Your photocopy request has been added to this list of requests.

This is the list of items you have selected for photocopying. From this page, you may:

  • remove selected items by clicking the 'Remove Requested Photocopy' button next to the item
  • clear all items from your order
  • proceed to checkout to select your payment options

Before you proceed to checkout:
  1. Read the source description for each reference you are requesting to get photocopied.
  2. Make sure you are not requesting two or more references that refer to the same page in a source. For example, the Genealogy and Local History Index may contain two separate references to a father and son who are mentioned in a biographical sketch of the father. In such a case, do not request photocopies of both the father and the son references; otherwise you will receive two copies of the same page.

Source: The Light (Incarnate Word Academy) student newspaper, 1957-1961
Location: MO / 379.17 / In36L / oversize flat
Last Name:Steiniger
First Name:Theresa
Volume:XXVII
Issue:4
Date of Publication:May 1959
Page:5
Source: The Light (Incarnate Word Academy) student newspaper, 1957-1961
Location: MO / 379.17 / In36L / oversize flat
Last Name:Steiniger
First Name:Teresa
Volume:XXIX
Issue:2
Date of Publication:December 1960
Page:2

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Yungbluth
First Name:John
Middle Name:Ambrose
Description:Washington University Eighty-third FALL Commencement program, September 12, 1944
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Yamanouchi
First Name:Haruto
Middle Name:Wilfred
Page:13, 23
Description:Washington University Ninety-fifth Commencement program, June 6, 1956
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Wynn
First Name:Betty
Middle Name:Lachterman
Page:13
Description:Washington University One Hundred Twenty-fifth Commencement program, May 16, 1986
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Yang
First Name:Shuhui
Page:20
Description:Washington University One Hundred Twenty-fifth Commencement program, May 16, 1986

Source: The Voice of Emerson, 1944-1963 (incomplete run)
Location: St.L. / 05 / V57 / flat (preservation copies)
Last Name:Balmer
First Name:R.
Volume:5
Issue:17
Date of Publication:September 27, 1944
Page:4
Remarks:bowling score listed
Source: The Voice of Emerson, 1944-1963 (incomplete run)
Location: St.L. / 05 / V57 / flat (preservation copies)
Last Name:Crowder
Volume:5
Issue:29
Date of Publication:December 20, 1944
Page:4
Remarks:bowling score listed
Source: The Voice of Emerson, 1944-1963 (incomplete run)
Location: St.L. / 05 / V57 / flat (preservation copies)
Last Name:Crowder
First Name:Ian
Volume:5
Issue:35
Date of Publication:February 7, 1945
Page:4
Source: The Voice of Emerson, 1944-1963 (incomplete run)
Location: St.L. / 05 / V57 / flat (preservation copies)
Last Name:Baldwin
First Name:Wilbert
Volume:7
Issue:20
Date of Publication:June 2, 1947
Page:3
Remarks:in list of employees marking 10 years of service
Source: The Voice of Emerson, 1944-1963 (incomplete run)
Location: St.L. / 05 / V57 / flat (preservation copies)
Last Name:Ballard
First Name:Hudson
Age:56
Death Date:1953 March 27
Volume:15
Issue:8
Date of Publication:April 15, 1953
Page:1
Remarks:obituary of
Source: The Voice of Emerson, 1944-1963 (incomplete run)
Location: St.L. / 05 / V57 / flat (preservation copies)
Last Name:Balling
First Name:Kay
Volume:18
Issue:16
Date of Publication:November 7, 1955
Page:2
Source: The Voice of Emerson, 1944-1963 (incomplete run)
Location: St.L. / 05 / V57 / flat (preservation copies)
Last Name:Crossen
First Name:George
Volume:22
Issue:8
Date of Publication:September 9, 1959
Page:4
Source: The Voice of Emerson, 1944-1963 (incomplete run)
Location: St.L. / 05 / V57 / flat (preservation copies)
Last Name:Crossen
First Name:Thelma
Title:Mrs.
Volume:24
Issue:7
Date of Publication:October 30, 1961
Page:6
Source: The Voice of Emerson, 1944-1963 (incomplete run)
Location: St.L. / 05 / V57 / flat (preservation copies)
Last Name:Crowell
First Name:Bill
Portrait:yes
Volume:25
Issue:4
Date of Publication:June 29, 1962
Page:4
Source: The Voice of Emerson, 1944-1963 (incomplete run)
Location: St.L. / 05 / V57 / flat (preservation copies)
Last Name:Crow
First Name:Walter
Title:Mr. and Mrs.
Volume:26
Issue:2
Date of Publication:February 1963
Page:4

Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Hickendorn
First Name:Daniel
Page:18
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Schmidt
First Name:Frederick
Page:35, 36
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Schneider
First Name:Michael
Page:35
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Schenkel
First Name:Gustav
Page:44

Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Burke
First Name:Jean
Middle Name:Marie
Address:2330 South 9th St.
Death Date:1936 June 5
Age:9
Volume:9
Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Burke
First Name:Michael
Middle Name:A.
Address:2315 South 12th St.
Death Date:1947 April 28
Remarks:also includes funeral bulletin
Age:85
Volume:9

Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:Palm
First Name:Wm.
Collection:Dexter P. Tiffany Collection
Box:65
Folder:5
Date of Document:4/2/1863
Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:Palm
First Name:Wm.
Collection:Dexter P. Tiffany Collection
Box:66
Folder:1
Date of Document:3/29/1864
Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:Streett
First Name:Joseph
Collection:Dexter P. Tiffany Collection
Box:66
Folder:3
Date of Document:10/27/1864

Source: Notable Women of St. Louis (1914)
Location: Reading Room / St.L. / 920 / J63
Corporate Name:Russell Home for Old Ladies
Page:240-243

Source: St. Louis Post-Dispatch Pure Milk and Free Ice Fund photographs, 1919
Location: St. Louis Post-Dispatch (microfilm)
Last Name:Schmacker
First Name:Louise
Portrait:yes
Date of Newspaper:1919 September 4
Part:1
Page:11
Source: St. Louis Post-Dispatch Pure Milk and Free Ice Fund photographs, 1919
Location: St. Louis Post-Dispatch (microfilm)
Last Name:Schmidt
First Name:Josephine
Portrait:yes
Date of Newspaper:1919 September 20
Part:1
Page:12
Source: St. Louis Post-Dispatch Pure Milk and Free Ice Fund photographs, 1919
Location: St. Louis Post-Dispatch (microfilm)
Last Name:Schmidt
First Name:Gretchen
Portrait:yes
Date of Newspaper:1919 September 20
Part:1
Page:12

Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, and Union Electric News), 1920-1930, 1941, 1954, 1956-1967 (incomplete run)
Location: Dewey Stacks / Range 17B / Side A
Last Name:Zengel
First Name:Bill
Volume:16
Issue:16
Date of Publication:August 26, 1958
Page:4
Publication Title:Union Electric News
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, and Union Electric News), 1920-1930, 1941, 1954, 1956-1967 (incomplete run)
Location: Dewey Stacks / Range 17B / Side A
Last Name:Zinck
First Name:Oscar
Middle Name:O.
Volume:18
Issue:23
Date of Publication:December 13, 1960
Page:6
Publication Title:Union Electric News
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, and Union Electric News), 1920-1930, 1941, 1954, 1956-1967 (incomplete run)
Location: Dewey Stacks / Range 17B / Side A
Last Name:Zingrich
First Name:Les
Volume:20
Issue:7
Date of Publication:April 10, 1962
Page:6
Publication Title:Union Electric News
Remarks:bowling score listed
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, and Union Electric News), 1920-1930, 1941, 1954, 1956-1967 (incomplete run)
Location: Dewey Stacks / Range 17B / Side A
Last Name:Zesch
First Name:Gene
Volume:20
Issue:11
Date of Publication:June 12, 1962
Page:6
Publication Title:Union Electric News
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, and Union Electric News), 1920-1930, 1941, 1954, 1956-1967 (incomplete run)
Location: Dewey Stacks / Range 17B / Side A
Last Name:Zesch
First Name:Gene
Volume:20
Issue:15
Date of Publication:August 14, 1962
Page:6
Publication Title:Union Electric News

Source: Bulletin, Hamilton Fish Jr. Camp No. 1, United Spanish War Veterans, Department of Missouri, 1910-1912
Location: St.L. / 369.181 / Un2h
Last Name:Scott
First Name:S.
Middle Name:F.
Volume:1
Issue:4
Date of Publication:April 1910
Page:2

Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Ghio
First Name:Margaret
Date of Publication:December 1951
Page:24

