St. Louis County Historic Buildings Inventory sorted by city and street address

City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use Ballwin

103 Elm Street Christian Schluesner House constructed c. 1860? residence residence

110 Elm Street Old Ballwin School 1900 school residence

125 Elm Street, 205 Elm Street Sophia Brockman Dower House constructed c. 1880 residence storage

14816 Manchester Road Clare-Koch House constructed c. 1901 residence religious organization

14825 Manchester Road, 311 Manche Salem United Methodist Church o 1870 Church Church

14834 Manchester Road Ruppel-McKinnon Hardware Stor reconstructed c. 1928 store, apartment vacant

149 Ries Road Schrader-Walka House constructed c. 1860's residence residence

14900 Manchester Road Zeinert House constructed c. 1870 residence restaurant

151 Ries Road George Bernges House constructed c. 1880 residence residence

230 Temple Avenue William H. Hain House constructed c. 1900 residence residence

240 Main Street Henry Buermann House constructed c. 1865 residence residence

251 Ries Road George Hartman house constructed c. 1901 residence residence

330 Main Street Charles Buermann House constructed c. 1870 residence residence

411 Orchard Avenue Krueger-Schleusner House constructed c. 1888 residence residence

601 Parker Drive, 603 Parker Drive Fischbeck House constructed c. 1890 residence church annex

687 Henry Avenue William Bacon Log Cabin 1835 (1824?) reisdence museum Bel Nor

3101 Nordic Drive Bel-Nor School constructed 1926 school school Bella Villa

700 Ruprecht Elmer Wagner House constr. btwn 1938 & 1939 residence residence Bellefontaine N

10600 Bellefontaine Road Bellefontaine Methodist Church; constructed 1855 unknown church church

903 Chambers Road Science Hill School, East Junior constructed 1926 school school Berkeley

5924 Hancock Avenue Kinloch Elementary School constructed 1902-03 G. E. Reid school business use Black Jack

Wednesday, February 01, 2012 Page 1 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

12385 Old Halls Ferry Road Nolte Creamery constructed c. 1880 store-inn florist

12510 Old Halls Ferry Road Dr. Emanuel D. Block House constructed c. 1900 residence residence

12530 Old Halls Ferry Road August Hartwig House constructed c. 1913 residence residence

12615 Old Halls Ferry Road Charles Fricke House constructed c. 1860 residence residence

12890 Old Halls Ferry Road Graf-Schlegel House constructed c. 1890 residence residence

13050 Old Halls Ferry Road John H. Boad House constructed 1935 residence residence

13085 Old Halls Ferry Road Christian Burgdorf House constructed c. 1865 residence residence

13125 Old Jamestown Road Chambers Tenant House constructed c. 1870 residence residence

13680 Old Halls Ferry Road Martin Keubler House constructed c. 1906 residence residence

21 Dana Drive Moemeller-Lemkemann House constructed c. 1878 residence/farm vacant

4215 Parker Road Peter Graf House constructed c. 1890 residence residence

4555 Parker Road Herman C. Kummer House constructed c. 1914 residence residence

4605 Parker Road Charles Hamel House constructed c. 1880 residence residence

4655 Parker Road, Black Jack City Ha Black Jack School constructed 1928 Marcel Boulicault school city hall

4665 Parker Road Isaac Parker House constructed c. 1847 residence residence

4925 Parker Road Annie Poggemoeller House constructed c. 1909 residence residence

4935 Parker road Susanna Mills House constructed c. 1909 residence residence

4960 Parker Road Clausmeyer House constructed 1870 residence residence

5180 Parker Road Salem Lutheran Church constructed 1899 church church

5195 Parker Road Salem Lutheran School constructed c. 1895 school vacant

5365 Parker Road Yunker Hamerson House constructed c. 1910 residence residence Brentwood

2221 High School Drive Brentwood High School constructed 1927 school school

8618-8702 Rose Avenue L'Ouverture Elementary School constructed 1925 school factory Bridgeton

11200 Old St. Charles Road Old Fee Fee Baptist Church 1828-1829 church residence/cemetery car etaker 11204 Natural Bridge Road c. 1836 residence woodworking & refinishi ng 11209 Natural Bridge Road Emanuel Blum House c. 1925 residence vacant

11215 Natural Bridge Blum's Store c. 1872 store store

11216 Natural Bridge Road c. 1870 probably a livery Airport News

Wednesday, February 01, 2012 Page 2 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

11300 St. Charles Rock Road Administration Building at Missou 1908 Isaac S. Taylor Administration & child Administration ren's rooms 11300 St. Charles Rock RoadJohnson & Kenison Complexes ( 1907 Isaac S. Taylor children's cottage same

11300 St. Charles Rock RoadEmma Johnson Cottage 1919 children's cottage children's cottage

11300 St. Charles Rock RoadColeman Cottage 1919 house cottage at children's ho me 11330 St. Charles Rock Road Fee Fee Baptist Church 1870 church church chapel

11330 St. Charles Rock Road Fee Fee Baptist Church 1870 church primarily weddings

11337 Old St. Charles Rock Road 1870-1905 Farm House residence

11339 St. Charles Rock Road Mizpah Presbyterian Church 1869 church church

11404 St. Charles Rock Road Thomas Lucas House c. 1865, 1880 residence residence

11502 Old St. Charles Rock Road 1920s house Bridgeton Bible Church parsonage 11545 St. Charles Rock Road C. C. Branneky House c. 1890 house office

11552 St. Charles Rock Road c. 1870 residence offices

11555 St. Charles Rock Road 1920 residence residence

11614 Old St. Charles Rock Road c. 1890 farm house residence

11737 St. Charles Rock Road Slabasky Family Home c. 1925 house house

12587 Gist Road Joseph Ed. Mareschal House 1910 residence residence

13727 Missouri Bottom Road 1880-1920 farm house farm house

13762 Missouri Bottom Road c. 1880-1912 farm house residence

13774 Missouri Bottom Road 1923 farm house farm house

142 Ferguson Lane c. 1883 residence residence

3170 Fee Fee Hawkins House 1840-1850 residence group house--Phoenix House 3204 Fee Fee Archie Null House 1927 Service Station & Sto residence re 3214 Fee Fee 1922 residence residence

3229 Fee Fee 1870s residence residence

3239 Fee Fee 1930s store & residence beauty school

3300 Foerster LaneFred H. Pilgrim House 1919 residence residence

3325 Fee FeeEllis Family Home 1871 residence residence

3406 Fee FeeGeo. L. Adie House 1860s house house

3426 Foerster Lane 1880-1900 farm house residence

3476 Fee FeeFred Osthoff House 1901 residence residence

3530 Fee FeeWalz Osthoff House 1924 Chris Asmus residence residence

Wednesday, February 01, 2012 Page 3 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

3728 Fee Fee Edward & Ida Fister House built 1922 residence residence

3841 Fee Fee 1920s residence residence

3847 Fee Fee Southwestern Bell Telephone 1932 Pattonville Central Off Telephone Equipment ice Office 3851 Fee Fee 1920s residence residence

3860 Taussig Road 1920s residence residence

4215 Fee Fee Payne-Gentry House 1870 residence historic restoration

4331 Fee Fee 1907 (on foundation) residence residence

4416 Fee Fee H. Peters House 1920s residence residence

4605 St. Philip Old Bridgeton City Hall 1955 city hall evidence & record stor age Bridgeton Charlack

8720 Forest Avenue Midland School constructed 1925 school vacant Chesterfield

108 Eatherton Road R. C. Wardenburg House constructed c. 1910 residence residence

1091 Schoettler Road Kardell Stemme House constructed c. 1940 residence residence

128 Long Road Wetzel-Ahlers House constructed c. 1908 residence residence

129 Long Road Second Dr. Robert Terry House constructed 1925 residence residence

13916 Olive Blvd. Charles Stemme, Jr., House constructed c. 1912 residence residence

14151, 14155 Olive Boulevard Zierenberg Mercantile constructed 1918 store store

14160 Olive Blvd. Frederick W. Reising House constructed c. 1931 residence residence

14298 Olive Boulevard "New" Lake School constructed 1925 public school vacant

143 Long Road John Corless House constructed c. 1915 residence residence

14301 Conway Road Smith-Kron House constructed c. 1890 & 1930' residence residence s 14319 Olive Street RoadRavens-Qeathem House c. 1859, c.1916 & later residence retail shops

14415 Olive Blvd.Ober-Beckmeier Farm constructed c. 1880 & earlier farm farm

14685 Clayton Road at Straub RoadWilliam Seiler House constructed c. 1898 residence residence

14690 Conway Road, Conway Day ScConrad constructed c. 1882 & 1960' residence vacant s 14730 Conway RoadLouis C. Kraus House constructed 1920 farm residence

14845 Olive BoulevardAdolphus P. Autenrieth House constructed c. 1907 residence residence

14950 Conway RoadOld Bellefontaine School original date not known school residence

150 Long Road, 150 Buildingformer St. Thomas Evangelical C constructed 1908-09; 1919 church offices

Wednesday, February 01, 2012 Page 4 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

15020 Conway Road "White Oaks", William T. Deacon constructed c. 1941 residence residence

15050 Conway Road Deacon Caretaker's House constructed c. 1941 residence residence

15125 Conway Road Henry Yokel House constructed 1850's & 1870 residence residence

15185 Olive Blvd. Conway House constructed c. 1864 residence vacant

15185 Olive Blvd. Henry Hoch House constructed c. 1880 residence vacant

15185 Olive Blvd. Lanham-Townsend-Albrecht Hou c. 1820, c. 1855 & later residence vacant

15185 Olive Blvd. Mertz Log Cabin constructed c. 1848 residence vacant

15185 Olive Blvd. Wiehage-Mertz Smokehouse constructed 1890's smokehouse museum building

15185 Olive Blvd. 1898 Steam Riding Gallery constructed c. 1898 carousel carousel

15185 Olive Boulevard St. Louis Carousel, Forest Park H constructed c. 1920 carousel carousel

15201 Conway Road A. L. Yokel House constructed c. 1895 residence residence

16120 Walnut Hill Farm Drive Laplante-Barner House construction dates unknown farm farm

1627 Old Baxter Road Ernst Eberwein House constructed c. 1895 residence residence

16626 Chesterfield Airport Road Edward L. Schmidt House constructed c. 1920 residence residence

16630 Chesterfield Airport Road Arthur Bierbrauer House constructed c. 1920 residence residence

16632 Chesterfield Airport Road Andrew E. J. Fick House constructed c. 1920 residence residence

16636 Chesterfied Airport Road Bierbrauer-Fick House constructed c. 1920 residence residence

16640 Chesterfield Airport Road Bierbrauer-Burkhardt House constructed c. 1924 residence residence

16644 Chesterfield Airport Road constructed c. 1925 residence residence

16646 Chesterfield Airport Road John Schaeffer House constructed c. 1925 residence residence

16650 Chesterfield Airport Road John J. Corless House constructed c. 1925 residence residence

16655 Chesterfield Airport Road Hyde Store constructed c. 1915 store store

16656 Chesterfield Airport Road Fannie Theresa Buck House constructed 1918 residence residence

16660 Chesterfield Airport Road constructed c. 1919 residence residence

16662 Chesterfield Airport Road constructed c. 1920 residence residence

16666 Chesterfield Airport Road constructed c. 1920 residence residence

16672 or 16676-78 Chesterfield Airpor Farmer's State Bank of Chesterfi cconstructed c. 1900 bank and store residence

16676-78 Chesterfield Airport Road Farmer's State Bank of Chesterfi constructed c. 1900 bank & store residence

16705 Chesterfield Airport Road, Weig Andrew Kroeger Slaughterhouse constructed 1920's slaughterhouse studio and residence

16758 Wild Horse Creek Road Chesterfield School constructed c. 1924 school residence

16806 Chesterfield Airport Road Chesterfield Mercantile; The Smo constructed 1937 residence and store residence and store

Wednesday, February 01, 2012 Page 5 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

16912 Wild Horse Creek Road African School Number 4; Cheste constructed c. 1894 school residence, vacant

17041 Wild Horse Creek Road Samuel Pitt House constructed c. 1880 residence residence

17107 Wild Horse Creek Road Louisa Sander House constructed late 1890's residence residence

1734 Old Baxter Road Eberwein-Howe House constructed c. 1850 residence residence

17446 Wild Horse Creek Road Joseph Kroenung House constructed c. 1913 residence residence

17450 Chesterfield Airport Road Philip A. Steffan House constructed c. 1900 residence vacant

17516 Chesterfield Airport Road former motor court constructed c. 1940 motor court antique store

17617 Chesterfield Airport Road England-Waggener House constructed 1920's residence residence

17751 Wild Horse Creek Road Mary Schaeffer Farm constructed c. 1900 residence residence

17820 Wild Horse Creek Road Eliza Essen House, "Fairwinds F constructed c. 1885 residence residence

17839 Chesterfield Airport Road Louis F. Abel House constructed c. 1921 residence residence

17917 Wild Horse Creek Road Stevens-Coleman House constructed 1840's & 1870's residence residence

17917 Wild Horse Creek Road Stevens-Coleman House constructed 1840's & 1870's residence residence

18060 Wild Horse Creek Road Orr-Broemmelsick House constructed c. 1875 residence residence

18060 Wild Horse Creek Road Orr-Broemmelsick House constructed c. 1875 residence residence

18061 Wild Horse Creek Road James J. Collins House constructed c. 1885 residence residence

18061 Wild Horse Creek Road James J. Collins House constructed c. 1885 residence residence

18111 Wild Horse Creek Road Lawrence Fick Farm constructed c. 1884 farm farm

18217 Old Wild Horse Creek Road Frederick G. Schulze House constructed c. 1865 & later residence residence

18313 Wardenburg Road Puellman-Wardenburg Farm constructed c. 1865 & c. 190 farm farm 0 18332 Wild Horse Creek RoadEatherton Cottage constructed 1850's residence residence

18332 Wild Horse Creek RoadEatheron Cottage constructed 1850's residence residence

18357 Wild Horse Creek RoadStump-Corless House constructed c. 1900 residence residence

18450 Olive Street RoadJohn Bayer House constructed c. 1913 residence office

18620 Olive Street RoadValentine Kroenung House constructed c. 1865 residence residence

18626 Olive Street RoadParks-Wilmas House constructed 1925 residence residence

228 River Valley DriveBraun-Kram House constructed c. 1870 & later residence residence

230 Santa Maria DriveGodfrey Chapel, Church of the A constructed 1923-24 church chapel

230 Santa Maria DriveGodfrey Chapel, Church of the A constructed 1923-24 church chapel

2349 Schoettler RoadStafford-Blank House constructed c. 1875 residence residence

245 Long Road, St. Thomas CemeteryGumbo Cemetery founded c. 1850 cemetery cemetery

Wednesday, February 01, 2012 Page 6 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

318 Eatherton Road N. William Rickard House constructed c. 1876 residence residence - vacant

323 Eatherton Road North Wild-Bayer Farm constructed c. 1890 farm farm

414 Eatherton Road North Hans M. Homann House constructed c. 1915 residence residence

440 Hunters Hill Van Raalte-Kerckhoff House constructed c. 1930 residence residence

551 White Road Byrd-Hoefer Farm constr. c. 1850 & c. 1884 residence residence

790 White Road Edward Sellenriek House constructed c. 1925 residence residence

950 Schoettler Road Edward F. Hill House constructed c. 1893 residence residence

Howard Bend Station Road St. Louis Water Works, Howards constructed 1927 Study & Farrar, St. Louis Water water works water works

Squires Way Court Eberwein Cemetery established by 1868 cemetery unused Clarkson Valley

2103 Kehrs Mill Road Schumm-Steiner House constructed c. 1915 residence residence

2153 Wilson Ave. Heinemann-Graeler Farm constructed c. 1880's residence residence

2215 Kehrs Mill Road Pfitzinger-Gardner House construction c. 1870 & c. 19 residence residence 25 2453 Kehrs Mill RoadEngler-Froesel House built c. 1850's & c. 1890 residence residence

2654 Valley RoadOak Ridge School No. 2 school constructed 1909 school residence Clayton

01 Brentmoor Leslie Dana House constructed 1912 Klipstein & Rathman residence residence

01 Wydown Terrace L. W. Martin House built 1922 Maritz & Young residence residence

02 Brentmoor Judson Bemis House constructed 1911-12 Henry Wright residence residence

02 Wydown Terrace C. D. Smiley, Jr., Residence constructed 1924 Nolte & Nauman residence residence

03 Brentmoor J. Lionberger Davis House constructed 1911-12 Cope & Stewardson (Jamieson) residence residence

03 University Lane A. A. Wallace House constructed 1911 Cope & Stewardson residence residence

03 Wydown Terrace; 6400 Wydown Bl Russell Schwetye House constructed 1949-1950 Alfred J. Johnson, Pattonville residence residence

03A (4) University Lane Roy Petrie House constructed 1986-1987 Newman & Assoc. residence residence

04 Brentmoor Davis-Wilson House constructed 1911-12 Cope & Stewardson (Jamieson) residence residence

04 Wydown Terrace Sims-Green House constructed 1927-28 Dan J. Mullen residence residence

05 Brentmoor Ira Wight House consturcted 1911-12 Howard Van Doren Shaw residence residence

05 University Lane Morris H. Rosenthal House constructed 1925-26 Maritz & Young residence residence

05 Wydown Terrace W. J. Carton House constructed 1922 Corrubia & Henderson residence residence

06 Brentmoor Stoner-Morton House constructed 1911 Howard Van Doren Shaw residence residence

Wednesday, February 01, 2012 Page 7 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

