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:Rupert
Middle Name:M.
Title:Lt. Commander
Last Name:Allan
Class Year:1933
Volume:14
Issue:3
Date of Publication:January 1945
Page:8
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Joan
Last Name:Zeitler
Volume:16
Issue:3
Date of Publication:February 1947
Page:25
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
Maiden Name:Moore
First Name:Mary
Middle Name:Ann
Title:Mrs.
Last Name:Zahner
Address:4907 West Pine Blvd.
Class Year:1948
Volume:18
Issue:2
Date of Publication:December 1948
Page:12-13
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:James
Middle Name:Louis
Last Name:Zemelman
Class Year:1953
Volume:25
Issue:3
Date of Publication:December 1955
Page:32

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:Evans
First Name:Jessie
Middle Name:May
Status:Admitted
Age:5
Year:1899
Page:272
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:Faller
First Name:Roy
Status:Admitted
Age:10
Year:1905
Page:309
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:Murphy
First Name:Semple
Status:Admitted
Age:4
Year:1885
Page:122

Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Helton
First Name:Wade
Middle Name:C.
Volume:2
Issue:9
Date of Publication:October 1952
Page:5
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Hibbett
First Name:Ray
Middle Name:W.
Volume:3
Issue:3
Date of Publication:May 1953
Page:2
Remarks:in list of new members
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Hiegel
First Name:Les
Volume:3
Issue:6
Date of Publication:Summer 1953
Page:21
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Helle
First Name:J.
Middle Name:J.
Volume:3
Issue:6
Date of Publication:Summer 1953
Page:40-41
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Homeyer
First Name:Edward
Middle Name:C.
Volume:3
Issue:7
Date of Publication:September 1953
Page:2
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Hertz
First Name:Frank
Middle Name:J.
Volume:4
Issue:1
Date of Publication:January-February 1954
Page:7
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Heitgras
First Name:Les
Middle Name:A.
Volume:4
Issue:4
Date of Publication:May 1954
Page:4-5

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:Green
First Name:Richard
Age:66
Date of Admission:1897 June 1
County:Kansas City
Command Served In:Co. H, 4th Ky. Infantry
Page:31
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:Schibel
First Name:Fred
Age:84
Death Date:1904 May 3
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:Forshay
First Name:Jesse
Middle Name:H.
Age:72
Date of Admission:1905 Apr 6
County:Kansas City
Command Served In:Co. H, 3rd Mo. Inft.
Page:31
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:Grayson
First Name:Thos.
Middle Name:J.
Age:58
Date of Admission:1905 Apr 6
County:Johnson County
Command Served In:Co. I, 5th Va. Inft.
Page:31
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:Graves
First Name:O.
Middle Name:K.
Age:71
Death Date:1907 May 22
Page:43
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:Grayson
First Name:Thos.
Middle Name:J.
Age:75
Date of Admission:1905 Apr 6
County:Johnson County
Command Served In:Co. I, 5th Va. 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:Russell
First Name:Geo.
Middle Name:W.
Age:66
County:Callaway County
Death Date:1904 Dec 18
Command Served In:Co. K, 1st Mo. Cav.
Page:60
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:Schibel
First Name:Fred
Age:84
County:Lafayette County
Death Date:1904 May 3
Command Served In:Co. B, 20th La.
Page:61
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:Rucker
First Name:R.
Middle Name:E.
Page:29
Report:9th Biennial Report, 1913-1914
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:Gumm
First Name:Jas.
Middle Name:M.
Age:65
Date of Admission:1914 Dec 1
County:Jackson County
Command Served In:Perkins' Mo. Battalion
Page:35
Report:9th Biennial Report, 1913-1914
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:Rucker
First Name:Royal
Middle Name:E.
Age:70
Date of Admission:1912 Oct 22
County:Jackson County
Command Served In:Gordon's Regt.
Page:39
Report:9th Biennial Report, 1913-1914
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:Rucker
First Name:Mattie
Title:Mrs.
Age:59
Date of Admission:1913 Aug 28
County:Jackson County
Page:39
Report:9th Biennial Report, 1913-1914
Remarks:wife of Royal E. Rucker
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:Sanford
First Name:John
Middle Name:M.
Age:66
County:Jackson County
Death Date:1913 Feb 18
Command Served In:Co. D, 4th Mo. Inft.
Page:45
Report:9th Biennial Report, 1913-1914
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:Rucker
First Name:Royal
Middle Name:E.
Age:72
Date of Admission:1912 Oct 22
County:Jackson County
Command Served In:Gordon's Regiment
Page:35
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:Hall
First Name:Orlando
Date of Admission:1894 July
Page:2
Report:4th Annual Report for Year Ending December 31, 1894
Remarks:son of Thos. Hall
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:Grayson
First Name:T.
Middle Name:J.
Page:7
Report:6th Annual Report for Year Ending December 31, 1896
Remarks:in list of those dropped from the roll for continued absence
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:Gillespie
First Name:Allen
Death Date:1894 Mar 28
Page:7
Report:6th Annual Report for Year Ending December 31, 1896