Source: Roster and By-Laws of Missouri Lodge, No. 1, A.F. & A.M. (July 1, 1923)
Location: Louis C.F. Metzger Papers, Box 1, Folder 8, Archives
Last Name:Hayes
First Name:James
Middle Name:E.
Title:Jr.
Page:21
Remarks:in roster of members of Missouri Lodge No. 1
Source: Roster and By-Laws of Missouri Lodge, No. 1, A.F. & A.M. (July 1, 1923)
Location: Louis C.F. Metzger Papers, Box 1, Folder 8, Archives
Last Name:Hartridge
First Name:Charles
Middle Name:S.
Death Date:1915 December 23
Page:47
Remarks:listed in death roll

Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Russell
First Name:Thos.
Middle Name:J.
Remarks:Physician
Page:53
Publication Date:17th Report, Year Ending March 31, 1894
Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Sante
First Name:H.
Middle Name:A.
Remarks:Physician
Page:53
Publication Date:17th Report, Year Ending March 31, 1894
Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Shaw
First Name:L.
Middle Name:E.
Remarks:Physician
Page:53
Publication Date:17th Report, Year Ending March 31, 1894
Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Snow
First Name:Albert
Middle Name:E.
Remarks:Physician
Page:53
Publication Date:17th Report, Year Ending March 31, 1894
Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Sahlender
First Name:Otto
Middle Name:L.
Remarks:Physician
Page:117
Publication Date:20th Report, Year Ending March 31, 1897
Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Schuricht
First Name:Gust.
Middle Name:Martin
Remarks:Physician
Page:117
Publication Date:20th Report, Year Ending March 31, 1897
Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Stelle
First Name:Harry
Middle Name:L.
Remarks:Physician
Page:117
Publication Date:20th Report, Year Ending March 31, 1897
Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Stewart
First Name:Floyd
Remarks:Physician
Page:117
Publication Date:20th Report, Year Ending March 31, 1897
Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Turner
First Name:Wm.
Middle Name:F.
Remarks:Physician
Page:117
Publication Date:20th Report, Year Ending March 31, 1897
Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Rule
First Name:John
Middle Name:Benjamin
Remarks:Physician
Page:61
Publication Date:18th Report, Year Ending March 31 1895
Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Spooner
First Name:Howard
Middle Name:S.
Remarks:Physician
Page:61
Publication Date:18th Report, Year Ending March 31 1895
Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Smaille
First Name:Wm.
Middle Name:W.
Remarks:Physician
Page:61
Publication Date:18th Report, Year Ending March 31 1895
Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Roling
First Name:Maria
Remarks:Midwife
Page:61
Publication Date:18th Report, Year Ending March 31 1895
Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Ray
First Name:George
Middle Name:W.
Remarks:Physician
Page:88
Publication Date:19th Report, Year Ending March 31 1896
Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Truitt
First Name:Sam'l
Middle Name:Watson
Remarks:Physician
Page:88
Publication Date:19th Report, Year Ending March 31 1896

Source: Municipal Athletic Association Year-Book, 1916 and 1922
Location: St.L. / 796 / M92y
Last Name:Werner
First Name:Al.
Portrait:yes
Year:1916
Page:8-9, 34
Source: Municipal Athletic Association Year-Book, 1916 and 1922
Location: St.L. / 796 / M92y
Last Name:Westhus
First Name:J.
Middle Name:G.
Title:Rev.
Portrait:yes
Year:1916
Page:12-13
Source: Municipal Athletic Association Year-Book, 1916 and 1922
Location: St.L. / 796 / M92y
Last Name:Welp
Year:1922
Page:10-11
Remarks:baseball umpire
Source: Municipal Athletic Association Year-Book, 1916 and 1922
Location: St.L. / 796 / M92y
Last Name:Wolters
First Name:Bill
Portrait:yes
Year:1922
Page:29, 31

Source: Booklet of the South St. Louis Gymnastic Society, 1905-1906
Location: Koch Family Papers, Archives
Last Name:Rassieur
First Name:Bruno
Address:415 North 2nd St.
Page:29
Remarks:in list of members of South St. Louis Turnvereins