06 Wydown Terrace Elizabeth Bemis Conant House constructed 1924-25 Maritz & Young residence residence

07 Brentmoor Ruth Watkins House constructed 1954-55 Eric Smith residence residence

07 University Lane Ralph Weil House constructed 1925 Maritz & Young residence residence

07 Wydown Terrace Jones-Day House constructed 1921-22 Louis B. Pendleton residence residence

08 Brentmoor O. L. Garrison House constructed 1912-1913 Roth & Study residence residence

08 Wydown Terrace Dorsey S. Jamison House constructed 1924 Nolte & Nauman residence residence

09 Brentmoor Frederick Luyties House constructed 1912-13 James P. Jamieson residence residence

09 Wydown Terrace Mary Scullin Green House constructed 1924 Maritz & Young residence residence

1 Carrswold Aloys S. Herz House constructed 1926-28 Maritz & Young, attr. residence residence

1 Forest Ridge Dr. C. Oscar Lamy House constructed 1922 Nolte & Nauman residence residence

10 Brentmoor Elizabeth Sheldon House constructed 1952-53 Jamieson & Spearl residence residence

10 Carrswold James W. Harris House constructed 1929 Maritz & Young residence residence

10 Wydown Terrace Harry Papin House constructed 1921-22 Maritz & Young residence residence

108 N. Meramec Avenue St. Joseph's Catholic Church constructed 1912 Wessbecher & Hillebrand church church

11 Brentmoor Gregg-May House constructed 1912 Howard Van Doren Shaw residence residence

11 Carrswold Fred Hume House constructed 1928-29 Trueblood & Graf residence residence

11 University Lane, 6501 Wydown Blv First Congregational Church consturcted 1915 & 1928 LaBeaume & Klein church church

11 Wydown Terrace constructed 1921-22 Louis B. Pendleton residence residence

12 Brentmoor Morton D. May House constructed 1952 Fischer-Campbell, Assoc. residence residence

12 Carrswold David E. Woods House constructed 1930 Maritz & Young residence residence

12 Wydown Terrace William O. Schock House constructed 1925-26 Maritz & Young residence residence

13 Brentmoor Joseph Kohn House constructed 1949-50 Ferdinand H. Peipers residence residence

14 Brentmoor Daniel F. Sheehan House constructed 1957-58 Alfred J. Johnson, Pattonville residence residence

14 Carrswold Robert Arthur House constructed 1937 Maritz, Young, & Dusard residence residence

14 Wydown Terrace W. A. Johnson House constructed 1923 Maritz & Young residence residence

15 Brentmoor Charles H. Duncker House constructed 1916 Cann & Angelo B. M. Corrubia residence residence

15 Carrswold Harry M. Fisher House consttucted 1924 J. W. Leigh residence residence

15 Wydown Terrace Julia Klein House constructed 1924 Maritz & Young residence residence

15-23 Lee Avenue Hanley Arms Apartments constructed 1929 L. J. Barr apartments apartments

16 Brentmoor S. Watts Smyth House constructed 1924 Maritz & Young residence residence

16 Carrswold Louis B. Jackson House constructed 1929 Maritz & Young residence residence

Wednesday, February 01, 2012 Page 8 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

16 Wydown Terrace F. E. Niedringhaus House constructed 1922 E. J. Giessler residence residence

17 Brentmoor Donald Danforth House constructed 1928 Louis B. Pendleton residence residence

17 Carrswold Henry C. Whiteside House constructed 1929 Maritz & Young residence residence

17 Wydown Terrace Marvin Holderness House constructed 1922 Daugherty & Gardner residence residence

18 Brentmoor Woodson K. Woods House constructed 1924-25 Maritz & Young residence residence

18 Carrswold Barnett Scallett House constructed 1968-69 Stanley Glantz residence residence

18 Wydown Terrace Frank W. Mayfield House constructed 1921-22 Maritz & Young residence residence

19 Brentmoor Philip Paster House constructed 1978 Earl Fey residence residence

19 Carrswold Gordon Scherck House constructed 1965-66 Ralph A. Fournier residence residence

19 Wydown Terrace Fairfax Funsten House constructed 1922 Maritz & Young residence residence

2 Carrswold Charles Pettus, Jr., House constructed 1959 Robert Elkington residence residence

2 Forest Ridge Gustav Bischoff, Jr., House constructed 1915 Maritz & Henderson residence residence

20 Brentmoor Louis E. Dennig House constructed 1915 Klipstein & Rathmann residence residence

20 Carrswold Frank Wiget House constructed 1927 Adolph F. Stauder residence residence

20 Wydown Terrace W. G. Moore House constructed 1922 Maritz & Young residence residence

21 Brentmoor Warren Goddard House constructed 1915 LaBeaume & Klein residence residence

21 Wydown Terrace James E. Crawford House constructed 1923 Bonsack & Pearce residence residence

22 Brentmoor Ernest Klipstein House constructed 1925-26 Klipstein & Rathman residence residence

22 Carrswold George Tom Murphy House constructed 1928 Maritz & Young residence residence

22 Wydown Terrace Benjamin Wood House constructed 1923 Study & Farrar residence residence

23 Brentmoor Louis S. Dennig House constructed 1924-25 Klipstein & Rathmann residence residence

23 Carrswold Henry T. Brinckwirth House constructed 1930 Maritz & Young residence residence

23 Wydown Terrace Peter B. Behr House constructed 1926 H. H. Sims residence residence

24 Brentmoor Theodore Moreno House constructed 1926 Maritz & Young residence residence

24 Carrswold Schofield House constructed 1927-28 Maritz & Young residence residence

24 Wydown Terrace H. S. McKay House constructed 1928 Marcel Boulicault residence residence

25 Brentmoor Jerome Schotten House constructed 1925 Maritz & Young residence residence

25 Carrswold Carson-Murphy House constructed 1929-30 Maritz & Young residence residence

25 Wydown Terrace Paul Lungstras House constructed 1926 Maritz & Young residence residence

26 Brentmoor William H. Moulton House constructed 1927-28 Maritz & Young residence residence

26 Carrswold W. Palmer Clarkson House constructed 1931 Maritz & Young residence residence

Wednesday, February 01, 2012 Page 9 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

26 Wydown Terrace Clark Gamble House constructed 1925 Maritz & Young residence residence

27 Brentmoor Gerald Lawlor House constructed 1966 "private plans" residence residence

27 Wydown Terrace W. Ridgely Young House constructed 1923 Maritz & Young residence residence

28 Brentmoor John A. Latzer House constructed 1929 Maritz & Young residence residence

29 Brentmoor John S. Swift House constructed 1928 Chester H. Walcott, Chicago residence residence

3 Carrswold Richard Waltke House constructed 1928 Maritz & Young residence residence

3 Forest Ridge Woodward-Switzer House constructed 1912 Henry Wright residence residence

30 Brentmoor Walker-Egan House constructed 19193 J. L. Wees residence residence

30 Wydown Terrace, 6490 Wydown Bl Tullius Tupper House constructed 1925 Hall & Proetz residence residence

306 De Mun Thomas B. Sherman House constructed 1939 Nagel & Dunn residence residence

31 Brentmoor Walter C. Hecker House constructed 1927-28 Maritz & Young residence residence

312 De Mun Arnold H. Maremont House constructed 1938 Nagel & Dunn residence residence

32 Brentmoor Arthur H. Feuerbacher House constructed 1914 residence residence

320 De Mun Stanley Soffer House constructed 1950 Robert Elkington residence residence

326 De Mun constructed 1954 Arthur E. Woerheide residence residence

33 Brentmoor William A. McDonnell House constructed 1953 Frederick W. Dunn residence residence

330 De Mun Elise Tandy House constructed 1948 Raymond X. Grueninger residence residence

34 Brentmoor Second Theron Catlin House constructed 1954 Bernoudy & Mutrux residence residence

35 Brentmoor William K. Stanard House constructed 1914 F. C. Bonsack residence residence

350 De Mun Mrs. E. K. Maas constructed 1962 Arthur E. Woerheide residence residence

36 Brentmoor William C. Sipple Jr. House constructed 1913 Vegely and Winkle residence residence

37 Brentmoor Kenneth M. Davis House constructed 1925 Maritz & Young residence residence

38 Brentmoor John J. O'Fallon, Jr., House constructed 1924 Maritz & Young residence residence

39 Brentmoor Louis. F. Mahler House constructed 1923-24 Maritz & Young residence residence

4 Carrswold Albert M. Keller House constructed 1929-30 Maritz & Young residence residence

4 Forest Ridge Charles Von Brecht House constructed 1910-11 Henry Wright residence residence

40 Brentmoor Lansden McCandless House constructed 1928 LaBeaume & Klein residence residence

400 De Mun Community School, Wilson Scho constructed 1916 & 1919 William B. Ittner Community School school

41 Brentmoor First Theron Catlin House constructed 1919 James P. Jamieson residence residence

5 Carrswold George Bullock House constructed c. 1929 Nolte & Nauman residence residence

5 Forest Ridge Rubelmann-Hill-Renard House constructed 1914 Ernst C. Janssen residence residence

Wednesday, February 01, 2012 Page 10 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

6 Carrswold Leigh-Erker House constructed 1924 J. W. Leigh residence residence

6 Forest Ridge Forrest Von Brecht House constructed 1912, 1939, 195 Henry Wright; Forrest Von Brech residence residence 5 6300 Forsyth, Hillel Sarah Bullock House constructed 1925-26 Nolte & Nauman residence religious center

6300 Wydown Blvd. Julia Steidemann House 1948 Saum Architects residence residence

6301 Alexander Drive E. A. O'Donnell House constructed 1924 Maritz & Young residence residence

6304 Fauquier W. M. Scudder House constructed 1926 Maritz & Young residence residence

6307 Alexander Gustave Lippman House constructed 1926 Trueblood & Graf residence residence

6309 Wydown Blvd. Carl G. Meyer House constructed 1926 Marcel Boulicault residence residence

6310 Alexander Drive I. E. Millstone House constructed 1937 Beverly T. Nelson residence residence

6310 Fauquier W. W. Strickler constructed 1924 J. W. Leigh residence residence

6315 Alexander Dr. Lortz-Schenberg House constructed 1929 Nolte & Nauman residence residence

6316 Fauquier F. S. Codding House constructed 1926 Theodore L. Johnson residence residence

6316 Wydown Blvd. Madeleine Rossi House constructed 1928-29 Gustav P. Wuest residence residence

6317 Wydown constructed 1926 Edward J. Lawler residence residence

6319 Alexander Drive C. H. Neilson House constructed 1928 Caldwell & Robertson residence residence

6320 Alexander Drive A. P. Gamble House constructed 1929 Jamieson & Spearl residence residence

6320 Forsyth Vincent Price House constructed 1923 Maritz & Young residence residence

6320 Wydown Boulevard C. F. Sparks House constructed 1926 Beverly T. Nelson residence residence

6322 Fauquier Oscar C. Blumeyer House conostructed 1926 W. M. Backman residence residence

6325 Alexander Drive Topping-Johns House constructed 1929 Saum Architects residence residence

6325 Ellenwood or Wydown Blvd. Hobler - Tipton House constructed 1922 Nolte & Nauman residence residence

6326 Alexander Drive Dudley French House constructed 1929 Jamieson & Spearl residence residence

6330 Alexander Drive Frank Low House constructed 1931 Kramp Construction Co. residence residence

6330 Forsyth J. F. Hellrung House constructed 1926-27 Angelo B. M. Corrubia residence residence

6331 Alexander Kramp-Haid House constructed 1930 residence residence

6332 Wydown Blvd. Joseph Knoch House constructed 1925-26 J. W. Leigh residence residence

6333 Ellenwood Mary Ames Cushman House constructed 1923 J. W. Leigh residence residence

6336 Alexander Drive constructed 1954 Arthur E. Woerheide residence residence

6336 Forsyth constructed 1923 Maritz & Young residence residence

6336 Wydown Blvd. Guarlford-Lambert House constructed 1923 Nolte & Nauman residence residence

6337 Alexander Drive Victor H. Leffler House constructed 1928 Edgar Dilschneider residence residence

Wednesday, February 01, 2012 Page 11 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

6340 Ellenwood (pt. of 6345 Wydown) St. Michael & St. George Rectory constructed 1914 James P. Jamieson rectory rectory

6340 Wydown Guarlford-Gerhart House constructed 1923 Nolte & Nauman, attr. residence residence

6343 Alexander Drive R. O. Meyer constructed 1927 Klipstein & Rathmann residence residence

6344 Alexander Drive A. E. Woerheide constructed 1954 Roy L. Woerheide residence residence

6344 Forsyth H. F. Raith House constructed 1924-25 N. B. Howard residence residence

6344 Wydown Blvd. Guarlford-Rodemich House constructed 1923 Nolte & Nauman residence residence

6345 Alexander Drive Miller-Strong House constructed 1929 Roy L. Woerheide residence residence

6345 Ellenwood Adderton-Latzer House constructed 1923 Russell A. Conzelman residence residence

6345 Wydown, St. Michael & St. Geor Church of St. Michael & All Angel constructed 1913 & 1928 J. P. Jamieson/Rathmann & Klip church church

6347 Alexander Drive Miller-Fesler House constructed 1929 Roy L. Woerheide residence residence

6348 Wydown Blvd. Guarlford-Rosenthal House constructed 1925 Nolte & Nauman residence residence

6349 Alexander Dr. Miller-Nulsen House constructed 1930 Roy L. Woerheide residence residence

6349 Ellenwood Kobusch-Brown House constructed 1925 Nolte & Nauman residence residence

6352 Alexander Drive Samuel Agatstein House constructed 1931 John P. Prost residence residence

6352 Forsyth, Newman Chapel George W. Taylor House constructed 1925 Maritz & Young residence residence

6353 Fauquier Raese Simpson House constructed 1947-48 Roy L. Woerheide residence residence

6354 Wydown Blvd. Augusta Woestman House constructed 1929 Schulte & Tarling residence residence

6357 Ellenwood Lionberger-Stix House constructed 1922 Maritz & Young residence residence

6358 Alexander Drive Charles G. Perry House constructed 1929 Jackson & Peck residence residence

6360 Wydown Blvd. Taake (probably Tacke) - Kobusc constructed 1926 S. O. Schumacher residence residence

6363 Alexander Miller-Duncan House constructed 1930 Roy L. Woerheide residence residence

6363 Wydown Blvd. Harry L. Block House constructed 1922 Maritz & Young residence residence

6364 Alexander Drive L. E. Balkin House constructed 1928 Gale E. Henderson residence residence

6364 Forsyth William Lewin House constructed 1925 Maritz & Young residence residence

6365 Ellenwood Anderson-Perkins House constructed 1922 Maritz & Young residence residence

6366 Wydown Blvd. Bruce Seddon House constructed 1926 LaBeaume & Klein residence residence

6367 Ellenwood Hugh Scott House constructed 1922 Maritz & Young residence residence

6369 Wydown Blvd. Stuart M. Butler House constructed 1924 residence residence

6370 Wydown Blvd. H. F. Schwenker House constructed 1947-48 Wood & Meyer residence residence

6372 Forsyth L. G. Blackmer House constructed 1925 Maritz & Young residence residence

6375 Alexander Drive Miller-Blossom House constructed 1930 Roy L. Woerheide residence residence

Wednesday, February 01, 2012 Page 12 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

6377 Wydown Blvd. Lewis W. Thomson House constructed 1926-27 Hall & Proetz residence residence

6383 Ellenwood Belser-Charles House, Casa Bell constructed 1923 Klipstein & Rathmann residence residence

6390 Forsyth Mont M. Levy House constructed 1925 Corrubia & Henderson residence residence

6400 Cecil Christian Stocke House constructed 1924 Klipstein & Rathmann residence residence

6400 Ellenwood Frederick S. Roth House constructed 1919 Study & Farrar residence residence

6400 Forsyth David P. Wohl, Sr., House constructed 1925 Corrubia & Henderson residence residence

6401 Ellenwood John McHale Dean House constructed 1923 Albert B. Groves residence residence

6401 Wydown Skinker-Worcester House constructed by 1917 Study & Farrar residence residence

6408 Forsyth Henry A. Friedman House constructed 1927 Maritz & Young residence residence

6409 Ellenwood Drey-Myer House constructed 1926 Maritz & Young residence residence

6411 Wydown Blvd. Mark Silverstone House constructed by 1923 residence residence

6414 Forsyth Harry L. Franc House constructed 1935 Benjamin Shapiro residence residence

6416 Cecil William H. Burg House constructed 1919 LaBeaume & Klein residence residence

6417 Wydown Blvd. Love-Schaeffer House constructed 1917 Guy Study residence residence

6419 Ellenwood George F. Rubelmann House constructed 1922 Ernst C. Janssen residence residence

6420 Cecil Thomas W. Fry House constructed 1925 Ewald & Allen residence residence

6424 Cecil W. L. Rathmann House constructed 1921-22 Klipstein & Rathmann residence residence

6425 Cecil Barnard Willis House constructed 1919-20 Study & Farrar residence residence

6425 Wydown T. F. James House constructed 1929 Nolte & Nauman residence residence

6428 Cecil E. J. Zirnheld House constructed 1921-22 A. G. Nolan residence residence

6432 Cecil Oscar H. Vieths House constructed 1922 Ewald & Allen residence residence

6434 Cecil Gustav Biston House constructed 1924 Maritz & Young residence residence

6435 Cecil George Barnard Gannett House constructed 1919-20 Study & Farrar residence residence

6440 Cecil Vesper-Bay House constructed by 1917 Study & Farrar residence residence

6440 Ellenwood H. A. Boeckeler House constructed 1916-1917 residence residence

6441 Cecil Samuel Goddard House constructed by 1912 William B. Ittner, attrib. residence residence

6443 Wydown Blvd. C. D. P. Hamilton, Jr., House constructed by 1917 Study & Farrar (M. Boulicault) residence residence

6444 Cecil W. R. Berry House constructed by 1917 attr. Study & Farrar residence residence

6444 Ellenwood Gustave Herman Schollmeyer Ho constructed 1912 Edward F. Nolte residence residence

6445 Cecil Francis X. Muckerman House constructed 1925-1926 Maritz & Young residence residence

6447 Ferriss-Rice House constructed 1913 Lawrence Ewald residence residence

Wednesday, February 01, 2012 Page 13 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