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:Romero
First Name:Vicki
Middle Name:Jane
Volume:I
Issue:9
Date of Publication:May 28, 1952
Page:6
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:Benz
First Name:Jan
Middle Name:Lynn
Birth Year:1954
Volume:3
Issue:9
Date of Publication:August, 1954
Page:7
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:Rogers
First Name:John
Volume:3
Issue:10
Date of Publication:September, 1954
Page:11
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:Bergstein
First Name:Lorraine
Volume:4
Issue:7
Date of Publication:August, 1955
Page:3
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:Bergstein
First Name:Lorraine
Volume:4
Issue:7
Date of Publication:August, 1955
Page:10
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:Rohlf
First Name:Hank
Volume:5
Issue:9
Date of Publication:September, 1956
Page:2
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:Rohlf
First Name:Hank
Volume:7
Issue:9
Date of Publication:September, 1958
Page:9
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:Bell
First Name:Gene
Volume:8
Issue:9
Date of Publication:September, 1959
Page:6
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:Rohlf
First Name:Henry
Photograph:Yes
Volume:10
Issue:5
Date of Publication:May, 1961
Page:6
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:Rohde
First Name:Dolores
Volume:12
Issue:6
Date of Publication:June, 1963
Page:6
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:Rohde
First Name:Dolores
Volume:12
Issue:10
Date of Publication:October, 1963
Page:8
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:Rohde
First Name:Dolores
Volume:13
Issue:5
Date of Publication:May, 1964
Page:7
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:Berry
First Name:George
Volume:13
Issue:7
Date of Publication:July, 1964
Page:8
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:Bergmann
First Name:Madelle
Volume:14
Issue:2
Date of Publication:February, 1965
Page:6
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:Bergmann
First Name:Robert
Volume:14
Issue:6
Date of Publication:July, 1965
Page:8
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:Rooney
First Name:Bob
Volume:15
Issue:3
Date of Publication:March, 1966
Page:14
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:Bergmann
First Name:Robert
Photograph:Yes
Volume:16
Issue:11
Date of Publication:November, 1967
Page:11
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:Romay
First Name:Carol
Photograph:Yes
Volume:16
Issue:11
Date of Publication:November, 1967
Page:12
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:Bergmann
First Name:Robert
Middle Name:L.
Volume:17
Issue:6
Date of Publication:June, 1968
Page:11

Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Myers
First Name:E.
Address:45 Kingsbury Place
Folder:7
Page:3
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Neuburger
First Name:M.
Address:1319 Semple
Folder:7
Page:20
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Hyke
First Name:E.
Middle Name:J.
Address:5232 Ridge
Folder:7
Page:21
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Olsen
First Name:Kate
Address:2013 Olive
Folder:9
Page:12
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Ichterz
First Name:Geo.
Middle Name:J.
Last Name, Alternate Spelling:Ichtertz
Address:5330 Pershing
Folder:11
Page:13
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Hedges
First Name:I.
Address:3429 St. Vincent
Folder:11
Page:13
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Mcloud
First Name:Benj.
Middle Name:J.
Last Name, Alternate Spelling:McCloud
Address:5445 Odell
Folder:11
Page:13
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Hall
First Name:Louisiana
Address:911 North Vandeventer
Folder:11
Page:13
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:McKean
First Name:J.
Middle Name:L.
Address:4450 Enright
Folder:11
Page:13
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Newill
First Name:Roberta
Middle Name:R.
Address:6114 Washington
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:Essex
First Name:Jas
Middle Name:C.
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:Farnsworth
First Name:S.
Middle Name:V.
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:Fisher
First Name:Mitchell
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:Fisher
First Name:Wm.
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:Fitz
First Name:C.
Middle Name:T.
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:Fitz
First Name:Jacob
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:Fitzgerald
First Name:Edw
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:Fitzgerald
First Name:Frs.
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:Fitzgerald
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:Fliester
First Name:George
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:Flinn
First Name:Michael
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:Foloxon
First Name:L.
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:Fontain
First Name:Bernard
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:Fross
First Name:F.
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:Perry
First Name:Baptiste

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:Ida
Middle Name:C.
Last Name:Streiff
Page:233
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:Charles
Middle Name:Whittlesey
Last Name:Stevens
Page:553
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:Annette
Middle Name:L.
Last Name:Stierlin
Page:554
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:Remy
Last Name:Stoffel
Page:557
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:James
Middle Name:D.
Last Name:Stevens
Page:553
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:Hannah
Last Name:Stix
Page:556
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:Stein
First Name:Lena
Last Name:Stromberg
Page:559
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:Arthur
Middle Name:Tipton
Last Name:Stewart
Address:5191 Kensington Ave.
Page:554
Birth Year:1872
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:Whitaker
First Name:Ann
Middle Name:E.
Last Name:Stoner
Page:557