Source: List of Teachers, Secretaries of School Boards and District Clerks in St. Louis County, Missouri, by Towns, Consolidated Districts, Rural Schools, for 1918-19
Location: MO / 9.10 / Sa24sc / 1918
Last Name:Post
First Name:Elsie
Middle Name:M.
Page:5
Remarks:Kirkwood Public Schools
Source: List of Teachers, Secretaries of School Boards and District Clerks in St. Louis County, Missouri, by Towns, Consolidated Districts, Rural Schools, for 1918-19
Location: MO / 9.10 / Sa24sc / 1918
Last Name:McDonald
First Name:Esther
Address:3708 Greenwood Blvd.
Page:7
Remarks:Maplewood School District
Source: List of Teachers, Secretaries of School Boards and District Clerks in St. Louis County, Missouri, by Towns, Consolidated Districts, Rural Schools, for 1918-19
Location: MO / 9.10 / Sa24sc / 1918
Last Name:Pinder
First Name:Lora
Middle Name:M.
Page:15
Remarks:Jennings School District

Source: Notable St. Louisans in 1900: a Portrait Gallery of Men Whose Energy and Ability Have Contributed Largely Towards Making St. Louis the Commercial and Financial Metropolis of the West, Southwest and South / edited by James Cox (St. Louis: Benesch Art Pub. Co., 1900)
Location: Reading room / St.L. / 920 / C83
Last Name:Devoy
First Name:Edward
Illustration:Yes
Source: Notable St. Louisans in 1900: a Portrait Gallery of Men Whose Energy and Ability Have Contributed Largely Towards Making St. Louis the Commercial and Financial Metropolis of the West, Southwest and South / edited by James Cox (St. Louis: Benesch Art Pub. Co., 1900)
Location: Reading room / St.L. / 920 / C83
Last Name:Riddle
First Name:Frank
Middle Name:C.
Illustration:Yes

Source: Who's Who in the Midwest: A Biographical Dictionary of Noteworthy Men and Women of the Central and Midwestern States (Chicago, Illinois: The A. N. Marquis Company, 1949)
Location: Reading Room / 920 / W62m
Last Name:Bingham
First Name:Madolin
Middle Name:Kendall
Birth Date:1907 June 20
Remarks:Biographical sketch of
Page:120

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:Basseron
First Name:Theresa

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:Rossman, Inc.
Address:614 Olive St.
Report Number:14
Date:February 1, 1929
Page:8

Source: Souvenir, Public Schools and Education / by St. Louis Public School Patrons' Alliance for the Fall Festival, Saturday, October 1, 1921, in Forest Park.
Location: St.L. / 379 / Sa2pa
Last Name:Howard
First Name:Charles
Middle Name:L.
Title:Prof.
Page:57
Source: Souvenir, Public Schools and Education / by St. Louis Public School Patrons' Alliance for the Fall Festival, Saturday, October 1, 1921, in Forest Park.
Location: St.L. / 379 / Sa2pa
Last Name:Hubele
First Name:Louis
Middle Name:R.
Page:67
Remarks:in list of members of Mann School Patrons' Association and Mothers' Circle

Source: Laclede News, 1944-1949 (incomplete run)
Location: St.L. / 05 / L122
Last Name:Tines
First Name:N.
Middle Name:C.
Volume:12
Issue:3
Date of Publication:March 1948
Page:4

Source: A Brief Chronicle of the Rise and Progress of Baptist Development in St. Louis Association from 1800-1922 (St. Louis, Mo.: A.B. Smith Printing Co., 1922)
Location: St.L. / 286 / Sa2g
Last Name:Senter
First Name:Wm.
Title:Mrs.
Portrait:yes
Page:10
Source: A Brief Chronicle of the Rise and Progress of Baptist Development in St. Louis Association from 1800-1922 (St. Louis, Mo.: A.B. Smith Printing Co., 1922)
Location: St.L. / 286 / Sa2g
Last Name:Post
First Name:Erastus
Page:22
Source: A Brief Chronicle of the Rise and Progress of Baptist Development in St. Louis Association from 1800-1922 (St. Louis, Mo.: A.B. Smith Printing Co., 1922)
Location: St.L. / 286 / Sa2g
Last Name:Truex
First Name:C.
Middle Name:M.
Title:Rev.
Page:33, 49
Source: A Brief Chronicle of the Rise and Progress of Baptist Development in St. Louis Association from 1800-1922 (St. Louis, Mo.: A.B. Smith Printing Co., 1922)
Location: St.L. / 286 / Sa2g
Last Name:Pattison
First Name:W.
Middle Name:P.
Page:33
Source: A Brief Chronicle of the Rise and Progress of Baptist Development in St. Louis Association from 1800-1922 (St. Louis, Mo.: A.B. Smith Printing Co., 1922)
Location: St.L. / 286 / Sa2g
Last Name:Wilkes
First Name:B.
Middle Name:A.
Title:Dr.
Page:52
Source: A Brief Chronicle of the Rise and Progress of Baptist Development in St. Louis Association from 1800-1922 (St. Louis, Mo.: A.B. Smith Printing Co., 1922)
Location: St.L. / 286 / Sa2g
Last Name:Short
First Name:U.
Middle Name:S.
Title:Dr.
Page:52