6449 Wydown Blvd. Sophie Levis House constructed 1926 Nolte & Nauman residence residence

6450 Cecil Dr. Samuel E. Newman House constructed 1922 Wedemeyer & Nelson residence residence

6450 Ellenwood George K. Hoblitzelle House constructed 1914 Caldwell & Bill, Kansas City residence residence

6453 Cecil Charles B. Collins House constructed 1913 residence residence

6454 Cecil Gustav Riesmeyer, Jr., House constructed 1925 Maritz & Young residence residence

6457 Cecil Duncan I Meier House constructed 1912 George C. Mariner residence residence

6459 Wydown Blvd. Wallace-Shields House constructed by 1917 Study & Farrar, attr. residence residence

6463 Cecil Frederick B. Eiseman House constructed 1914, 1922, 192 LaBeaume & Klein residence residence 7 6464 Cecil Stanley Goldman House constructed 1921 Study & Farrar residence residence

6464 Ellenwood Skinker-Francis House constructed 1912 residence residence

6465 Ellenwood Bridge-Boyd House constructed 1916 residence residence

6465 Wydown Milton Mendle House constructed 1922 Corrubia & Henderson residence residence

6470 Ellenwood Douglas B. Houser House constructed 1921 Study & Farrar residence residence

6470 Forsyth Blvd. Stix International House constructed 1913 residence residence

6475 Wydown Blvd. Arthur Stockstrom House constructed 1922 Ernst C. Janssen residence residence

6481 Ellenwood O'Neil-Vesper House constructed 1911-1912 residence residence

6485 Wydown William F. Woerner House constructed 1921-22 Study & Farrar residence residence

6500 Ellenwood J. Herndon Smith House constructed 1911 J. S. Wise/ Mauran, Russell & G residence residence

6500 Forsyth Paul Teitjens Studio constructed 1973 Smith & Entzeroth/Lapin & Ellis music studio music studio

6500 Forsyth Gaylord Music Library constructed 1959 Smith & Entzeroth/J. P. Mix library library

6500 Forsyth, Music School Former Chancellor's Residence constructed 1909 Cope & Stewardson (Jamieson) residence Music School

703-705 Westwood Drive Westwood Court Condo constructed by 1939 apartments condos

703-705 Westwood Drive Westwood Court Condo constructed by 1939 apartments condos

703-705 Westwood Drive Westwood Court Condo constructed by 1939 apartments condos

703-705 Westwood Drive Westwood Court Condo constructed by 1939 apartments condos

703-705 Westwood Drive Westwood Court Condo constructed by 1939 apartments condos

703-705 Westwood Drive Westwood Court Condo constructed by 1939 apartments condos

703-705 Westwood Drive Westwood Court Condo constructed by 1939 apartments condos

703-705 Westwood Drive Westwood Court Condo constructed by 1939 apartments condos

703-705 Westwood Drive Westwood Court Condo constructed by 1939 apartments condos

703-705 Westwood Drive Westwood Court Condo constructed by 1939 apartments condos

Wednesday, February 01, 2012 Page 14 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

703-705 Westwood Drive Westwood Court Condo constructed by 1939 apartments condos

703-705 Westwood Drive Westwood Court Condo constructed by 1939 apartments condos

703-705 Westwood Drive Westwood Court Condo constructed by 1939 apartments condos

703-705 Westwood Drive Westwood Court Condo constructed by 1939 apartments condos

703-705 Westwood Drive Westwood Court Condo constructed by 1939 apartments condos

715 Westwood Drive constructed 1936-37 Benjamin Shapiro 8-family apartment 8-family apartment

7361-3 Oxford The Edgewater constructed 1938 Francis G. Avis 12-family apartment 12-family apartment

7401 Maryland Avenue Albert Dehlendorf Hosue constructed 1926 Kennerly & Stiegemeyer residence residence

7405 Maryland Avenue Harry Mammen House constructed 1927 Clarence A. Koenig residence residence

7410 Maryland Avenue Louis Sehrt House constructed 1929 Henri Rush & Co. residence residence

7414 Maryland Avenue Andrew S. Mills House constructed 1936 John A. Lorenz residence residence

7415 Maryland Avenue Murtha J. Hackett House constructed 1926 Nolte & Nauman residence residence

7418 Maryland Avenue Albert Toczylowski House constructed c. 1979 residence residence

7419 Maryland Avenue Richard A. Slack House constructed 1928 Edward B. Kelley residence residence

7440 Byron James A. W. Lewis, Jr., House constructed 1935 Francis G. Avis residence residence

749 Westwood Drive constructed 1937 Benjamin Shapiro 9-family apartments 9-family apartments

7506-08-10 Cromwell constructed 1935 Benjamin Shapiro 15-family apartment same

7512 Cromwell constructed 1940-41 Thomas O'Connor 12-family apartment same

7518 Cromwell constructed 1938-39 Benjamin Shapiro 12-family apartment same

7524 Cromwell The Moorlands South Condomini constructed 1938 Benjamin Shapiro 9-family apartment same

7525-7527 Byron Place constructed 1938 Francis G. Avis 4-family apartment 4-family apartment

7530 Buckinham Drive constructed 1936 Benjamin Shapiro 9-family apartment 9-family apartment

7532-36 York Drive York Condominium constructed 1937 Francis G. Avis 14 family apartment condominiums

7532-36 York Drive York Condominium constructed 1937 Francis G. Avis 14 family apartment condominiums

7532-36 York Drive York Condominium constructed 1937 Francis G. Avis 14 family apartment condominiums

7532-36 York Drive York Condominium constructed 1937 Francis G. Avis 14 family apartment condominiums

7532-36 York Drive York Condominium constructed 1937 Francis G. Avis 14 family apartment condominiums

7532-36 York Drive York Condominium constructed 1937 Francis G. Avis 14 family apartment condominiums

7532-36 York Drive York Condominium constructed 1937 Francis G. Avis 14 family apartment condominiums

7532-36 York Drive York Condominium constructed 1937 Francis G. Avis 14 family apartment condominiums

7532-36 York Drive York Condominium constructed 1937 Francis G. Avis 14 family apartment condominiums

Wednesday, February 01, 2012 Page 15 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

7532-36 York Drive York Condominium constructed 1937 Francis G. Avis 14 family apartment condominiums

7532-36 York Drive York Condominium constructed 1937 Francis G. Avis 14 family apartment condominiums

7532-36 York Drive York Condominium constructed 1937 Francis G. Avis 14 family apartment condominiums

7532-36 York Drive York Condominium constructed 1937 Francis G. Avis 14 family apartment condominiums

7532-36 York Drive York Condominium constructed 1937 Francis G. Avis 14 family apartment condominiums

7535-7539 Byron Place The Greenbriar constructed 1938 Francis G. Avis 12-family apartment 12-family apartment

7539 Oxford constructed 1936-37 Benjamin Shapiro 6-family apartment 6-family apartment

7542-44-46 York Drive constructed 1936 Francis G. Avis 12-family apartment 12-family apartment

7545 Parkdale constructed 1947 Cay Weinel 6-family apartment 6-family apartment

7545-7547 Wellington Way The Wellington Condominium constructed 1936 Cay Weinel 12-family apartment 12-family apartment

7545-7547 Wellington Way The Wellington Condominium constructed 1936 Cay Weinel 12-family apartment 12-family apartment

7545-7547 Wellington Way The Wellington Condominium constructed 1936 Cay Weinel 12-family apartment 12-family apartment

7545-7547 Wellington Way The Wellington Condominium constructed 1936 Cay Weinel 12-family apartment 12-family apartment

7545-7547 Wellington Way The Wellington Condominium constructed 1936 Cay Weinel 12-family apartment 12-family apartment

7545-7547 Wellington Way The Wellington Condominium constructed 1936 Cay Weinel 12-family apartment 12-family apartment

7545-7547 Wellington Way The Wellington Condominium constructed 1936 Cay Weinel 12-family apartment 12-family apartment

7545-7547 Wellington Way The Wellington Condominium constructed 1936 Cay Weinel 12-family apartment 12-family apartment

7545-7547 Wellington Way The Wellington Condominium constructed 1936 Cay Weinel 12-family apartment 12-family apartment

7545-7547 Wellington Way The Wellington Condominium constructed 1936 Cay Weinel 12-family apartment 12-family apartment

7545-7547 Wellington Way The Wellington Condominium constructed 1936 Cay Weinel 12-family apartment 12-family apartment

7545-7547 Wellington Way The Wellington Condominium constructed 1936 Cay Weinel 12-family apartment 12-family apartment

7551 Wellington Way constructed 1938 Benjamin Shapiro 7-family apartment 7-family apartment

7557-59-61 Byron Place constructed 1937 Bernard F. McMahon 12 family apartment same (1998-condos)

7557-59-61 Byron Place constructed 1937 Bernard F. McMahon 12 family apartment same (1998-condos)

7557-59-61 Byron Place constructed 1937 Bernard F. McMahon 12 family apartment same (1998-condos)

7557-59-61 Byron Place constructed 1937 Bernard F. McMahon 12 family apartment same (1998-condos)

7557-59-61 Byron Place constructed 1937 Bernard F. McMahon 12 family apartment same (1998-condos)

7557-59-61 Byron Place constructed 1937 Bernard F. McMahon 12 family apartment same (1998-condos)

7557-59-61 Byron Place constructed 1937 Bernard F. McMahon 12 family apartment same (1998-condos)

7557-59-61 Byron Place constructed 1937 Bernard F. McMahon 12 family apartment same (1998-condos)

7557-59-61 Byron Place constructed 1937 Bernard F. McMahon 12 family apartment same (1998-condos)

Wednesday, February 01, 2012 Page 16 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

7557-59-61 Byron Place constructed 1937 Bernard F. McMahon 12 family apartment same (1998-condos)

7557-59-61 Byron Place constructed 1937 Bernard F. McMahon 12 family apartment same (1998-condos)

7557-59-61 Byron Place constructed 1937 Bernard F. McMahon 12 family apartment same (1998-condos)

7557-59-61 Byron Place constructed 1937 Bernard F. McMahon 12 family apartment same (1998-condos)

7562-64 York Drive York Drive Condominium constructed 1937 Francis G. Avis 4-family apartment 4-family apartment

7562-64 York Drive York Drive Condominium constructed 1937 Francis G. Avis 4-family apartment 4-family apartment

7562-64 York Drive York Drive Condominium constructed 1937 Francis G. Avis 4-family apartment 4-family apartment

7562-64 York Drive York Drive Condominium constructed 1937 Francis G. Avis 4-family apartment 4-family apartment

7563-67 Clayton Road constructed 1950 S. L. Rubin 18-family apartment same

7570 Wellington Way constructed 1937 Francis G. Avis 9-family apartment 9-family apartment

7618-20 Wydown Blvd. constructed by 1936 stores & offices stores & offices

765 Westwood Drive constructed 1946 Russell A. Conzelman 33-family apartment 33-family apartment

7737 Clayton Road Lake Forest Pastry Shop constructed 1940 Henry Schaumberg, Jr. bakery, shop, & garag bakery, shop & garage e 8 CarrswoldOscar Buder House constructed 1925-26 Maritz & Young residence residence

8015 ForsythBerkley Building constructed 1935-36 K. Odenwald, 3957 Tholozan offices & stores offices & stores

9 CarrswoldPeters-Lauman House constructed 1930 Maritz & Young residence residence

Alumni House, 6510 (??) EllenwoodRobert S. Brookings House constructed 1911 Cope & Stewardson residence offices Concord Towns

10040 (10140) Concord School Road Concord Farmers Club constructed 1959 club club

10068 Sappington Road Tautphaeus House constructed c. 1860-62 residence residence

10103 Musick Road Wetherell-Theiss House constructed c. 1870 residence residence & apartment

10180 Gravois Road Sunset Memorial Park founded c. 1920 cemetery cemetery

10208 Concord School Road Peter Dietrich House constructed 1843, c. 1871 residence residence

10245 Spokane Drive Stuenkel Farm constructed c. 1880 farm farm

10305 Concord School Road, Affton-Li Concord School constructed 1938-1939 Murphy & Wischmeyer school school

10408 Concord School Road Henry Wauge House constructed c. 1865 residence residence

10448 Concord School Road Christoph Heim House constructed c. 1865 residence residence

10700 Kennerly Road Edward Weidlich House constructed c. 1900 residence residence

10763 Lavinia Theiss-Hogenmiller House constructed c. 1900 residence residence

10822 Kennerly Road Leo M. Phelan House constructed c. 1931 residence residence

10830 Kennerly Road (also called Ken "Fair Haven" constructed 1929 residence residence

Wednesday, February 01, 2012 Page 17 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

11038 Gravois Road William H. Sappington House constructed c. 1894 residence residence

11314 Gravois Road Haag-Singer Building constructed c. 1923 store and apartment store and apartment

11333 St. John's Church Road St. John's Evangelical Church constructed 1922 A. Meyer church church

11333 St. John's Church Road St. John's Evangelical Church constructed 1922 A. Meyer church church

11420 Gravois Road, front Seibert Restaurant constructed c. 1919 and late restaurant retail, offices r 11420 Gravois Road, rearGeorge Philipp Werner House constructed c. 1860 residence storage

11448 Gravois RoadOssing House Constructed c. 1908 residence residence

11550 Gravois Roadold Frey Brothers Hardware constructed c. 1921-25 stores, apartments stores, apartments

11566-70 Gravois RoadAnna Keller House constructed c. 1900 residence store

12018 Southwick DrivePhilip Pipkin House constructed 1836-41 residence residence

12250 Bird HavenFred O. Schwartz House constructed c. 1931 residence residence

12704 Old Tesson Ferry RoadKatherine Kempf House constructed c. 1890 residence residence

4355 Thiess RoadGottfried Westhaus House constructed c. 1865 & later residence residence

4403 Butler Hill RoadVonder Haar House constructed c. 1915 residence residence

4418 Butler Hill RoadJohn Kehrt House constructed c. 1894 residence residence

4505 Mattis RoadHenry Kissel House constructed c. 1885 residence residence

4520 Weber RoadOld Bayless School constructed 1922 school storage

4530 Weber RoadOld Bayless High School, Bayles constructed 1935 high school junior high school

4532 South Lingbergh Blvd.Mark Twain Theater Constructed 1968 movie theater banquet center

4608 Mattis RoadM. Meyer House constructed c. 1905 residence residence

4662 Meramec Bottom RoadJohn Porta House constructed c. 1914 farm residence

4743 Theiss RoadHummel Lustron House constructed c. 1949 Lustron Houses residence residence

4748 Butler Hill RoadDiel-Brellinger House constructed c. 1865 & later residence residence

4757 Mattis RoadWagner-Kretz House constructed 1860's & 1903 residence residence

4812 Theiss RoadFred Von Talge House constructed c. 1890 farm farm

4839 Heidelberg AvenueBrannan-Horst House constructed c. 1850 residence residence

4840 Reavis Barracks RoadHesch Farm house constructed 1933 farm farm

4900 South Lindbergh BoulevardSt. Louis State Historical Marker erected 1953 historical marker historical marker

4922 Valley Crest DriveOtto Theiss Homestead, Valley C constructed c. 1850 residence residence

4940 Butler Hill RoadGeorge Kraemer House constructed c. 1888 residence residence

4948 Mattis RoadAugust P. Crecelius House constructed c. 1895 residence residence

Wednesday, February 01, 2012 Page 18 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

4966 Ambs Road (formerly 4980) Henry Mergelkamp House constructed c. 1915 residence residence

4971 Ambs Road George Ambs House constructed c. 1897 residence residence

4980 Heege Road St. George's Catholic Church constructed 1927-28 O'Meara & Hills church church

5009 Lemay Ferry Road August Kassebaum House constructed 1907 William Wedemeyer residence residence

5039 Lemay Ferry Road, (5049) Kassebaurm Building constructed 1913 store, saloon, residen store ce 5116 Mattis RoadDr. Wallace Sappington House constructed c. 1893 residence residence

