Admitted
Age:11
Year:1894
Page:233

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wittman
First Name:E.
Middle Name:P.
Volume:22
Issue:8
Date of Publication:February 1949
Page:49
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wohlgemuth
First Name:Elmer
Volume:30
Issue:5
Date of Publication:November 1956
Page:34
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wolters
First Name:Eva
Volume:33
Issue:2-3
Date of Publication:Aug-Sept 1959
Page:31

Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Buchroeder
First Name:O.
Middle Name:J.
Address:3643 Arkansas Ave.
Page:9
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Carroll
First Name:Harry
Address:512 Poplar St.
Page:10
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Helderle
First Name:Jos.
Middle Name:A.
Address:731 Shenandoah Ave.
Page:21
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Hertling
First Name:W.
Title:Jr.
Address:4915 South Broadway
Page:22
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Joos
First Name:Edward
Address:2107 South Broadway
Page:25
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Jones
First Name:Chas.
Title:Jr.
Address:5520 Michigan Ave.
Page:25
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Knaus
First Name:Jos.
Address:3224 Osceola St.
Page:27

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:Wills
First Name:Edward
Middle Name:J.
Age:22
County:Jackson
Report:Annual Report of the Board of Pardons and Paroles of the State of Missouri to the Governor, 1915-1916
Page:23
Remarks:in list of paroles
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:Wilson
First Name:Carl
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:55
Remarks:in list of disbursements, 1915
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:Wilson
First Name:Bill
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:77
Remarks:discharged convict; in list of disbursements, 1884
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885

Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Bauman
First Name:Louis
Middle Name:P.
Address:1452a St. Louis
Folder:7
Page:8
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Cullinane
Address:5323 Maple
Folder:7
Page:1
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Surmeyer
First Name:Geo.
Address:7100 Washington
Folder:7
Page:2
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Douglas
First Name:W.
Middle Name:A.
Address:3821 Botanical
Folder:7
Page:17
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Walker
First Name:Sidney
Title:Mrs.
Address:320 North Union
Folder:7
Page:18
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Engel
First Name:Leon
Address:6016 Waterman
Folder:7
Page:19
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Cogho
Title:Mrs.
Address:3939a Magnolia
Folder:7
Page:19
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Foley
First Name:D.
Middle Name:B.
Address:3706 Wyoming
Folder:7
Page:21
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Sucharda
First Name:John
Address:1813 South 9th St.
Folder:7
Page:22
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Shiving
First Name:Clyde
Middle Name:M.
Address:5783 McPherson
Folder:9
Page:11
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:De Greef
First Name:Fredk.
Middle Name:J.
Address:3109 Neosho
Folder:11
Page:14

Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Cramer
First Name:Jno
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Daggett
First Name:James
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Davis
First Name:Jas.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Descomb
First Name:Louis
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Deubill
First Name:Lewis
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Doke
First Name:David
Middle Name:H.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Roberts
First Name:R.
Middle Name:P.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Robidoux
First Name:Michel
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Robinson
First Name:John
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Roche
First Name:Philip
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Rubedeau
First Name:Trussant
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Sapp
First Name:Joseph
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Schaffer
First Name:John

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:Hurricane Aircraft Engine Company
Report Number:16
Date:April 10, 1929
Page:5-6
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:Hygrade Water & Soda Co.
Building Illustration:yes
Address:657 Tower Grove Ave.
Date:circa October 1929
Page:8
Remarks:in publication titled "Two Years of Industrial Progress in the St. Louis District"
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:Barks
First Name:Horace
Title:Jr.
Corporate Name:Horace Barks Printing Company
Report Number:37
Date:January 6, 1931
Page:7
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:Hammer
First Name:H.
Middle Name:W.
Corporate Name:Hammer Dry Plate Company
Address:3533-3547 Ohio Ave.
Report Number:58
Date:December 22, 1932
Page:7
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:Isolation Hospital
Address:5600 Arsenal St.
Report Number:68
Date:December 22, 1933
Page:16