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Hortona Hotel
Building Illustration:yes
Address:Pendleton and Finney Ave.
Date of Newspaper:1924 December 28
Part of Newspaper:1
Page:3
Remarks:sketch of projected hotel and civic center for Negroes
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:1925 January 30
Part of Newspaper:2
Page:17
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Union Market
Building Illustration:yes
Address:Broadway and Morgan St.
Date of Newspaper:1925 June 28
Part of Newspaper:1
Page:4
Remarks:poor-quality photo
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Henry
First Name:J.
Middle Name:P.
Last Name of Buyer:Lavat
First Name of Buyer:Helen
Middle Name of Buyer:E.
Building Illustration:yes
Subdivision Name:York Village
Address:9 York Drive
Date of Newspaper:1929 September 8
Part of Newspaper:10
Page:1B
Remarks:former residence of J.P. Henry bought by Helen E. Lavat; [research indicates that the address of this home is 9 York Drive]

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
Building Illustration:Yes
Address:7378 Flora
Volume:21
Issue:6
Date of Publication:June, 1933
Page:12
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:Zang Cooperage Company
Building Illustration:yes
Address:1601 Mullanphy St.
Volume:22
Issue:1
Date of Publication:January, 1934
Page:10-11
Remarks:includes interior photos of shop
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:Maplewood High School
Volume:22
Issue:3
Date of Publication:March, 1934
Page:6-8
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:Shell Petroleum Corporation station
Building Illustration:Yes
Address:Hanley and Delmar
Volume:23
Issue:1
Date of Publication:January, 1935
Page:3-7
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:Bonaire Apartments
Address:4400 Arsenal St.
Volume:23
Issue:2
Date of Publication:February, 1935
Page:4-5
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
Building Illustration:Yes
Address:6xx Bacon
Volume:23
Issue:5
Date of Publication:May, 1935
Page:12-13
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:Shaw & Francis, Builder
Building Illustration:Yes
Volume:23
Issue:8
Date of Publication:August, 1935
Page:12-13
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:Municipal Auditorium and Community Center
Building Illustration:Yes
Volume:27
Issue:6
Date of Publication:June, 1939
Page:4-6
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:Soldier's Memorial
Building Illustration:Yes
Volume:27
Issue:6
Date of Publication:June, 1939
Page:4-6
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
Building Illustration:Yes
Address:7715 Chorman
Volume:28
Issue:2
Date of Publication:February, 1940
Page:13
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
Building Illustration:Yes
Address:907 Leonard Dr.
Volume:28
Issue:2
Date of Publication:February, 1940
Page:13
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:The Robbins
Building Illustration:Yes
Address:4950 Maryland Ave.
Volume:29
Issue:1
Date of Publication:January, 1941
Page:3
Remarks:interior photo

Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Kuhs
First Name:Aug.
Middle Name:H.
Address:104 North 10th St.
Page:28
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:La Croix
First Name:Geo.
Middle Name:P.
Address:7400 Minnesota Ave.
Page:29
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Lake
First Name:Jas.
Middle Name:S.
Address:2843 North Grand Ave.
Page:29
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Lanz
First Name:Chas.
Address:3137 Cherokee St.
Page:29
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Mueller
First Name:Wm.
Middle Name:F.
Address:3518a Humphrey St.
Page:34
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Myers
First Name:John
Middle Name:C.
Address:3448 South Compton Ave.
Page:34
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Paule
First Name:Herm.
Address:125 Blow St.
Page:36
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Persinger
First Name:Renard
Address:2901 Salena St.
Page:37
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Reinkens
First Name:Jacob
Address:1901 Locust St.
Page:38
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Stark
First Name:Hy.
Address:3512 Illinois Ave.
Page:45
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Wenneker
First Name:Chas.
Middle Name:F.
Address:608 Market St.
Page:51

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:Macbeth
First Name:John
Remarks:Delivered to authorities of East St. Louis, Illinois
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:Kern
First Name:John
Middle Name:H.
Remarks:Delivered to authorities of East St. Louis, Illinois
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:46
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:Lloyd
First Name:Jos.
Middle Name:F.
Remarks:Delivered to authorities of Kansas City, Missouri
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:47
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:Lyon
First Name:Alfred
Middle Name:M.
Remarks:Delivered to authorities of Charleston, Missouri
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:25
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:Long
First Name:Edward
Remarks:Delivered to authorities of East St. Louis, Illinois
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:27

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Thomas
First Name:Carlysle
Middle Name:Von
Title:Jr.
Portrait:yes
Home Town:Webster Groves, Mo.
Year:1933
Page:34

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

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:Lennox Hotel
Address:9th St. and Washington Ave.
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
Last Name:Pohle
First Name:Lawrence
Corporate Name:Lawrence Manufacturing Company
Address:1718 Washington Ave.
Report Number:50
Date:February 9, 1932
Page: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
Last Name:Lyons
First Name:Arthur
Middle Name:H.
Corporate Name:Keystone Products Company
Address:2911 Olive St.
Report Number:52
Date:April 12, 1932
Page:3

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hathaway
First Name:J.
Middle Name:P.
Volume:IV
Issue:11
Date of Publication:March 1926
Page:367
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Helle
First Name:Harry
Position:Apprentice
Volume:VIII
Issue:6
Date of Publication:October 1929
Page:205
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hatina
First Name:I.
Title:Mrs.
Volume:VIII
Issue:7
Date of Publication:November 1929
Page:245

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

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