5936 Wells RoadGeorge Studer House constructed c. 1885 residence residence

5956 Wells Road, at Greenton WayBecht-Koeninger Farm constructed 1870's & 1900's farm residence

6009 Kerth RoadEiler-Bender House constructed c. 1891 residence residence

6098 Hageman RoadGeorge Philip Dauernheim Farm constructed c. 1896 residence residence

6160 Hageman RoadJohn Adam Johner House constructed c. 1895 residence residence

7810 Gravois, Pohl-King Monument CStanze-Thomas Monument Com constructed 1927 monument company monument company

7820 Gravois, 4899 HeidelbergAugust Stanze House constructed c. 1912 residence apartments, offices

8120-24 Gravois RoadAlbert Walck Building constructed 1926 stores and apartment stores and apartments s 8128 Gravois RoadRoy Investment Building constructed c. 1910 stores and apartment stores and apartments s 8430 Gravois roadNew Mount Sinai Cemetery First burial in 1859 cemetery cemetery

8803 AvenueCharles Werner House constructed 1908 residence residence

8807 New Hampshire HouseWilliam Werner House constructed 1908 residence residence

9132 FloresWilliam Zimmer House constructed 1940 residence residence

9136 CoralJulia Fischer House constructed 1940 residence residence

9161 Vasel DriveGilbert Hansmann House constructed 1940 residence residence

9510 GravoisAffton Fire House constructed 1945 fire house fire house

9538 Sappington RoadDr. Francis Sappington Log Cabi date unknown residence outbuilding

9538 Sappington RoadSamuel Livingston House constructed c. 1938 residence residence

9834 Gravois RoadAgnes Bowles House constructed c. 1885 residence vacant

9850 Gravois RoadUriah Wise House constructed c. 1859 & 1865 residence residence

9860 Gravois RoadWohlschlaeger-Meyer House constructed c. 1906 residence residence

9870 East ConcordAff-Gebhardt House constructed c. 1900 residence residence

9900 Gravois RoadClabes Hardware Store reconstructed 1911 store store

9902 GravoisAdolph Mehl House constructed c. 1900 residence residence

9950 Canterleigh DriveC. Albert Marschel House constructed 1938 residence residence

Wednesday, February 01, 2012 Page 19 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

Lucia, Coral Vasel and Flores Drives Gravois Gardens Subdivision laid out 1939 residential neighborh residential neighborhoo ood d Rosemary, Philo, and Kathleen Avenu Wilbur Terrace platted 1939, incorporated 1 residential residential 941 Concord Towns

8430 Gravois New gates, New Mt. Sinai Cemet constructed 1932 Benjamin Shapiro cemetery gates cemetery gates Concord Towns

4418 Butler Hill Road John Kehrt House constructed c. 1894 residence residence Creve Coeur

585 Coeur de Ville Drive Old Lake School House constructed 1897 school museum Creve Coeur To

9707 Chicago Heights Boulevard Elmwood Park School constructed 1915 school church Ellisville

14 Weis Road Old Ellisville School constructed 1932 school commercial

16026 Clayton Rd. Herman H. Engelke House constructed c. 1880 residence residence Fenton

07 Ferry Street Fenton Ice House; Julia Brouk Ho constructed c. 1910 house and store house and store

08 Ferry Street Mill House constructed c. 1880 residence not evident

12 Ferry Street Mary Horan House constructed c. 1883 residence residence

212 Water Street Joseph Belek House constructed c. 1891 residence residence

212-216 Main Street, Fenton Church o Fenton Methodist Church constructed 1860, 1930 church church

301 Main Street Ludwig Blacksmith Shop constructed c. 1923 store & blacksmith sh vacant op 305 Gravois RoadSeider Lumber Company constructed 1927 lumber company electrical supply

36 Goode StreetFrank M. Swantner House constructed c. 1905 residence vacant

409 Main StreetFarmers' and Merchants' Bank constructed 1918 bank residential

412 Water StreetFenton Feed Mill constructed 1989 Feed Mill Feed Mill

417 Main StreetJabez Ferris House, "Long House constructed c. 1840 residential, shop apartments

505 Main StreetHolz Hotel, Hitzert Hotel, Navaho reconstructed c. 1929 hotel vacant

509 Main StreetOld St. Paul's Catholic Church constructed 1918 church organ workshop

570 South Highway DriveRose Lawn Motel constructed c. 1955 motel motel

605 Old Highway 141Chott Farm constructed c. 1865 & c. 188 residence residence 5

Wednesday, February 01, 2012 Page 20 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

620 South Highway Drive Siesta Motel constructed c. 1947 motel residence

739 Gravois Road St. Paul's Catholic Church Cemet founded 1890 cemetery cemetery

995 Larkin Williams Road Gate, Henderson Park constructed c. 1921 ornamental gateway ornamental gateway Ferguson

S. Florissant/N. of Tiffin 1920's residence residence

001 N. Clay17 S. Clay 1894 or soon after residential residential

002 N. Clay18 S. Clay/10 N. Clay 1905-1909 residence residence

002 S. Elizabeth22 S. Elizabeth, 2 N. Elizabeth 1889 or soon after residence residence

01 Church, United Missouri Bank of FeBank of Ferguson 1926 bank bank

010 S. Elizabeth c. 1891 residence residence

011 TiffinGabriel Tiffin Home 1909-1914 residence residence

012 N. Clay14 S. Clay 1905-09 residence residence

012 Tiffin 1907-1909 residence residence

013 N. Clay13 S. Clay 1906-09 residence residence

013 N. ElizabethJulia P. & James W. Darst Home 1899 residence residence

014 Spring AvenueCaptain Sebert Hutchinson Home 1866 residence residence

014 Wesley 1919-1922 residence residence

015 N. Clay11 S. Clay 1912 residence residence

015 N. Elizabeth 1905 residence residence

016 N. Clay12 N. Clay/Barclay/Douglas Hom 1880's residence residence

018 N. Elizabeth 22 S. Elizabeth 1903 residence residence

021 N. Clay 9 S. Clay/Hosea Howard House 1884 residence residence

025 N. Elizabeth 11 S. Elizabeth 1905 residence residence

025 S. Clark Ferguson Masonic Lodge 1926 masonic meeting hall church

025 S. Maple 1905-1909 residence residence

025 Wesley 1920 residence residence

028 N. Clay 8 Clay, Frost Home 1882-1892 residence residence

029 N. Clay 1927-28 residence residence

031 Tiffin 1909-1914 residence residence

033 N. Clay St. Stephen's Episcopal Church o church church

033 N. Elizabeth 1925 residence residence

Wednesday, February 01, 2012 Page 21 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

034 N. Clay 1917-1920 residence residence

036 S. Elizabeth c. 1892 residence residence

044 S. Elizabeth c. 1892 residence residence

04-8 Church Street Bindbeutel Builing, Tiffin Building 1895 commercial commercial

061 Spring 1887-89 residence residence

10 Church Street Flower Depot Ltd. 1925 commercial commercial

100 Church Street The Leather Works, Nemnich's F 1905-1909 commercial commercial

100 S. Clay John C. Atwood, 108 Clay 1910 residence residence

101 Tiffin Thomas Home 1876 residence, 1 & 2 famil single family residence y 102 S. Elizabeth 1889 residence residence

102 Tiffin 1929 residence residence

103 Hereford Ave19 Hereford 1909-14 residence residence

103 N. Elizabeth 1891-1895 or earlier residence residence

103 Wesley 1920 residence residence

105 Lewis 1900-06 residence residence

106 Tiffin 1893 residence residence

107 Carson Rd.Zion Child Development Center, 1927 Theo Steinmeyer church day care center

11 Miller PlaceMalcolm Miller Home, 11 S. Floris 1870 or soon after residence residence

110 N. Elizabeth"Lily" Darst Home, 403 Darst 1800s residence residence

110 S. ClarkFerguson Public School 1867 public school residence

111 Carson Road 1926 residence residence

111 Lewis121 Lewis 1890-1893 residence residence

111 S. Maple 1906-1909 residence residence

111 Wesley 1910-14 residence residence

112 Cunningham6 Cunningham Place 1909 residence residence

112 TiffinTiffin Hall late 1800's residence

113 Lewis 1890 residence residence

114 DarstDeichmiller-Cain Home 1867 residence residence

114 N. ElizabethDunham, Marriott, 10 N. Elizabet 1889 residence residence

117 Adelle9 Adelle Place 1916 residence residence

117 S. ClayThompson-Jacques Home, 2 Alle c. 1904 residence residence

Wednesday, February 01, 2012 Page 22 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

117 Spring 1905 residence residence

117 Tiffin prior to 1895 residence residence

117 Wesley 1920 residence residence

118 (N?) Florissant Road 18 N. Florissant Road, White Mull 1892-1909 residential & commer commercial cial 118 Cunningham8 Cunningham Place 1909 residence residence

118 S. Clark late 1800s residence residence

118 S. ClayLe Grand Atwood Home, 208 Cla 1905 residence residence

119 Epple Place5 Epple Place prior to 1934 residence residence

119 N. Clay 1927 residence residence

12 RoyalZingsheim Home 1909 or earlier residence residence

120 S. Elizabeth112 S. Elizabeth 1920's residence residence

12-16 Church St. 1912 commercial commercial

123 Adelle11 Adelle, Blanchfield Home 1886 or soon after residence residence

123 N. Elizabeth 1886 or earlier residence residence

123 S. Clay 1880's residence residence

123 Wesley 1911-14 residence residence

124 Tiffin Tiffin Hall community hall residence

125 Harvey131 Harvey after 1909 residence residence

125 TiffinMethodist Episcopal Church 1888 church residence

126 Spring 1904 residence residence

129 Darst prior to 1892 residence residence

130 Church StreetImmanuel Evangelical Church, Im 1929 church church

130 Spring 1901-1909 two family residence two family residence

131 N. Clay (Annette)17 N. Clay 1907-09 residence multi-family residence

131 N. Elizabeth 1924-26 residence residence

131 Spring 1906-09, gone? says 1992 residence residence

132 Adelle18 Adelle 1888-1906 residence residence

132 Cunningham Ave.16 Cunningham Place (Maple) 1900 residence residence

132 S. Clark c. 1895 residence residence

133 Adelle19 Adelle prior to 1895 residence residence

134 Spring 1901-1906 residence residence

Wednesday, February 01, 2012 Page 23 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

138 Adelle 22 Adelle 1888-1906 residence residence

138 N. Harvey 118 N. Harvey 1891 or soon after residence residence

140 Cunningham Ave. 18 Cunningham Place 1890's residence residence

140 N. Elizabeth St. John & St. James Church 1918-1939 church church

140 Spring c. 1902 residence residence

141 N Clay (Annette) 19 N. Clay 1911-1922 residence residence

141 N. Elizabeth Harshaw-McCulloch Home 1888 or earlier residence residence

145 N. Clay 21 Annette/Clay 1905 residence residence

147 Hereford 39 Hereford 1909-1913 residence residence

148 Spring c. 1902 residential residential

149 N. Elizabeth 25 N. Elizabeth 1887-1890 residence residence

15 Berlin (Birlin) 1898-1900 residence residence

15 Compton 17 Compton, 3 Compton, 7 Comp 1914 residence residence

151 N. Clay ( Annette) 27 N. Clay 1904 residence residence

153 S. Clay Coulter House, 315 Adams 1885 or soon after residence residence

154 Adelle 28 Adelle 1888-1906 residence residence

157 N. Elizabeth 1887-90 residence residence

16 Compton 1926-28 residence residence

16 Miller Place 8 Miller Place 1922 residence residence

17 Berlin 1898-1900 residence residence

17 Oliver 9 Oliver 1913-14 residence residence

17-19 S. Florissant Road 1926-28 retail/commercial retail/commercial

18 Georgia Bangert Home, P. C. Case Home 1887 residence residence

18 N. Maple c. 1925 John Epple residence residence

19 Miller Place 9 Miller Place 1922 residence residence

199 Royal prior to 1939 residence residence

20 Compton late 1800's residence residence

200 Adams (102 Adams) 1888-99 single-family residenti single-family residential al 200 Church StreetJohn M. Vogt School, Service Ce 1931 school educational facility

200 Wesley 1922 residence residence

201 Hereford101 Hereford prior to 1909 residence residence

Wednesday, February 01, 2012 Page 24 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

201 S. Clay residence residence

202 S. Elizabeth"Sunnyside," Charles Adams Ho c. 1892 James Stewart & Co. residence residence

202 Tiffin 1907 residence residence

204 N. Elizabeth residence residence

205 DarstDouglas Home 1886 residence residence

205 Tiffin101 Florence built 1900-09 residence residence

206 S. Clay late 1800's residential residential

206 Wesley 1920-22 residence residence

207 S. Clay 1879 residence residence

208 Adams(108 Adams) 1888-1893 single-family residenti single-family residential al 208 Tiffin built 1909 residence residence

21 Almeda Place9 Almeda Place 1911 residence residence

21 N. Maple c. 1925 John Epple residence residence

21 Oliver 1926-28 residence residence

210 HerefordMary B. Blanchfield House, 106 H 1887 residence residence

211 Hereford105 Hereford 1892 or earlier residence residence

214 S. Clay 1879 residence 4 unit apartment (1998)

214 St. Louis Avenue 1888-94 residence residence

215 Redmond 1888-1896 residence residence

216 Harrison 1926-28 residence residence

216 S. Clark26 Clark/208 S. Clark late 1800s residence residence

216 Short Drive 1891-1905 residence duplex

216 Wesley 1920-22 residence residence

217 Catherine1 Catherine/309 Catherine 1879-1909 residence residence

217 Harvey prior to 1909 residence residence

218 N. Elizabeth108 N. Elizabeth late 1800s residence residence

218 Tiffin 1925 residence residence

219 LouisaLaflin House 1884 or earlier residence residence

219 Redmond 1892-1906 residence residence

220 Hereford110 Hereford 1890s residence residence

220 Royal residence residence

Wednesday, February 01, 2012 Page 25 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

221 Catherine 3 Catherine/311 Catherine 1879-1909 residence residence

221 Hereford 111 Hereford 1892-95 residence residence

221 Redmond 1892-1909 residence residence

221 Tiffin 1892 residence residence

222 Catherine Ave. 212 Catherine 1922-26 residence residence

222 S. Clark 1925 residence residence

222 S. Clay late 1800's residence residence

222 Wesley 1906 residence residence

224 Hartnett Haill Home prior to 1892 residence residence

224 Tiffin 1909 residence residence

225 Georgia 211 S. Georgia 1913 residence residence

225 Harvey prior to 1909 residence residence

225 Roberta 1926 residence residence

226 Hereford 112 Hereford 1890s residence residence

227 Catherine 5 Catherine/315 Catherine vernacular residence residence

227 S. Florissant 207 S. Florissant 1911 residence residence

229 Carson 111 Carson/Carsonville Rd. 1904 residence residence]

229 Hereford Crabb House, 115 Hereford 1892-93 residence residence

229 Redmond prior to 1887 residence residence

229 Tiffin 1903-1909 residence residence

23, 25, 27, 29 S. Florissant Road Ferguson Department Store 1926 retail retail

231 Georgia turn of the century residence residence

231 St. Louis Avenue c. 1896 residence residence

232 Wesley 1927 residence residence

233 Tiffin 1901-06 residence residence

234 Georgia 216 Georgia 1914 residence residence

234 Tiffin 1891-99 residence residence

234 Wesley 1928-30 residence residence

235 St. Louis Ave. 1898-1903 residence residence

238 Wesley 1867-1878 residence residence

239 Redmond 1898-1902 residence residence

Wednesday, February 01, 2012 Page 26 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

24 Miller Place 1925 Lewis Mgf. Co. residence residence

245 St. Louis Avenue 1889-1893 residence residence

25 N. Clark 1886 residence residence

25 N. Maple c. 1925 John Epple residence residence

251 Redmond prior to 1894 residence residence

26 N. Clark 1887 two family residence

26 N. Maple 1924 John Epple residence residence

27 Compton 1922 residence residence

27 Oliver 1930-32 residence residence

28 Almeda Place 8 Almeda Place 1909-1914 residence residence

28 Oliver 1927 residence residence

29 Almeda Place 1911-1914 residence residence

29 N. Maple 1926 John Epple residence residence

29 Oliver 15 (?) Oliver 1913-14 residence residence

3 Thoroughman Carter-Burlburd Home 1896 residence residence

30 Oliver 1927 residence residence

30 Royal Place (Knobbe) 1923 residence residence

300 Hereford 116 Hereford 1909-12 residence residence

301 Carson 115 Carson/Carsonville 1904 residence residence

302 Wesley 1922-26 commercial residence

303 (5) Allen Place 1922-26 residence residence

303 Redmond 1889 residence residence

303 St. Louis Avenue 1908-09 residence residence

304 Carson 120 Carson/Wilson Home, Clark 1881-1882 residence residence

304 S. Clark 1925 residence residence

305 Harvey 1892-95 residence residence

307 Hereford 1907/addition 1971 residence residence

307 Tiffin 1926-28 residence residence

308 Hereford Graf House, 118 Hereford 1903/remodelled 1949 residence residence

308 S. Clark 234 S. Clark 1910-1914 residence residence

309 Harvey prior to 1909 residence residence

Wednesday, February 01, 2012 Page 27 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

