Skip to main content

Veterans -- Missouri -- Saint Louis

 Subject
Subject Source: Local sources

Found in 5 Collections and/or Records:

Aubuchon-Dennison Post No. 186 of the American Legion Member Records

 Collection
Identifier: A3223
Scope and Contents The records consist of membership records for the Aubuchon-Dennison Post No. 186 of the American Legion in St. Louis, Missouri; Post 186 American Legion Auxiliary members; and Post 186 Junior Auxiliary members. There are 35 additional cards unrelated to membership, which were used for mailings and advertisements, presumably for post newsletters. The records are arranged alphabetically by surname and business name. The records bear dates and notes from 1919 to...
Dates: 1919-1994

John P. Camp Papers

 Collection
Identifier: A0223
Scope and Contents

Collection consists primarily of documentation of Civil War claims handled by John P. Camp, a counselor for claimants in St. Louis. These claims, dated 1861 to 1868, relate to services rendered and supplies provided to the United States, and include vouchers, receipts, correspondence, affidavits, special orders, and loyalty oaths. The collection also contains business papers of Camp, which do not appear to be related to the claims process, and personal papers of the Camp family.

Dates: 1852-1890; Majority of material found within 1861-1868

Carl Lippman Scrapbook

 Collection
Identifier: P0982
Scope and Contents The Carl Lippman Scrapbook documents Lippman’s service with the 153rd Infantry and QMC Labor Company 5 during World War I and his active involvement with veterans’ organizations after the war.Snapshots taken during the war show Lippman and his fellow soldiers, as well as the cities, villages, and battlefields of Europe. The scrapbook also includes documents such as draft registration cards, a form letting the recipient know that the soldier’s ship arrived safely overseas, a troop...
Dates: ca. 1890-ca. 1965; Majority of material found within 1918-ca. 1965

Military Order of the Loyal Legion of the United States, Commandery of the State of Missouri, Records

 Collection
Identifier: A1043
Scope and Contents

Collection consists primarily of circulars, memorial sketches, memorial cards, and correspondence of the Commandery of the State of Missouri.

Dates: 1885-1931

Social Planning Council Board of Directors Minutes

 Collection
Identifier: A2300
Scope and Contents The collection contains monthly typescript minutes and financial statements of the Board of Directors of the Social Planning Council, dated October 1941 to December 1945. These minutes include reports of hospitals, orphanages, nursing homes, camps and several other types of institutions in St. Louis City and County. The following individuals served as officers of the organization: Dr. Llewellyn Sale (president), Dr. Walter B. Bodenhafer, R. Walston Chubb, John L. Bracken, Rev. Fr. John J....
Dates: 1941 Oct-1945 Dec