Source: Circulars of Ransom Post No. 131 (St. Louis), Grand Army of the Republic, 1910-1911
Location: Grand Army of the Republic Collection, Archives
Last Name:Stickney
First Name:W.
Middle Name:A.
Date of Publication:January 26, 1911
Page:3
Source: Circulars of Ransom Post No. 131 (St. Louis), Grand Army of the Republic, 1910-1911
Location: Grand Army of the Republic Collection, Archives
Last Name:Smith
First Name:John
Middle Name:G.
Date of Publication:March 23, 1911
Page:2
Remarks:death announced

Source: The Missouri Cancer Crusader, 1952-1972
Location: MO / 05 / M69cr
Last Name:Schattyn
First Name:Martyn
Title:Dr.
Volume:17
Issue:5
Date of Publication:November-December 1968
Page:6

Source: The University Club of St. Louis, Roster of Members, May 1, 1921
Location: St.L. / 367 / Un3
Last Name:Goodwin
First Name:Edward
Middle Name:J.
Title:Dr.
Address:3517 Pine St.
Page:10
Remarks:in roster of active members
Source: The University Club of St. Louis, Roster of Members, May 1, 1921
Location: St.L. / 367 / Un3
Last Name:Hall
First Name:R.
Middle Name:G.
Address:5182 Vernon Ave.
Page:24
Remarks:in roster of associate members

Source: Cupples News, November 1960
Location: St. L. / 05 / C924

Source: Publication of the Silver Jubilee and Carnival Given by the Rock Spring Turn Verein, Boyle and Channing Aves., October 27-29, 1916.
Location: Archives, Rausendorf Family Papers, Box 2, Folder 2
Corporate Name:Arco Furniture Co.
Address:4206-4208 Manchester Ave.
Advertisement:yes
Page:4

Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Baird
First Name:Phil
Volume:9
Issue:1
Date of Publication:March 1941
Page:1

Source: Missouri Adjutant General's Office certificates of receipt for $200 bounty paid by St. Louis County to recruits of the 40th and 41st Missouri Infantry regiments (Union), 1864-1865.
Location: Dexter P. Tiffany Collection, Archives
Last Name:Leitner
First Name:John
Age:30
Box:73
Folder:4

Source: The Kennard School Year Book, 1934, 1935, and 1944
Location: St.L. / 372 / K34y
Last Name:Scheadler
First Name:Joyce
Year:1944
Page:8

Source: St. Louis, Her Trade, Commerce and Industries, Manufacturing Advantages, Business and Transportation Facilities, Together with Sketches of the Principal Business Houses and Manufacturing Concerns in the Mound City / by John E. Land (St. Louis: J.E. Land, 1882)
Location: Reading Room / St.L. / 9.17 / L22
Last Name:Kilpatrick
First Name:A.
Middle Name:J.
Building Illustration:No
Page:186
Advertisement:No

Source: The Broadcaster, December 1, 1927, to April 19, 1932 (newsletter published in St. Louis by the Arkansas-Missouri Plant Department, Southwestern Bell Telephone Company)
Location: Frances L. Dewey Papers, Archives
Last Name:Mittler
First Name:J.
Middle Name:C.
Volume:I
Issue:32
Date of Publication:July 14, 1928
Page:2

Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:A.
Middle Name:J.
Last Name:Smith
Address:4542 Adkins Ave.
Illustration:Yes
Page:77 & 90

Source: Budcaster (St. Louis, Mo.: Anheuser-Busch Inc.), 1955-1959, 1964-1972 (scattered issues)
Location: St.L. / 05 / B858
Last Name:Krings
First Name:Ray
Portrait:yes
Volume:8
Issue:11
Date of Publication:December 1959
Page:8

Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:George
Middle Name:L.
Last Name:Corliss
Page:28

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

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