311 Tiffin 1909 residence residence

312 Tiffin 1895 or soon after residence residence

313 Hereford 123 Hereford 1906-09, addition 1976 residence residence

315 Church Walker Home/111 Church c. 1897 residence residence

315 Darst Cherbonnier House, 215 Darst 1883, remodeled 1923 residence residence

315 Redmond 1888 residence residence

316 Carson 126 Carson early 1900s (1912-oral trad.) residence residence

317 N. Elizabeth 125 N. Elizabeth 1905 residence residence

319 Carson 129 Carson/Carsonville 1890 residence residence

319 Tiffin 1906 residence residence

32 Oliver 1907 residence residence

321 Harrison 227 Harrison 1910-12 residence residence

321 Hereford 1890 residence residence

321 S. Clark 1903 residence residence

324 Carson Rd. 1925 residence residence

325 N. Elizabeth 1925 residence residence

325 Tiffin 1903-1909 residence residence

327 Tiffin 1903-09 residence residence

33 S. Florissant Road Ferguson United Methodist Churc 1938 church church

332 St. Louis Avenue prior to 1909 residence residence

334 Wesley 1888 residence residence

335 Tififn ca. 1870 residence residence

335 Wesley 1891 residence residence

336 Tiffin 1898 residence residence

338 St. Louis Avenue 1908 residence residence

34 Almeda Place 6 Almeda Place 1912 residence residence

34 N. Maple c. 1925 John Epple residence residence

342 Tiffin 1932-34 residence residence

344 St. Louis Avenue 1908-09 residence residence

345 Tiffin 1906 residence residence

37 Almeda Place after 1922 residence residence

Wednesday, February 01, 2012 Page 28 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

37 N. Clark Schmidt Home, Oak Knoll Profes 1887 residence nursing home

38 Almeda Place 1925 John Epple Const. Co. residence residence

38 N. Maple 1925 John Epple residence residence

39 N. Maple c. 1925 John Epple residence residence

39 Oliver 1914-22 residence residence

40 N. Maple 1925 or 1926 John Epple residence residence

401 Adams 301 Adams c. 1902 residence residence

401 Carson 201 Carson 1889 residence residence

401 Darst First Presbyterian Church of Fer constructed 1929 Trueblood & Graf church church

401 Wesley 1897 residence residence

404 Adams 304 Adams 1870 residence residence

405 Hereford Day House, 205 Hereford 1888 residence residence

405 Tiffin prior to 1882 (?) residence residence

408 Tiffin 1902 or soon after residence residence

409 Carson 207 Carson 1889 residence residence

409 Tiffin 1902 residence residence

41 N. Clark 1890-1909 residence residence

41 Oliver 1907-09 residence residence

410 Hereford 1904 residence residence

413 Carson 1930 Theo Steinmeyer residence residence

414 Adams early 1900s, prior to 1907 residence residence

414 Wesley 1892-1903 residence residence

415 Wesley 1911 residence residence

416 Hereford 208 Hereford 1892-1909 residence residence

417 Adams c. 1840/enlarged 1869 residence residence

42 Almeda Place Jackson-Menke/Settle Home, 2 A 1869 residence residence

420 Carson Case family home 1855 or soon after residence residence

420 Tiffin 1905 residence residence

420 Wesley 1893-1909 residence residence

421 Church Street 1 Tunstall Place 1908 residence residence

422 Adams 312 Adams 1879-1909 single family residenc single family residence e

Wednesday, February 01, 2012 Page 29 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

423 Church 3 Tunstall 1908 residence residence

423 Tiffin 1905-1909 residence residence

42-48 S. Florissant Road Spot Building, Park Gentre Buildi 1926-28 retail/commercial retail/commercial

425 Church 1908 residence residence

425 Darst James E. Hereford House, Le Gr 1884 residence residence

425 Wesley Louis Maull House 1901 residence residence

426 Tiffin 1906 residence residence

427 Church 7 Tunstall 1908 residence residence

429 Wesley 1903-1909 residence residence

43 Almeda Place 5 Almeda Place 1914-1922 residence residence

430 Adams 402 Adams early 1900s, prior to 1905 residence residence

433 Adams 405 Adams c. 1903 residence residence

433 Carson 215 Carson Rd./Carsonville Rd. 1904-1909 residence residence

434 Wesley 1902 residence residence

435 Darst Pidgeon Home/319 Darst Road 1889 residence residence

45 N. Maple 1908 residence residence

46 Oliver 1910 residence residence

48 N. Harvey 1909-14 residence residence

48 N. Maple 1939 residence residence

49 N. Harvey residence residence

500 Estelle c. 1912 residence residence

500 Tiffin 1902 residence residence

502 Carson 1855 residence residence

505 Tiffin 1905 or soon after residence residence

506 Wesley 1905 residence residence

507 Wesley 1932 Elmer Marx (also designed Hein residence residence

514 Tiffin 1905 residence residence

515 Tiffin 1909-14 residence residence

517 Darst 411 Darst c. 1889 residence residence

520 Tiffin 1908 residence residence

521 Wesley 1906 or earlier residence residence

Wednesday, February 01, 2012 Page 30 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

8 Bangert Ave. Buehlre Tin Shop John Epple commercial residence

9 Thoroughman 1908 residence residence

9-11 S. Florissant Rd. 1922-26 retail/commercial retail/commercial

99 S. Clay 1 Allen Pl., Pryor-DePenaloza Ho 1890s residence residence

Ferguson Railroad Depot North Missouri Railroad Depot, W 1855 or soon after railroad station railroad property

Lot S of 134 N. Clay garage garage Ferguson Town

1860 Chambers Road Old Moline School, Storman-Stuff constructed c. 1926 public school private school Frontenac

10301 Clayton Road Old Wright School land bought 1870 school business purposes Grantwood Vill

10501 Gravois Road Bauernhof, Grant's Farm constructed 1914 Klipstein & Rathmann barn barn, tourist center

10501 Gravois Road Hardscrabble, Grant's Cabin Constructed 1855-56 residence museum

10501 Gravois Road Grant's Farm, residence constructed 1910-1911 Widmann and Walsh residence residence

Laclede Station Road at Rock Hill Roa Entrance Pylons, Forest Haven S constructed c. 1941 entrance pylons entrance pylons Gravois Townsh

10180 Gravois Road Clock Tower, Sunset Memorial P unknown clock tower clock tower

11521 Gravois Road Doctor's Building constructed 1950 medical office medical office

11627 Gravois Road Meyer Dental Building constructed c. 1950 medical office medical office

4701 Seibert Avenue Albert H. Weber House constructed c. 1920 residence residence

4935 Heege Frank Tonkovic House constructed c. 1931 residence residence

5032 Heege Road Ernest Hoge House constructed c. 1900 residence residence

5200 Hilda Avenue, Gardenville Missio Gardenville Community Church constructed c. 1926 church church

5306 Heege Road Harrison Proehl House constructed c. 1918 residence residence

5401 Heege Road Charles F. Browne House constructed 1910 residence residence

6703 Aliceton Avenue William H. Cannon House constructed c. 1910 residence residence

6719 Bonnie Avenue Charles T. Fink constructed c. 1885 residence residence

6731 Aliceton Avenue Ollie Woods House constructed 1906 residence residence

6901 Mackenzie Road Resurrection Cemetery Founded 1928 cemetery cemetery

6930 Weber Road Velvet Freeze Ice Cream Cone, fabricated c. 1942 advertising sign public sculpture

Wednesday, February 01, 2012 Page 31 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

7725 South Rock Hill Road Hardscrabble Site occupied 1855-1891 farmstead cemetery

7734 Fleta Street Frank A. Hartung House constructed c. 1910 residence residence

7753 Fleta Street James G. Hughes House constructed 1910 residence residence

7800 Mackenzie Road Lakewood Park Cemetery laid out 1920-21 J. E. Joyce, surveyor cemetery cemetery

7901 Fleta Street Lakewood Hall constructed c. 1925 meeting hall meeting hall

7920 Hildesheim Avenue Matt Tomich House constructed c. 1930 residence residence

8001 Mackenzie Road Heege School, Affton Elks Lodge constructed 1931 school fraternal organization

8208 Watson Road La Casa Grande Motel constructed c. 1940 motel apartments

8327 Gravois Road Salem Lutheran Church constructed 1949 church church

8480 Mackenzie Road Our Redeemer Cemetery founded 1916 cemetery cemetery

8520 Mackenzie Road, Work Activity W. F. Gaunt High School, Affton constructed 1936 school work activity center

8521 Mackenzie Road Thomas K. Darlow House constructed c. 1880 residence residence

8721 Mackenzie, Church of the Open Cornerstone Church constructed c. 1940 church church

8757 New Hampshire Ave. Carl Strippgen House constructed c. 1926 residence residence

8761 New Hampshire Avenue Detjen-Strippgen House constructed c. 1915 residence 2 family residence

8765 New Hampshire Avenue George Perrot House constructed c. 1910 residence residence

8811 New Hampshire Avenue Adolph Roy House constructed c. 1911 residence residence

8815 Pardee Road Christine Matt House constructed 1908 residence residence

8909 Valcour Avenue Bertha Toeneboehm House constructed c. 1917 residence residence

8930 Eden Avenue Eden United Church of Christ, Ed 1912 Charles F. May church church

8941 Valcour Avenue William H. Hanewinkel House constructed 1924 residence vacant

9005 Gravois Road Federhofer's Bakery Sign constructed c. 1958 sign sign

9148 Sappington Road Wagner House remodeled 1901 residence residence

9817 Gravois, 9821-25 Gravois Road Schneeberger Merchandise Store constructed c. 1915 store and residence vacant Gravois Townsh

11011 Gravois Road Sappington School constructed 1927 Study & Farrar school school Gravois Townsh

5100 Heege Road Ward I School constructed 1912 Ed Preisler school electric company

7725 South Rock Hill Road St. Paul Churchyard purchased 1925 cemetery cemetery

8701 MacKenzie Road McKenzie School, Affton School constructed 1905-07, 1927 Philip Merkel school administration building

Wednesday, February 01, 2012 Page 32 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use Green Park

10995 Kohrs Lane Herpel Log House constructed c. 1850 residence residence

11234 Flori Drive Philip H. Crecelius House constructed c. 1897 residence residence - vacant

4533 Green Park Road Theobald Guth House constructed c. 1890 residence residence, landscape st ore 9716 Green Park Road John Mueller House constructed c. 1880 residence residence Hazelwood

460 Brookes Dr Elm Grove School, Dickson Scho constructed c. 1852, moved school museum 1961 Huntleigh Villa

4 Deacon Drive John P. Meyer House constructed 1937-38 Charles Eames residence residence Jennings

1930 Switzer William Ninker House constructed c. 1894 residence residence

2140 Hord Phil E. Green House constructed c. 1887 residence residence

2218 Switzer Ashby-Weisz House c. 1890 - porch c. 1930 residence residence

2400 Hord First William Oepts House constructed 1905-1906 residence residence

2449 Hord Bastiana White House constructed c. 1891 residence residence

2503 Hord Herman Haeberle House constructed 1906 residence residence

2520 McLaran, 2524 McLaran (loc. # 1 Clisky-Elms House constructed 1871 residence nursing home

2521 McLaran Flavius Wickham House constructed 1875 residence residence

2525 McLaran Scofield-Robertson House constructed 1875 residence residence

2543 Ada Agnes Warren House constructed 1886-87 residence residence

2544 Oepts Huiskamp House constructed c. 1880 residence residence

2547 Ada Robert Humber House constructed 1887 residence residence

2602-2604 Hord Avenue constructed 1961 double residence double residence

2606-2608 Hord Avenue constructed 1961 double residence double residence

2610-2612 Hord Avenue constructed 1961 double residence double residence

2616 Hord Avenue constructed 1961 double residence double residence

2622 Hord Avenue "Lawrence's House" constructed 1880's residence residence

2626 Hord Avenue Robert R. White House constructed c. 1890 residence residence

2633 Terrace Lane Clarence Moody House constructed 1908-09 residence residence

2636 Hord Avenue Henry Horstman House constructed 1930 residence residence

Wednesday, February 01, 2012 Page 33 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

2638 Hord Allen Magruder House constructed 1930 residence residence

2640 Hord constructed c. 1890's residence residence

2641 Terrace Lane Herman Misselhorn House constructed c. 1910 residence residence

2642-2644 Hord Avenue constructed c. 1895 residence residence

2643 Terrace Lane Fred Brown House constructed 1905-1906 residence residence

2645 Terrace Lane Henry Gieselman House constructed 1908-09 residence residence

2649 Huiskamp Avenue Compton Cement Company office office

2651 Terrace Lane Edward Zipprodt House constructed 1909 residence residence

2654 Terrace Oepts-Bartlett House constructed 1911 residence residence

8525 Clifton McKinley-Becker-Sievers House constructed c. 1878 residence residence

8646 Jennings Station Road St. Jacobi Evangelical Lutheran constructed 1906-1907 A. Meyer church church

8709 X-Ograph Chemical Building, Buck X-Ograp constructed 1944 chemical storage & s vacant hipping 8709 X-OgraphCarpenter Shop, Buck X-Ograph constructed c. 1890 & 1934 carpenter shop storage

8709 X-OgraphBoiler House Annex, Buck X-Ogr constructed 1890 boiler room vacant

8722 Circle DriveCimagalia House constructed 1939 residence residence

8726 Circle DriveMichael Guerra House constructed by 1938 residence residence

8805 CliftonSeed-Graf House constructed c. 1910 not known residence

8831 Cozens AvenueJennings High School, Jennings constructed 1926 school school

8836 HuiskampFrederick W. Meckfessel House constructed c. 1896 residence residence

9121 Lewis & Clark"Val Verde", Almerin Hotchkiss H constructed c. 1886 residence residence Kirkwood

10 Douglas Lane Murfeldt - Douglass House 1870 residence residence

100 W. Argonne Kirkwood Missouri Pacific Station constructed 1893 Douglas Donovan railroad depot railroad depot

1015 Barberry Lane Meramec Highlands Grocery Stor constructed 1895 general store & barbe residence rshop 1022 Barberry LaneMeramec Highlands Frisco Statio constructed 1884 railroad station vacant-residence

115 W. MonroeHenry Bopp House constructed c. 1866 residence residence

116 N. WoodlawnMcElroy-Greensfelder House constructed 1878 residence residence

116 North Taylor constructed c. 1885 residence group residence

120 N. Ballas Rd.Russell Kraus constructed 1951 Frank residence residence

1201 S. KirkwoodBrownhurst constructed 1880 residence college

1230 GeyerEdward J. Gotsch House constructed 1939 residence residence

Wednesday, February 01, 2012 Page 34 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

124 North Taylor constructed c. 1885 residence residence

126 E. Washington Halsey-Rode House constructed 1860s residence club house

142 W. Monroe Hoffman-Ward House constructed 1880-85 residence residence

1455 Cragwold Rd. Edwin Lemp House constructed 1911 residence residence

206 N. Fillmore Smith-Keysor House constructed late 1850's residence residence

210 North Taylor (other loc. #'s: 23M2 Good-Magoffin House constructed c. 1889 residence condos

216 E. Argonne, Eliot Unitarian Chapel Grace Episcopal Church 1860 R. S. Mitchell Church Church

217 E. Adams Henry Hough House 1859, built for Henry Hough residence residence

217 S. Woodlawn Sutherland-Mitchell-Shallcross H constructed 1862 residence residence

235 E. Jefferson Hoyt-Phelps House residence residence

245 Saratoga Avenue, 238 Meacham J. Milton Turner Elementary Scho constructed 1925 school lumber company

302 W. Argonne Dr. Mudd's Grove 1859 for John Hoffman residence residence

305 N. Harrison, Swan-Hoeman Hous Swan Cottage constructed 1859 residence residence

309 S. Harrison Olive Chapel, AME; Evangelische 1896 church church

309 W. Washington Robyn-Evans-Crosby House constructed late 1850s (185 residence residence 1?) 345 E. Argonne, Pemberton-Munroe HTalhurst-Burr House constructed 1874 residence residence

348 Geyer ForestGreystone Lodge, Yeats-Tutt Hou 1830 on cornerstone residence residence

400 S. WoodlawnGrisson-Ewing House 1865 residence residence

415 ScottWorld's Fair Wisconsin House 1904 Wisconsin House, W residence orld'sFair 419 E. Argonne Dr.Gill House constructed 1858 residence residence

428 N. TaylorKyle-Essex-Gamble House constructed c. 1865 residence residence

434 N. HarrisonRobertson Kraft House 1860's residence residence

440 E. ArgonneFishback Place 1858-1860, 1867-68 residence residence

503 E. MonroeSeven Gables 1913 built for Judge Enos Cl residence residence arke 549 Argonne Dr,History House, McLagan 1860's residence museum

598 N. TaylorHolmes-Mitchell House constructed 1852 residence residence

615 E. MonroeUnsell-Cabell House constructed 1872 residence residence

650 E. MonroeWilliam DeLoss Love House constructed 1939 Harris Armstrong residence residence

700 South Kirkwood RoadNipher Middle School, Kirkwood constructed 1921 William B. Ittner school school

705 North Taylor, Mudd-Hilton HouseEssex-Mudd House constructed 1862 residence residence

750 N. TaylorW. F. Warner House 1884 residence residence

Wednesday, February 01, 2012 Page 35 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