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Gaddy
First Name:C.
Middle Name:L.
Position:Porter
Volume:IX
Issue:5
Date of Publication:September 1930
Page:inside front cover
Remarks:name listed for acts of courtesy and good service
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Fleming
First Name:P.
Middle Name:J.
Portrait:Yes
Position:Conductor
Volume:10
Issue:11
Date of Publication:March 1932
Page:355
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Greenlaw
First Name:Lowell
Middle Name:M.
Portrait:Yes
Position:Attorney
Volume:13
Issue:1
Date of Publication:July 1934
Page:7
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Grafe
First Name:A.
Middle Name:R.
Position:Night agent
Volume:16
Issue:2
Date of Publication:October 1937
Page:57
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Friedman
First Name:M.
Volume:17
Issue:3
Date of Publication:January 1939
Page:101
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Gilbert
First Name:W.
Middle Name:H.
Position:Apprentice
Volume:20
Issue:2
Date of Publication:October 1941
Page:49-50
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Gallivan
First Name:T.
Middle Name:J.
Position:Conductor
Volume:22
Issue:2
Date of Publication:October 1943
Page:88
Remarks:name listed for acts of courtesy and good service
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Graver
First Name:H.
Middle Name:I.
Position:Manager
Volume:25
Issue:4
Date of Publication:April 1947
Page:16-20
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Gorham
First Name:H.
Middle Name:J.
Volume:28
Issue:1
Date of Publication:July 1949
Page:48

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:von Almen
First Name:Vera
Middle Name:Louise
Description:Washington University Sixty-second Commencement program, June 14, 1923
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Walter
First Name:Julius
Title:Jr.
Page:7
Description:Washington University Seventy-ninth Commencement program, June 11, 1940
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Waeckerle
First Name:Joan
Middle Name:Marie
Page:5
Description:Washington University Ninety-fifth Commencement program, June 6, 1956

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Seller:McKee
First Name of Seller:Edwin
Last Name of Buyer:Yore
First Name of Buyer:J.
Middle Name of Buyer:Hanley
Building Illustration:yes
Address:6930 Columbia Ave.
Date of Newspaper:1923 August 5
Part of Newspaper:7
Page:1B
Remarks:home of Edwin McKee sold to J. Hanley Yore
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Tate Motor Car Company
Building Illustration:yes
Address:northwest corner of Garrison and Washington Ave.; 3001 Washington Ave.
Date of Newspaper:1923 November 25
Part of Newspaper:8
Page:1B
Remarks:sketch of new building; [research indicates that the exact address of this building is 3001 Washington Ave.]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Architect:Lamb
First Name of Architect:Thomas
Middle Name of Architect:W.
Corporate Name:Loew's State Theater
Building Illustration:yes
Address:northeast corner of 8th St. and Washington Ave.
Date of Newspaper:1924 January 27
Part of Newspaper:7
Page:1B
Remarks:sketch of theater to be built
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Gillis Motor Co.
Building Illustration:yes
Address:7239 Manchester Ave.
Advertisement:yes
Date of Newspaper:1924 February 17
Part of Newspaper:9
Page:24B-25B
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Subdivision Name:Alta Dena
Address:Hanley Road, two blocks south of Delmar Blvd.
Date of Newspaper:1924 May 18
Part of Newspaper:8
Page:1B
Remarks:"home supreme" built by E. Davis Realty Co.
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Viviano Brothers
Building Illustration:yes
Architectural Firm Name:Saum Brothers
Address:southwest corner of DeBaliviere and McPherson Aves.
Date of Newspaper:1924 July 20
Part of Newspaper:8
Page:1B
Remarks:three-story business block bought by Viviano Brothers
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Address:5634 Lansdowne
Advertisement:yes
Date of Newspaper:1924 August 3
Part of Newspaper:8
Page:7B
Remarks:advertisement for bungalow for sale
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Loew's State Theater
Building Illustration:yes
Date of Newspaper:1924 August 24
Part of Newspaper:Rotogravure Picture Section
Page:6
Remarks:interior photos of theater
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Address:Kingshighway and McPherson
Date of Newspaper:1924 August 31
Part of Newspaper:7
Page:1B
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Subdivision Name:Bellerive Acres
Date of Newspaper:1924 September 7
Part of Newspaper:8
Page:1B
Remarks:sketch of entrance to Bellerive Acres subdivision

Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1912)
Location: Reading Room / St.L / 920/ B64
First Name:Malcolm
Middle Name:Andrews
Last Name:Bliss
Page:63
Birth Year:1863

Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Franke
First Name:Robt.
Remarks:Delivered to authorities of St. Joseph, Missouri
Report:40th Annual Report of the Board of Police Commissioners, April 9, 1901
Page:942
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Edmondson
First Name:Maria
Remarks:Delivered to authorities of Nashville, Tennessee
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:52
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Hayes
First Name:John
Middle Name:R.
Remarks:Delivered to authorities of Walker County, Alabama
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:53
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Johnson
First Name:Arthur
Remarks:Brought from Chicago, Illinois
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:54
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Standish
First Name:Ray
Middle Name:J.
Remarks:Delivered to authorities of Springfield, Illinois
Report:45th Annual Report of the Board of Police Commissioners, April 9, 1906
Page:43
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Oleson
First Name:Edward
Remarks:Delivered to authorities of Boonville, Missouri
Report:45th Annual Report of the Board of Police Commissioners, April 9, 1906
Page:43
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Fink
First Name:Walter
Remarks:Delivered to authorities of Washington, Missouri
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:48
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Simpson
First Name:Floyd
Middle Name:A.
Remarks:Delivered to authorities of Muncie, Indiana
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:27
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Perry
First Name:Artemus
Remarks:Delivered to authorities of Moberly, Missouri
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:27
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Green
First Name:George
Middle Name:W.
Remarks:Brought from Fort Worth, Texas
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:30

Source: Bethel Evangelical and Reformed Church, St. Louis, Missouri: Fiftieth Anniversary, 1901-1951 (St. Louis, Mo.: 1951)
Location: St.L. / 284.1 / B46b
Last Name:Thompson
First Name:Lucille
Photograph:Yes
Page:22, 28, 36
Source: Bethel Evangelical and Reformed Church, St. Louis, Missouri: Fiftieth Anniversary, 1901-1951 (St. Louis, Mo.: 1951)
Location: St.L. / 284.1 / B46b
Last Name:Hanpeter
First Name:A.
Title:Mrs.
Photograph:Yes
Page:32
Source: Bethel Evangelical and Reformed Church, St. Louis, Missouri: Fiftieth Anniversary, 1901-1951 (St. Louis, Mo.: 1951)
Location: St.L. / 284.1 / B46b
Last Name:Koch
First Name:E.
Title:Mrs.
Photograph:Yes
Page:32
Source: Bethel Evangelical and Reformed Church, St. Louis, Missouri: Fiftieth Anniversary, 1901-1951 (St. Louis, Mo.: 1951)
Location: St.L. / 284.1 / B46b
Last Name:Wuigk
First Name:Elvera
Photograph:Yes
Page:36
Source: Bethel Evangelical and Reformed Church, St. Louis, Missouri: Fiftieth Anniversary, 1901-1951 (St. Louis, Mo.: 1951)
Location: St.L. / 284.1 / B46b
Last Name:Nelling
First Name:Dorothy
Photograph:Yes
Page:37
Source: Bethel Evangelical and Reformed Church, St. Louis, Missouri: Fiftieth Anniversary, 1901-1951 (St. Louis, Mo.: 1951)
Location: St.L. / 284.1 / B46b
Last Name:Kruse
First Name:Betty
Photograph:Yes
Page:37

Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Elsie
Middle Name:M.
Last Name:Theegarten
Page:571
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
Maiden Name:Mansur
First Name:Ellen
Last Name:Tebbetts
Page:568
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Hazel
Last Name:Thompson
Page:572
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
Maiden Name:Rice
First Name:Edna
Last Name:Tim
Page:484
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Joseph
Middle Name:Seligman
Last Name:Taussig
Address:2318 Lafayette Ave.
Page:566
Birth Year:1832
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
Maiden Name:Brown
First Name:Margaret
Last Name:Tinker
Page:575
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Alvah
Middle Name:M.
Last Name:Tebbetts
Page:568

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Goodrich
First Name:Amasa
Location of Death:East St. Louis, IL
Citations:10-22-1870, 3:7; 10-23-1870, 2:3 (D); 10-23-1870, 3:4

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:Sallers
First Name:Harold
Photograph:Yes
Last Name, Alternate Spelling:Saller
Volume:II
Issue:25
Date of Publication:October 28, 1949
Page:1
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:Rutherfurd
First Name:Bobbie
Maiden Name:John
Volume:IV
Issue:8
Date of Publication:February 23, 1951
Page:4
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:Roy
First Name:Carol
Volume:14
Issue:10
Date of Publication:October, 1965
Page:13
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:Runge
First Name:Jim
Volume:17
Issue:7
Date of Publication:July, 1968
Page:13

Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Logan
First Name:J.
Volume:1
Issue:1
Date of Publication:June 1951
Page:8
Remarks:bowling score listed
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Koberman
Title:Capt.
Portrait:Yes
Volume:1
Issue:3
Date of Publication:September 1951
Page:8
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Lucas
First Name:Francis
Middle Name:D.
Volume:2
Issue:4
Date of Publication:April 1952
Page:3
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Lowry
First Name:Melvin
Volume:2
Issue:5
Date of Publication:May 1952
Page:4
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:LaMarsh
First Name:Leonard
Volume:2
Issue:5
Date of Publication:May 1952
Page:5

Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Woodward
First Name:H.
Middle Name:G.
Portrait:Yes
Volume:35
Issue:5-6
Date of Publication:May-June 1947
Page:38

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:St. Charles St. Heating Station
Building Illustration:Yes
Volume:6
Issue:4
Date of Publication:April, 1918
Page:71
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:Polar Wave Ice & Fuel Co.
Address:3449-3459 Connecticut
Volume:12
Issue:5
Date of Publication:May, 1924
Page:18

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:St. Louis Merchants' Exchange Company
Volume:1
Page:108
Remarks:"Century-Old Firm Here Dissolving," 195-

Source: A Catalogue of the St. Louis High School, for the Scholastic Year, 1862-63, St. Louis, Mo., December, 1862 (St. Louis R.P. Studley, 1862)
Location: St.L. / 379.17 / Sa2c
Last Name:Jennings
First Name:M.
Middle Name:C.
Page:3
Remarks:listed as secretary of Board of Public Education
Source: A Catalogue of the St. Louis High School, for the Scholastic Year, 1862-63, St. Louis, Mo., December, 1862 (St. Louis R.P. Studley, 1862)
Location: St.L. / 379.17 / Sa2c
Last Name:Johnson
First Name:Alice
Page:12
Remarks:in list of present female members of the high school

Source: Andenken an das Goldene Jubilaum der Hl. Kreuz Gemeinde zu Baden: St. Louis, Mo., den 26. April 1914 [Memoirs of the Golden Jubilee of the Holy Cross Congregation of Baden] (St. Louis, Mo.: Druck der "Amerika," [1914])
Location: St.L. / 282 / H747c-2
Last Name:Daubendiek
First Name:H.
Middle Name:F.
Address:7820 North Broadway
Advertisement:Yes
Page:106

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

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