850 Rochdale Mooreland, dePombiray-Moore-L constructed 1850 & after residence residence Ladue

00 Dromara L. O. Stocker House constructed 1941 Edward J. Lawler residence residence

001 Pointer Lane constructed 1945 Gale E. Henderson residence residence

002 South McKnight Road constructed 1950 Bernard F. McMahon residence residence

004 Pointer Lane constructed 1952 Arthur Florian Payne residence residence

01 Berkley Lane constructed 1939 Arthur Florian Payne residence residence

01 Brookside Drive constructed 1947 Russell A. Conzelman residence residence

01 Dromara Charles F. Levy, Jr., House constructed 1937 Gale Henderson residence residence

01 Ladue Manor constructed 1952 Cay Weinel residence residence

01 McKnight Lane constructed 1937 Winkler & Grueninger residence residence

01 Ridgewood Drive Albert W. Albrecht House constructed 1940 Bernard F. McMahon residence residence

011 Pointer Lane constructed 1941 Stealey Bldg. Co. residence residence

018 South McKnight Road constructed 1950 Russell A. Conzelman residence residence

019 Pointer Lane constructed 1946 residence residence

02 Black Creek Lane constructed 1937 Stealey Bldg. Co. residence residence

02 Brookside Drive constructed 1938 H. S. Van Hoefen residence residence

02 Dromara James M. Nelson House constructed 1930 Maritz & Young residence residence

02 Edgewood Road Isabel Semple House constructed 1936 Study & Farrar residence residence

02 Greenbriar J. S. McMillan House constructed 1940 Maritz, Young, & Dusard residence residence

02 Ladue Manor constructed 1952 Cay Weinel residence residence

02 McKnight Lane constructed 1936 residence residence

02 Picardy Lane Walter Barklage House constructed by 1927 Dan J. Mullen, attrib. residence residence

02 Ridgewood Drive Rose S. Semple House constructed by 1927 residence residence

022 South McKnight Road constructed 1950 W. A. Beck residence residence

027 Pointer Lane constructed 1947 Edward B. Kelley residence residence

03 Berkley Lane constructed 1935 Lawrence J. Steffens residence residence

03 Black Creek Lane constructed 1936 Frank J. Goebel residence residence

03 Brookside Drive constructed 1939 Lawrence J. Steffens residence residence

03 Dromara Clarence Howard, Jr., House constructed by 1932 residence residence

03 Greenbriar constructed 1949 Wischmeyer & Lorenz residence residence

Wednesday, February 01, 2012 Page 36 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

03 Ladue Manor constructed 1952 Cay Weinel residence residence

03 McKnight Lane constructed 1939 Winkler & Grueninger residence residence

03 Picardy Lane Harold E. Woodward House constructed 1925 Dan J. Mullen, attrib. residence residence

030 Pointer Lane constructed 1948 Gale E. Henderson residence residence

035 Pointer Lane constructed 1941 Stealey Bldg. Co. residence residence

036 Pointer Lane constructed 1948 Gale E. Henderson residence residence

04 Berkley Lane constructed 1960 George Winkler residence residence

04 Black Creek Lane constructed 1939 Stealey Bldg. Co. residence residence

04 Brookside Drive constructed 1940 Arthur Florian Payne residence residence

04 Burroughs Lane constructed 1925 residence residence

04 Dromara Mark Edison House constructed 1930-39 Study & Farrar residence residence

04 Edgewood Road Scott-Postlethwaite House constructed by 1930 residence residence

04 Greenbriar constructed 1966 George Quick residence residence

04 Ladue Manor constructed 1952 Cay Weinel residence residence

04 McKnight Lane constructed 1937 George Winkler residence residence

04 Picardy Lane Hugh Baird House constructed 1949 John A. Grunik residence residence

042 Pointer Lane constructed 1952 Lawrence J. Steffens residence residence

042 South McKnight Road constructed 1950 Russell A. Conzelman residence residence

043 Pointer Lane constructed 1979 George Quick residence residence

05 Berkley Lane constructed 1932 Edward B. Kelley residence residence

05 Black Creek Lane constructed 1939 Stealey Bldg. Co. residence residence

05 Brookside Drive constructed 1942 Arthur Florian Payne residence residence

05 Edgewood Road George Leighton Bridge House constructed by 1928 Mauran, Russell, & Crowell residence residence

05 Ladue Forest Lane constructed 1949 Robert G. McMahon residence residence

05 Ladue Manor constructed 1952 Cay Weinel residence residence

05 McKnight Lane constructed 1937 George Winkler residence reisdence

05 Picardy Lane Arthur B. Heman House constructed by 1930 residence residence

05 Ridgewood Drive Joseph Bauer House constructed c. 1933 residential residential

051 Pointer Lane constructed 1941 Frank Gaebel residence residence

054 South McKnight Road constructed 1950 Russell A. Conzelman residence residence

059 Pointer Lane constructed 1948 Edward B. Kelley residence residence

Wednesday, February 01, 2012 Page 37 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

06 Berkley Lane constructed 1961 Robert G. McMahon residence residence

06 Black Creek Lane constructed 1939 Frederick Goebel residence residence

06 Brookside Drive constructed 1939 Bernard F. McMahon residence residence

06 Burroughs Lane constructed 1952 George Winkler residence residence

06 Edgewood Road Farrar-Jones House constructed 1923 Study & Farrar residence residence

06 Greenbriar T. H. Mize House constructed 1932 W. P. Manske & Assoc. residence residence

06 Ladue Forest Lane constructed 1949 Robert G. McMahon residence residence

06 Ladue Manor constructed 1952 Cay Weinel residence residence

06 McKnight Lane constructed 1936 residence residence

06 Picardy Lane Beck House constructed 1925-26 Dan J. Mullen, attrib. residence residence

06 Ridgewood Drive Hugo Monnig House constructed 1938-39 Grueninger & Winkler residence residence

062 South McKnight Road constructed 1949 Raymond X. Grueninger residence residence

067 Pointer Lane constructed 1951 Phillip Marmon residence residence

07 Berkley Lane constructed 1932 Edward B. Kelley residence residence

07 Black Creek Lane constructed 1940 John A. Lorenz residence residence

07 Brookside Drive constructed 1940 Edward J. Lawler residence residence

07 Dromara William S. Medart House constructed 1940 G. H. Hellmuth & Assoc. residence residence

07 Edgewood Road Hudson E. Bridge House constructed 1926 Study & Farrar residence residence

07 Greenbriar constructed 1948 LaBeaume, Abbitt & Unland residence residence

07 Ladue Forest Lane constructed 1950 Meyer Loomstein residence residence

07 Ladue Manor constructed 1952 Cay Weinel residence residence

07 McKnight Lane Oliver L. Parks House constructed 1937 Winkler & Grueninger residence residence

07 Picardy Lane Walter R. Mayne House constructed 1925 Dan J. Mullen, attrib. residence residence

07 Ridgewood Drive Edgar Withrow House constructed 1935-36 Beverly T. Nelson residence residence

075 Pointer Lane constructed 1949 Benjamin Shapiro residence residence

08 Berkley Lane constructed 1938 George Winkler residence residence

08 Black Creek Lane constructed 1937 Robert F. Denny residence residence

08 Brookside Drive constructed 1942 Arthur Florian Payne residence residence

08 Burroughs Lane constructed 1925 residence residence

08 Dromara Roy J. Nobel House constructed 1927 Gale Henderson residence residence

08 Edgewood Road Benedict Farrar House constructed by 1926 Study & Farrar residence residence

Wednesday, February 01, 2012 Page 38 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

08 Greenbriar constructed 1956 George Winkler residence residence

08 Ladue Forest Lane constructed 1950 Robert G. McMahon residence residence

08 Ladue Manor constructed 1953 Cay Weinel residence residence

08 McKnight Lane constructed 1935 George Winkler residence residence

08 Picardy Lane Mitchell V. Allen House constructed 1951 Erwin Knoesel residence residence

08 Ridgewood Drive R. H. Switzler House constructed 1927 LaBeaume & Klein residence residence

083 Pointer Lane constructed 1952 Francis G. Avis residence residence

09 Berkley Lane constructed 1937 Winkler & Grueninger residence residence

09 Black Creek Lane constructed 1940 Stealey Bldg. Co. residence residence

09 Dromara Dr. James B. Costen House constructed by 1930 residence residence

09 Edgewood Road Kramer Weissenborn House constructed 1955-56 Raymond E. Maritz residence residence

09 Ladue Forest Lane constructed 1954 Ralph Hohlt residence residence

09 Ladue Manor constructed 1953 Cay Weinel residence residence

09 McKnight Lane constructed 1937 Winkler & Grueninger residence residence

09 Picardy Lane, "Dove Cottage" Raymond LaDriere House constructed by 1925 Dan J. Mullen, attrib. residence residence

09 Ridgewood "Tall Oaks," H. H. C. Weed Hous constructed by 1936 residence residence

091 Pointer Lane constructed 1941 Stealey Bldg. Co. residence residence

1 High Downs Stevens-Wight House constructed by 1923 Maritz & Young residence residence

1 Ladue Lane constructed 1931 Jamieson & Spearl residence residence

1 Mayfair Road constructed 1962 John McHale Dean residence residence

1 Robin Hill constructed 1948 Gale E. Henderson residence residence

1 Sheraton Drive constructed 1939 O. W. Stiegemeyer residence residence

1 St. Andrews Drive 2nd John R. Shepley House constructed 1935 Howard F. Godwin, attr. residence residence

1 St. Mary's Knoll constructed 1954 Bernard F. McMahon residence residence

1 Sunningdale Drive/465 South Price Helen Muckerman Eggers House constructed by 1929 residence residence

1 Treebrook Lane constructed 1942 Fred C. Sternberg residence residence

1 Upper Ladue Road Edward L. Bakewell, Jr. House constructed 1955 Raymond E. Maritz residence residence

1 Whitfield Lane constructed 1940 Bernard F. McMahon residence residence

10 Apple Tree Lane J. S. Lehmann House constructed 1929 Hall & Proetz residence residence

10 Berkley Lane constructed 1937 residence residence

10 Black Creek Lane constructed 1938 Stealey Bldg. Co. residence residence

Wednesday, February 01, 2012 Page 39 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

10 Brookside Drive constructed 1951 George Winkler residence residence

10 Burroughs Lane constructed 1937 Cay Weinel residence residence

10 Dromara Gurdon G. Black House constructed 1930 Preston J. Bradshaw residence residence

10 Edgewood Road Adrian Lamb House constructed 1935 Adrian Lamb residence residence

10 Greenbriar constructed 1953 Study, Farrar & Majers residence residence

10 Ladue Forest Lane constructed 1955 Ralph Hohlt residence residence

10 Ladue Manor constructed 1953 Cay Weinel residence residence

10 McKnight Lane constructed 1938 George Winkler residence residence

10 Picardy Lane Jean W. Mason Hosue constructed 1948 Dan J. Mullen residence residence

10 Ridgewood Drive Fred H. Wulfing House constructed by 1934 Study & Farrar residence residence

10 Sunningdale Drive William H. Luyties House constructed 1928 James P. Jamieson residence residence

10 Upper Barnes Road constructed 1970 Patricia E. Lloyd residence residence

10 Upper Ladue Road George D. Scott House constructed 1926 Beverly T. Nelson residence residence

100 Pointer Lane constructed 1949 Frank Goebel residence residence

100 South McKnight Road Bernard R. Davidson House constructed 1941 Beverly T. Nelson residence residence

100 Sunningdale Drive Mahlon B. Wallace, Jr., House, " constructed 1924-25 Maritz & Young residence residence

101 Pointer Lane constructed 1948 residence residence

11 Berkley Lane constructed 1932 Warren Teasdale residence residence

11 Black Creek Lane constructed 1936 John Lorenz residence residence

11 Dromara Otto S. Krebs House constructed 1929 residence residence

11 Greenbriar constructed 1950 Hugo K. Graf residence residence

11 Ladue Lane constructed by 1934 residence residence

11 Ladue Manor constructed 1954 Cay Weinel residence residence

11 Mayfair Road constructed 1964 Burt Lipman residence residence

11 McKnight Lane constructed 1936 George Winkler residence residence

11 St. Andrews Drive Clifton H. McMillan House constructed by 1927 Maritz & Young residence residence

11 Upper Barnes Road constructed 1969 Ronald Edwards residence residence

11 Upper Ladue Road "Stone Haven," Bixby-Hammar H constructed by 1925 Study & Farrar or residence residence

110 Pointer Lane constructed 1946 John A. Grunik residence residence

111 Pointer Lane constructed 1946 Warren Jones residence residence

115 Pointer Lane constructed 1953 Lawrence J. Steffens residence residence

Wednesday, February 01, 2012 Page 40 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

119 Pointer Lane constructed 1941 Frank J. Goebel residence residence

12 Berkley Lane constructed 1938 residence residence

12 Black Creek Lane constructed 1941 Frank J. Goebel residence residence

12 Brookside Drive constructed 1942 Arthur Florian Payne residence residence

12 Burroughs Lane residence residence

12 Dromara William J. Phelan House constructed 1928 Gale Henderson residence residence

12 Edgewood Road Leopold Abraham II House constructed 1961 Study, Farrar & Majers residence residence

12 Greenbriar constructed 1953 Robert G. McMahon residence residence

12 Ladue Manor constructed 1954 Cay Weinel residence residence

12 McKnight Lane constructed 1936 residence residence

12 St. Andrews Drive A. B. Shepley, Jr., House constructed 1933 Gale E. Henderson residence residence

12 Upper Barnes Road constructed 1968 Arthur Florian Payne residence residence

12 Upper Ladue Road Carl Koehler House constructed by 1928 residence residence

124 South Price Road constructed 1968 Arthur Florian Payne residence residence

126 Pointer Lane constructed 1949 Frank Goebel residence residence

127 Pointer Lane constructed 1949 Frank J. Goebel residence residence

13 Black Creek Lane constructed 1936 John A. Lorenz residence residence

13 Dromara Myles D. Thurston House constructed by 1933 residence residence

13 Ladue Manor constructed 1954 Cay Weinel residence residence

13 Upper Barnes Road constructed 1966 Ralph A. Fournier & Assoc. residence residence

13 Upper Ladue Road Robert C. Corley House constructed 1936 Ralph Cole Hall residence residence

136 South Price Road constructed 1968 Arthur Florian Payne residence residence

14 Berkley Lane constructed 1937 Lorenz & Grueninger residence residence

14 Black Creek Lane constructed 1940 Frank Goebel residence residence

14 Burroughs Lane constructed 1925 residence residence

14 Dromara Waldo C. Jackman House constructed 1930 residence residence

14 Greenbriar constructed 1983 Richard Cummings residence residence

14 Ladue Manor constructed 1958 Cay Weinel residence residence

14 McKnight Lane constructed 1938 George Winkler residence residence

14 Pine Valley Drive Peyton Carr, Jr., House constructed 1922-24 residence residence

14 Upper Barnes Road constructed 1982 Patricia E. Lloyd residence residence

Wednesday, February 01, 2012 Page 41 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

14 Upper Ladue Road William K. Gardner House constructed 1925 Maritz & Young, attrib. residence residence

15 Berkley Lane constructed 1934 Lawrence J. Steffens residence residence

15 Black Creek Lane constructed 1938 Edward J. Lawler residence residence

15 Brookside Drive constructed 1939 Arthur Florian Payne residence residence

15 Dromara G. H. Adolph Cramer House constructed 1937 Hugo Graf residence residence

15 Ladue Lane constructed 1972 Majers & Allen residence residence

15 Ladue Manor constructed 1954 Cay Weinel residence residence

15 Mayfair Road constructed 1962 George E. Berg residence residence

15 Picardy Lane remodeled in 1925 residence residence

15 Pine Valley Drive J. D. Wooster Lambert House constructed 1925 LaBeaume & Klein residence residence

15 St. Andrews Drive 2nd Samuel Plant House constr. btwn. 1923 & 1926 Maritz & Young residence residence

15 Upper Barnes Road constructed 1964 Bernoudy, Mutrux, & Bauer residence residence

15 Upper Ladue Road Mason C. Scudder House constructed by 1927 residence residence

150 South Price Road Price-Elvins House constructed c. 1925 residence residence

16 Berkley Lane constructed 1938 R. Paul Buchmueller residence residence

16 Black Creek Lane constructed 1937 Robert F. Denny residence residence

16 Burroughs Lane constructed 1939 Julius E. Tarling residence residence

16 Dromara Karl P. Spencer House constructed 1937 Hugo Graf residence residence

16 Greenbriar Neal S. Wood House constructed 1932 Nolte & Nauman residence residence

16 Ladue Lane constructed 1952 Shapiro & Tisdale residence residence

16 Ladue Manor constructed 1954 Cay Weinel residence residence

16 Picardy Lane John D. Hardcastle House constructed 1929 Dan J. Mullen, attrib. residence residence

16 Pine Valley Drive Clarence Hopkins King House counstructed 1923 residence residence

16 Upper Barnes Road constructed 1968 Patricia E. Lloyd residence residence

16 Upper Ladue Road Demaris Knapp House constructed by 1928 residence residence

17 Berkley Lane constructed 1934 Lawrence J. Steffens residence residence

17 Black Creek Lane constructed 1940 Stealey Bldg. Co. residence residence

17 Dromara Road Marion J. Leschen House constructed 1930 Gale E. Henderson residence residence

17 Ladue Manor constructed 1958 Cay Weinel residence residence

17 Picardy Lane Harry Mercer Orwig House constructed 1934 Dan J. Mullen residence residence

17 Pine Valley Robert Brookings Wallace House constructed by 1927 attr. James P. Jamieson residence residence

Wednesday, February 01, 2012 Page 42 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

17 Upper Ladue Road Virginia Goessling House constructed c. 1931 residence residence

18 Berkley Lane constructed 1940 Winkler & Grueninger residence residence

18 Black Creek Lane constructed 1940 Stealey Bldg. Co. residence residence

18 Burroughs Lane constructed 1925 residence residence

18 Dromara Louis Hall Moser House constructed 1937 Marcel Boulicault residence residence

18 Ladue Manor constructed 1952 Cay Weinel residence residence

18 Picardy Lane Harry F. Niehaus House constructed 1948 Hari Van Hoefen residence residence

18 Pine Valley Drive Silas Bent McKinley House constructed 1937 Study & Farrar residence residence

18 St. Andrews Drive John F. Shoemaker House constructed by 1917 residence residence

18 Upper Ladue Road H. J. Butler House constructed by 1928 residence residence

19 Berkley Lane constructed 1935 Edward B. Kelley residence residence

19 Black Creek Lane constructed 1939 Frank Goebel residence residence

19 Brookside Drive constructed 1939 Bernard F. McMahon residence residence

19 Dromara Harold Sarner constructed 1983 Larry Heman residence residence

19 Ladue Manor constructed 1952 Wilbur P. Rosvall residence residence

19 Picardy Lane Richard S. Bull House constructed 1937 Granville Hawkin residence residence

19 St. Andrews Drive Burg-Fouke House constructed 1938 Gale E. Henderson residence residence

19 Upper Ladue Road T. J. Moss House constructed by 1930 residence residence

2 Apple Tree Lane/9700 Ladue Road "Sarabelle," Sally Adams Bagnell constructed by 1928 residence residence

2 High Downs Stevens Stable House constructed by 1923 stable residence

2 Ladue Lane constructed 1951 Gale E. Henderson residence residence

2 Mayfair Road constructed 1965 Kenneth E. Wischmeyer residence residence

2 Robin Hill constructed 1940 Gale E. Henderson residence residence

2 Sheraton Drive constructed 1939 O. W. Stiegemeyer residence residence

2 St. Andrews Drive Orion J. Willis House constructed by 1927 residence residence

2 St. Mary's Knoll residence residence

2 Treebrook Lane constructed 1942 Fred C. Sternberg residence residence

2 Upper Ladue Road William H. Charles House constructed 1952 Gale E. Henderson residence residence

2 Valley View Place constructed 1950 Russell A. Conzelman residence residence

2 Whitfield Lane constructed 1948 George Hayden residence residence

20 Berkley Lane constructed 1940 Winkler & Grueninger residence residence

Wednesday, February 01, 2012 Page 43 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

20 Black Creek Lane constructed 1939 Fred Unland residence residence

20 Braeburn Drive 1st John R. Shepley House constructed 1926 Beverly T. Nelson residence residence

20 Burroughs Lane constructed 1931 residence residence

20 Ladue Manor constructed 1952 Wilbur P. Rosvall residence residence

20 Picardy Lane Ann K. Scudder House constructed 1927 Dan J. Mullen residence residence

20 Upper Ladue Road Talton T. Francis House constructed by 1927 residence residence

200 South Price Road J. Baudry Corby House constructed by 1926 residence residence

201 South McKnight Road Milbradt-Cunliff House constructed 1910 residence residence

205 South McKnight Road Dr. Alfred Langenbach House constructed 1938 residence residence

21 Berkley Lane constructed 1948 Victor A. Volkmann residence residence

21 Black Creek Lane constructed 1939 Stealey Bldg. Co. residence residence

21 Ladue Manor constructed 1952 Wilbur P. Rosvall residence residence

21 Picardy Lane Walter M. Bauer House constructed 1951 John C. Geselschap residence residence

21 St. Andrews Drive Mrs. Arthur B. Shepley House constructed 1939 Nagel & Dunn residence residence

21 Upper Ladue Road Clifton R. Scudder constructed 1950 Gale E. Henderson residence residence

22 Berkley Lane constructed 1941 Winkler & Grueninger residence residence

22 Black Creek Lane constructed 1937 Stealey Bldg. Co. residence residence

22 Dromara Dr. Lawrence Post House constructed 1930 Beverly T. Nelson residence residence

22 Foreway William L. Desloge House constructed 1964 Ralph Cole Hall residence residence

22 Ladue Manor constructed 1952 Wilbur P. Rosvall residence residence

22 Picardy Lane William G. Drosten House constructed 1946 W. E Newell residence residence

22 Upper Ladue Road Lee P. Gay House constructed by 1932 residence residence

2222 South Warson Road May - Lichtenstein House constructed 1941-42 Samuel A. Marx residence residence

23 Berkley Lane constructed 1956 Winkler & Thompson residence residence

23 Black Creek Lane constructed 1938 Stealey Bros. residence residence

23 Braeburn E. A. More House, "Morehaven" constructed by 1917 M. P. McArdle residence residence

23 Ladue Manor constructed 1954 Cay Weinel residence residence

23 Picardy Lane Kovacevich-Jones House constructed 1950 Alfred J. Johnson, Pattonville residence residence

23 Upper Ladue Road F. D. McDonald House constructed 1938 Beverly T. Nelson residence residence

233 South McKnight Road constructed 1955 Isadore Shank residence residence

24 Berkley Lane constructed 1950 Oscar Janssen residence residence

Wednesday, February 01, 2012 Page 44 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

24 Black Creek Lane probably constructed 1938 residence residence

24 Burroughs Lane constructed 1937 residence residence

24 Dromara Richard Weisert House constructed 1928 Edward Lantz residence residence

24 Foreway "Wyndover," Robert Holmes Hou constructed by 1927 James P. Jamieson residence residence

24 Ladue Manor constructed 1952 Cay Weinel residence residence

24 Picardy Lane George D. Barnett House constructed 1929 Dan J. Mullen residence residence

24 Upper Ladue Road W. R. Persons House constructed 1956 James L. Cronin, Jr. residence residence

25 Berkley Lane constructed 1954 H. L. Kirby residence residence

25 Black Creek Lane constructed 1937 Stealey Bldg. Co. residence residence

25 Dromara Sheridan K. Loy House constructed 1928 Kolle & Applegate residence residence

25 Foreway "Foreview," Frederick Zeibig Hou constructed by 1923 residence residence

25 Ladue Manor constructed 1954 Cay Weinel residence residence

25 Picardy Lane Dr. Claude Zwart House constructed 1935 Study & Farrar residence residence

25 Upper Ladue Road John L. Gilmore House constructed 1934 Beverly T. Nelson residence residence

26 Black Creek Lane constructed 1937 Stealey Bldg. Co. residence residence

26 Braeburn Charles Edison House constructed 1957 Jamieson, Spearl, Hammond & residence residence

26 Dromara William H. Bies House constructed by 1931 residence residence

26 Ladue Manor constructed 1954 Cay Weinel residence residence

26 Picardy Lane C. Edward Tussey House constructed 1954 Diedrich F. Riximann residence residence

26 Upper Ladue Road Stanley Wight House constructed 1930 Albert B. Groves residence residence

27 Black Creek Lane constructed 1936 Frank J. Goebel residence residence

27 Dromara Edward C. Dicke House constructed 1929-1930 residence residence

27 Ladue Manor constructed 1954 Cay Weinel residence residence

27 Picardy Lane Louis M. Atha House constructed 1928 Dan J. Mullen residence residence

27 Upper Ladue Road Fred M. Switzer, Jr., House constructed 1936 Gale E. Henderson residence residence

28 Black Creek Lane constructed 1937 Frank J. Goebel residence residence

28 Burroughs Lane constructed 1937 residence residence

28 Dromara John J. Larkin House constructed 1936-1937 Edward B. Delk & Wilbur T. True residence residence

28 Ladue Manor constructed 1953 Cay Weinel residence residence

28 Picardy Lane Esher Schmidli House constructed by 1934 residence residence

28 Upper Ladue Road Philip Platt Smith House constructed 1934 Maritz, Young, & Dusard residence residence

Wednesday, February 01, 2012 Page 45 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

29 Black Creek Lane constructed 1937 Frank J. Goebel residence residence

29 Dromara Lloyd R. Abrams House constructed 1983 Mitchell Wall residence residence

29 Foreway Drive Burg-McAfee House constructed 1941-42 Beverly T. Nelson residence residence

29 Picardy Lane W. D. Hemenway III House constructed 1954 W. H. Mills & Assoc. residence residence

29 Upper Ladue Road William T. Ravenscroft House constructed 1936 Study & Farrar residence residence

3 Apple Tree Lane/ 9650 Ladue Road "Ferrieres," Virgil A. Lewis House constructed 1926-27 Beverly T. Nelson residence residence

3 Edgewood Road Lynton Block House constructed 1929-1930 Study & Farrar residence residence

3 Ladue Lane constructed 1933 Lorenz & Scott residence residence

3 Mayfair Road constructed 1963 Winkler residence residence

3 Robin Hill constructed 1940 Gale E. Henderson residence residence

3 Sheraton Drive constructed 1953 O. W. Stiegemeyer residence residence

3 St. Andrews Drive Edwin T. Nugent House constructed ca. 1930 Maritz & Young residence residence

3 St. Mary's Knoll residence residence

3 Treebrook Lane constructed 1944 Del R. Johnson; Fred C. Sternbe residence residence

3 Upper Ladue Road Rodes Gardener's Cottage constructed ca. 1927-28 attr. James P. Jamieson residence residence

3 Valley View Place constructed 1951 Francis G. Avis residence residence

3 Whitfield Lane constructed 1948 Robert G. McMahon residence residence

30 Dromara Steven J. Apted House constructed 1957 Thomas Toolen residence residence

30 Picardy Lane William D. Hemenway, Jr., House constructed 1927 George Barnett residence residence

300 South McKnight Road Frank M. Mayfield House constructed by 1926 Maritz & Young residence residence

301 South McKnight Road William D. Olderworth House constructed c. 1920 residence residence

31 Dromara Stephen & Florence Hulling Apte constructed 1936 Johnson & Maack residence residence

31 Glen Eagles Drive Eugene F. Williams House constructed 1921 Study & Farrar; Nagel & Dunn residence residence

31 Picardy Lane Hardt-Barrett House constructed 1941 Harry Hardt residence residence

31 Upper Ladue Road John J. Powers House constructed 1954-55 Study, Farrar & Majers residence residence

315 South McKnight Road Second Frederick von Windegger constructed by 1926 residence residence

32 Dromara Louis S. Sachs House constructed 1956 Harris Armstrong residence residence

32 Glen Eagles Drive "Glen Heights," Mrs. Eugene Willi constructed 1966-67 Bernoudy Associates residence residence

33 Dromara Charles H. Hoyle House constructed by 1931 residence residence

33 Glen Eagles Lambert Neidringhaus House constructed 1958 Alfred J. Johnson, Pattonville residence residence

33 Picardy Lane E. G. Rolwing House constructed 1935 William P. McMahon & Son residence residence

Wednesday, February 01, 2012 Page 46 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

33 Upper Ladue Road Theodore R. Gamble Hosue constructed 1962 A. Y. Aydelott residence residence

34 Burroughs Lane constructed 1954 residence residence

34 Dromara Melvin Dubinsky House constructed 1953 Shapiro & Tisdale residence residence

34 Glen Eagles Drive H. J. Pettengill House constructed by 1923 Maritz & Young residence residence

34 Picardy Lane Thomas R. Collins House constructed 1954 Winkler & Thompson residence residence

34 Upper Ladue Road Bruce S. Selkirk House constructed 1973 Robert Elkington residence residence

35 Dromara Mona L. Mayer House constructed 1953 John A. Grunik residence residence

35 Glen Eagles Drive Daniel Gale House constructed 1976 Daniel B. Gale residence residence

35 Picardy Lane Jesse W. Vogel House constructed 1933 Lawrence J. Steffens residence residence

36 Glen Eagles Drive Charles Pope O'Fallon House constructed by 1924 residence residence

36 Picardy Lane Victor Cullin House constructed 1939 Gale E. Henderson residence residence

36 Upper Ladue Road, 9610 Ladue Ro Harold M. Bixby House constructed by 1926 Beverly T. Nelson residence residence

37 Glen Eagles Drive Lewis D. Dozier, Jr., House constructed by 1923 LaBeaume & Klein residence residence

37 Picardy Lane Rutledge Deas House constructed 1939 Gale Henderson residence residence

38 Glen Eagles Drive Elzey Roberts, Sr., House constructed 1953 Wedemeyer & Hecker residence residence

38 Picardy Lane constructed 1953 John Lorenz residence residence

39 Glen Eagles Drive Arthur Drefs House constructed 1932-34 residence residence

39 Picardy Lane Charles Snodgras House constructed 1930 Dan J. Mullen residence residence

39 Upper Ladue Road constr. date unknown, c. 19 residence residence 30 4 Mayfair Road constructed 1963 Warren Jones residence residence

4 Robin Hill constructed 1953 residence residence

4 Sheraton Drive constructed 1955 Frank McGuire residence residence

4 St. Andrews Drive Donaldson Lambert House constructed by 1928 Maritz & Young residence residence

4 St. Mary's Knoll constructed 1956 George F. Hayden residence residence

4 Sunningdale constructed 1941 Beverly T. Nelson residence residence

4 Treebrook Lane constructed 1942 Fred C. Sternberg residence residence

4 Twin Oaks Lane constructed 1953 Joseph Murphy residence residence

4 Upper Ladue Road Malcolm McMenamy House constructed 1938 Jesse L. Bowling residence residence

4 Valley View Place constructed 1951 Francis G. Avis residence residence

4 Whitfield Lane constructed 1950 John McM. Cook residence residence

40 Burroughs Lane constructed 1954 residence residence

Wednesday, February 01, 2012 Page 47 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

40 Glen Eagles Drive W. A. Stickney House constructed 1919-1920 LaBeaume & Klein residence residence

40 Picardy Lane F. W. Schnackenberg House constructed 1953 Dan J. Mullen residence residence

40 Upper Ladue Road Alan C. Kohn House constructed 1975 Carl Safe residence residence

400 (now 408) S. Warson Road Joseph Sunnen House constructed 1936 B. C. Elliot residence residence

400 Barnes Road St. Louis Country Club constructed 1913 Mauran, Russell, & Crowell clubhouse clubhouse

41 Picardy Lane Jerome Kircher House constructed 1936 Johnson & Johnson residence residence

410 South McKnight Road Grace Jones Seddon House constructed by 1934 residence residence

415 South McKnight Road constructed 1950 Raymond X. Grueninger residence residence

42 Glen Eagles Drive Edward Lawrence Keyes House constructed 1934 Gale E. Henderson residence residence

42 Picardy Lane Jerome Fritschle House constructed 1937 Study & Farrar residence residence

43 Glen Eagles Drive J. E. Pierce House constructed 1936 Gale E. Henderson residence residence

43 Picardy Lane T. G. Browne House constructed by 1934 residence residence

432 South McKnight Road constructed 1956 Edward B. Kelley residence residence

44 Glen Eagles Drive/9430 Ladue Roa Carl Langenberg House constructed 1914 residence residence

44 Picardy Lane Lee J. Muren House constructed 1940 Cay Weinel residence residence

440 South Price Road Mehl-Price House constructed 1924 residence residence

45 Picardy Lane Harry Deutman, Jr., House constructed 1953 Francis R. & Fred R. Nauman residence residence

450 S. Warson Road constructed 1974 I. J. Buxell, Jr. residence residence

456 South McKnight Road Grace Jones House constructed 1947 Study, Farrar & Majers residence residence

46 Glen Eagles Drive Wilbur Jones House constructed 1936 Gale E. Henderson residence residence

46 Picardy Lane Helen Frobase House constructed 1948 residence residence

460-462 South Price Road constructed 1929-30 2-family residence 2-family residence

466 South Price Road Lawrence Nobel House constructed 1924 residence residence

47 Picardy Lane William H. Stead House constructed 1940 Gale E. Henderson residence residence

470 South Price Road Nathan Rosenthal House constructed 1933 Study & Farrar residence residence

48 Glen Eagles constructed 1951 L. M. Bailey, Oklahoma City residence residence

48 Picardy Lane William B. Robertson House constructed 1940 Gale E. Henderson residence residence

49 Picardy Lane Godwin-Dickie House constructed 1936 Howard F. Godwin residence residence

5 Chateau Oaks; 9750 Ladue Road Arnold Stifel House constructed by 1927 Maritz & Young residence residence

5 Ladue Lane constructed 1939 Bernard F. McMahon residence residence

5 Mayfair Road constructed 1962 Donald L. Freeman residence residence

Wednesday, February 01, 2012 Page 48 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

5 Robin Hill constructed 1948 Wischmeyer & Lorenz residence residence

5 Sheraton Drive constructed 1965 private plans residence residence

5 St. Mary's Knoll constructed 1954 Bernard F. McMahon residence residence

5 Treebrook Lane constructed 1941 Del R. Johnson (sup.), Fred C. S residence residence

5 Upper Ladue Road Aaron S. Rauh House constructed between 1930 & James P. Jamieson residence residence 1932 5 Valley View Place constructed 1951 Francis G. Avis residence residence

50 Glen Eagles constructed 1949 Raymond E. Maritz residence residence

50 Picardy Lane Godwin-Dowling House constructed 1936 Howard F. Godwin residence residence

500 S. Warson Road Charles H. Morrill House constructed 1936 Jamieson & Spearl residence residence

500 South Price Road constructed 1965 Charles E. O'Keefe residence residence

501 Barnes Road constructed c. 1926 residence residence

501 S. Price Road constructed 1949 Shapiro & Tisdale residence residence

51 Picardy Lane Roger E. Lord House constructed 1951 George Winkler residence residence

510 South Price Road "Many Oaks" constructed c. 1915 residence residence

53 Picardy Lane Fulton Wright House constructed 1930-31 Dan J. Mullen residence residence

534 South Price Road constructed 1981 Carl E. Day residence residence

54 Picardy Lane George A. Ulett House constructed 1952 R. W. Bockhorst & Robert C. Os residence residence

550 South McKnight Road Curtis-Semple-Funsten House constructed c. 1909 residence residence

551 Barnes Road residence residence

555 Barnes Road constructed 1951 Arthur Florian Payne residence residence

560 Casa Audlon Drive W. R. Johnson residence residence

575 Barnes Road constructed 1982 Fournier, Inc. residence residence

6 Mayfair Road constructed 1963 Study, Farrar & Majers residence residence

6 Robin Hill constructed 1950 Wischmeyer & Lorenz residence residence

6 Sheraton Drive constructed 1956 George Winkler & Frank Thomp residence residence

6 Treebrook Lane constructed 1942 Fred C. Sternberg residence residence

6 Twin Oaks Lane constructed 1953 Meyer Loomstein residence residence

6 Upper Barnes Road constructed 1965 Bernoudy, Mutrux, & Bauer residence residence

6 Upper Ladue Road George M. Parker House constructed 1937-38 Ralph Cole Hall residence residence

6 Valley View Place constructed 1951 Francis G. Avis residence residence

600 S. Warson constructed 1907 residence residence

Wednesday, February 01, 2012 Page 49 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

600 South Price Road Guy W. Oliver House constructed 1924 Trueblood & Graf residence residence

601 Barnes Road constructed 1959 Ralph Cole Hall residence residence

601 S. Price Road Mahlon B. Wallace, Sr., House, " constructed by 1908 residence residence

615 S. Price Road constructed 1941 Study & Farrar residence residence

650 South Price Road constructed 1961 H. M. Altepeter, Jr. residence residence

675 South McKnight Road Francis E. Davis House constructed 1927 residence residence

679 South McKnight Road Alvan Goodbar House constructed 1925 residence residence

7 Ladue Lane constructed by 1932 residence residence

7 Mayfair Road constructed 1963 Gale & Cannon residence residence

7 Robin Hill constructed 1950 Gale E. Henderson residence residence

7 Sheraton Drive constructed 1955 Robert Elkington residence residence

7 Sunningdale Drive George Hayward Niedringhaus H constructed by 1928 residence residence

7 Treebrook Lane constructed 1941 Del R. Johnson residence residence

7 Upper Barnes Road constructed 1964 George Berg residence residence

7 Upper Ladue Road Ralph F. Bixby House constructed 1933 residence residence

7 Valley View Place constructed 1953 R. Hohlt residence residence

7 Warson Terrace L. M. Persons House constructed 1936 William P. M. McMahon & Sons residence residence

700 South Price Road Mortimer Burroughs House constructed 1924 Trueblood & Graf residence residence

701 Barnes Road Joseph Pulitzer House constructed 1915 Luecke-Bopp Construction Co. residence residence

710 South Price Road William R. Donaldson, Jr., House constructed 1911 Joseph Stauder & Sons residence residence

712 South Price Road constructed 1957 Ralph A. Fournier residence residence

714 South Price Road constr. from older cottage in George Winkler residence residence 1946 715 South Price Road, Headmaster's Asa Wallace House constructed 1925-26 Howard Van Doren Shaw residence residence

718 Souh Price Road Randolph-Flint House constructed c. 1911 Guy Study, attr. residence residence

720 South Price Road constructed 1976 Cohn/Thomson Associates residence residence

745 Cella Road constructed 1962 Bernoudy, Mutrux, & Bauer residence residence

748 Cella Road constructed 1962 Harris Armstrong residence residence

750 Barnes Road constructed 1965 Daniel B. Gale residence residence

750 Cella Road Frederick R. vonWindegger Hous constructed 1912 Louis B. Pendleton

750 Kent Road Alexander Bischoff House constructed by 1928 Maritz & Young residence residence

750 South Price Road constructed 1980 Raymond E. Maritz & Sons residence residence

Wednesday, February 01, 2012 Page 50 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

751 Cella Road Charles Cella House constructed 1910 Louis B. Pendleton residence residence

755 S. Price Road John Burroughs School constructed 1923-25, 1941 LaBeaume & Klein school school

756 Kent Road constructed 1960 Study, Farrar & Majers residence residence

760 Kent Road Flesh-Bischoff House constructed 1912-1913 residence residence

761 Cella Road constructed 1960 Harold Stigers residence residence

761 Kent Road constructed 1967 George E. Kassebaum residence residence

765 Cella Road constructed 1962 Kenneth M. Schaefer residence residence

770 Cella Road constructed 1963 John McHale Dean residence residence

782 Kent Road constructed 1965 George Winkler residence residence

8 Mayfair Road constructed 1962 George E. Berg residence residence

8 Robin Hill constructed 1953 Bernoudy & Mutrux residence residence

8 St. Andrews Drive Samuel D. Capen House constructed by 1920 residence residence

8 Treebrook Lane constructed 1948 Robert Elkington residence residence

8 Twin Oaks Lane constructed 1956 Meyer Loomstein residence residence

8 Upper Barnes Road constructed 1965 George Berg residence residence

8 Upper Ladue Road Boyle O. Rodes House constructed 1927-28 James P. Jamieson residence residence

800 Barnes Road constructed 1937 Gale E. Henderson residence residence

800 Cella Road constructed 1912 Norman O. Vegely residence residence

800 Kent Road John H. Overall House constructed ca. 1920 Study & Farrar residence residence

800 South Price Road constructed 1938 residence residence

801 Barnes Road constructed 1966 Robert Elkington residence residence

801 Cella Rd., 777 Cella Rd. First J. D. Wooster Lambert Hous constructed 1914 Mauran, Russell, & Crowell residence residence

801 Kent Road constructed 1953 Bernoudy & Mutrux reisdence residence

801 South McKnight Road constructed 1950 Study, Farrar & Majers residence residence

803 S. Price Road 1 Laughing Lake original const. ??, rebuilt 19 1979--Daniel Green residence residence 79 805 S. Price Road constructed 1951 Volkmann & Norton residence residence

805 South McKnight Road Grone-Karst House constructed 1930 Kuhn & Kuhn residence residence

808 S. Warson Road constructed 1940 Winkler & Grueninger residence residence

810 S. Warson Road constructed c. 1890s, remod Dan J. Mullen, remodeling residence residence elled 1920s 810 South McKnight Road George Bode House constructed c. 1919 residence residence

816 S. Warson Road constructed 1948 William P. McMahon residence residence

Wednesday, February 01, 2012 Page 51 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

820 South McKnight Road Francis G. Avis residence residence

821 Cella Road constructed 1957 Bernoudy & Mutrux residence residence

828 Cella Road constructed 1967 T. C. Christner residence residence

831 Cella Road constructed 1967 Ralph A. Fournier & Assoc. residence residence

844 Cella Road constructed 1971 David W. Pearce residence residence

849 Cella RoadMary Heitzman House constructed ca. 1930 residence residence

849 Kent RoadAdeline Potter Wear House constructed 1912-1913 residence residence

850 Cella Road constructed 1954 Isadore Shank residence residence

850 Kent RoadJ. W. Buck House constructed 1911 residence residence

8901 Moydalgan Drive constructed 1965 John McHale Dean residence residence

8910 Pine Acre Road constructed 1965 Ralph A. Fournier residence residence

8915 Pine Acre Road constructed 1964 Ralph A. Fournier residence residence

8916 Pine Acre Road constructed 1964 George E. Berg residence residence

8919 Pine Acre Road, formerly 650 So"Wallcroft" constructed c. 1906 residence residence

8921 Moydalgan Drive constructed 1964 Wedemeyer-Cernik-Angelo G. C residence residence

8924 Pine Acre Road constructed 1965 Ralph A. Fournier & Assoc. residence residence

8930 Pine Acre Road constructed 1966 Harold G. Stigers residence residence

8940 Ladue RoadFrederick Bardenheier House constructed c. 1928 residence residence

8953 Clayton Road moved in 1939, remodeled i T. Toolan residence residence n1957 8956 Moydalgan Road, formerly 500 S McKnight Farm/Moydalgan c. 1850 farm outbuildings smokehouse, vacant sl ave quarters/kitchen st 8970 Moydalgan Road Robert B. Phillips House constructed 1968 Bernoudy Associates residence residence

8989 Moydalgan Drive constructed 1965 Ralph A. Fournier & Assoc. residence residence

9 Apple Tree Lane John Valle' Janes House constructed by 1930 Jamieson & Spearl residence residence

9 Ladue Lane constructed 1929 residence residence

9 Mayfair Road constructed 1964 George E. Berg residence residence

9 St. Andrews Drive Lida Wallace Smith House constructed 1929 LaBeaume & Klein residence residence

9 Upper Barnes Road constructed 1968 Arthur Florian Payne residence residence

9 Upper Ladue Road Mrs. Edward Walsh House constructed 1935-36 Jamieson & Spearl residence residence

9 Valley View Place constructed 1960 Hunter-Hunter Associates residence residence

900 Cella Road constructed 1951 Russell A. Conzelman residence residence

900 Lay Road The Community School constructed 1931, 1936, 194 Study & Farrar/Harris Armstrong school school 3

Wednesday, February 01, 2012 Page 52 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

900 South Price Road constructed c. 1900 and 194 Beverly T. Nelson, 1942 residence residence 2 9001 Clayton Road Ethical Society of St. Louis constructed 1963 Harris Armstrong religious institution religious institution

901 Barnes Road constructed 1974 Patricia E. Lloyd residence residence

901 Kent Road Sidney Baer House constructed 1924-1925 Maritz & Young residence residence

901 S. Price Road c. 1910 residence for superint endent of Ladue Scho 9025 Clayton Road constructed 1950 Russell A. Conzelman residence residence

9029 Clayton Road Ben Caloia House constructed 1924 residence residence

9031 Clayton Road constructed 1956 Julius E. Tarling residence residence

9039 Clayton Road Bernard Stoltman House constructed c. 1912 Kuhn & Kuhn residence residence

9041 Clayton Road constructed 1973 residence residence

9043 Clayton Road Joseph Pohrer House constructed 1922 residence residence

9049 Clayton Road constructed 1968 George Berg residence residence

9055 Clayton Road Cecilia Hefferman House constructed 1925 residence residence

9057 Clayton Road Festus J. Krebs House constructed 1925 Jesse L. Bowling residence residence

9059 Clayton Road constructed 1945 Gale E. Henderson residence residence

9060 Ladue Road, Ladue School Reed School constructed 1938-1939 William B. Ittner, Inc. school school

9067 Clayton Road constructed 1951 Robert Elkington residence residence

9079 Clayton Road residence residence

909 Lay Road Clifton H. McMillan, Jr., House constructed 1938 R. Paul Buchmueller residence residence

910 Kent Road constructed 1935 residence residence

9107 Clayton Road David D. Israel House constructed 1931 Benjamin Shapiro residence residence

911 Lay Road Benoist-Curotto House constructed c. 1915 residence residence

911 Tirrill Farms J. Porter Tirrill House constructed 1920 LaBeaume & Klein residence residence

9111 Clayton Road constructed 1935 residence residence

9117 Clayton Road Oehler-Griffin House constructed c. 1907 residence residence

9119 Clayton Road Edward Hopkins House constructed c. 1925 residence residence

9130 Ladue Road constructed 1950 Meyer Loomstein residence residence

9131 Clayton Road Liebich-Ackerman House constructed c. 1900 residence residence

9135 Clayton Road constructed 1945-46 residence residence

9140 Ladue Road constructed 1951 Meyer Loomstein residence residence

9141 Clayton Road constructed 1948 Francis G. Avis residence residence

Wednesday, February 01, 2012 Page 53 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

9147 Clayton Road constructed 1945 Kenneth E. Wischmeyer residence residence

915 Lay Road Holston - Upthegrove House constructed 1935 Beverly T. Nelson residence residence

9155 Clayton Road Ladue Market constructed 1928 grocery store and flat grocery store and flat

9160 Ladue Road constructed 1949 Robert G. McMahon residence residence

917 Lay Road Virginia Hamilton House constructed 1937 Beverly T. Nelson residence residence

918 Tirrill Farms constructed 1964 William F. Hecker residence residence

9180 Ladue Road constructed 1952 Meyer Loomstein residence residence

919 Lay Road Oren Miller House constructed 1937 Leonhard Haeger residence residence

919 Tirrill Farms constructed 1956 Study, Farrar, & Majers residence residence

9201 Clayton Road Standard Oil constructed 1969 R. A. Miles and T. R. Fowler gas station gas station

921 Cella Road constructed 1956 Raymond E. Maritz rectory residence

9213 Clayton Road Fire House "Company One" constructed 1950 Study, Farrar & Majers

923 Lay Road Fred Emmert House constructed 1937 Leonhard Haeger residence residence

9233 Clayton Road Village Lutheran Church in Ladue constructed 1949-50 Froese, Maack & Becker church church

9239 Clayton Road constructed c. 1920's residence residence

9241 Clayton Road, Evangelical Luthe constructed 1920's church

9243 Clayton Road constructed 1950 Charles Ellaby residence residence

9245 Clayton Road constructed 1925 residence residence

9247 Clayton Road constructed 1924 residence residence

925 Cella Road constructed 1964, remodele Ralph A. Fournier convent rectory d1973 9255 Clayton Road constructed 1950 Bernoudy & Mutrux residence residence

926 Tirrill Farms constructed 1949 residence residence

9265 Clayton Road Maylanson Manor, Alanson C. Br constructed 1910 Isaac S. Taylor residence residence

927 Tirrill Farms constructed 1966 Winkler, Thompson & Lloyd residence residence

930 Cella Road constructed 1941 A. W. Stiegemeyer residence residence

9301 Clayton Road, Annunziata Churc constructed 1950 Maguolo & Quick church church

932 North Lay Road built from an old cottage in 1 Edward B. Kelley residence residence 948 933 Lay Road Frances D. Israel House constructed 1935 Fred R. Nauman residence residence

9333 Clayton Road, Annunziata Learni constructed 1956 Raymond E. Maritz

934 Tirrill Farms constructed 1961 Bryce Hastings residence residence

9345 Clayton Road Ladue City Hall Complex: Former Fire House--1931, City Hall-- Study & Farrar city hall complex 1970

Wednesday, February 01, 2012 Page 54 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

935 Barnes Road constructed 1972 Bernoudy Associates residence residence

935 Tirrill Farms constructed 1964 John McHale Dean residence residence

9375 Clayton Road Glenn Family House original--1872, alterations--1 residence residence 979 938 Lay Road, 9089 Clayton Roadformerly 9089 Clayton Road constructed 1949 Froese, Maack & Becker residence residence

942 Tirrill Farms constructed 1963 Study, Farrar, & Majers residence residence

943 Tirrill Farms constructed 1961 Donald L. Freeman residence residence

9450 Ladue RoadLadue-Mueller House constructed ca. 1860, 1947 residence residence

9465 Clayton Road Ganail Family House residence residence

950 South McKnight RoadFirst George Bode House constructed c. 1916 residence residence

950 Tirrill Farms constructed 1966 Robert Elkington residence residence

9501 Clayton Road

951 Tirrill Farms constructed 1970 George Berg residence residence

9530 Ladue RoadOliver J. Anderson House constructed by 1927 Maritz & Young residence residence

958 Tirrill Farms constructed 1963 Winkler residence residence

959 Tirrill Farms constructed 1964 Harold Stiger residence residence

9630 Ladue RoadJohn Allen Love House constructed by 1928 Jamieson & Spearl residence residence

9701 Conway RoadLadue Junior High School constructed 1958 Murphy & Mackey school school

9703 Conway RoadLadue School District Administrat constructed 1960 William B. Ittner administration buildin administration building g 9707 Conway Road constructed 1934 residence residence

9715 Conway Road constructed 1935 residence residence

9719 Conway Road constructed 1941 residence residence

9725 Conway RoadAdam Seibert House constructed ca. 1870 residence residence

9727 Conway Road constructed 1948 Gale E. Henderson residence residence

9733 Conway Road constructed 1950 Schmidt & Paolinelli residence residence

9801 Conway Road constructed 1930 Algerter & Bailey residence residence

9885 Conway Road constructed 1947 Carl Etz residence residence

9901 Conway Road constructed 1946 C. E. Smith & Co. residence residence

9930 Old Chatham Road constructed 1970 Ralph A. Fournier & Assoc. residence residence

9945 Old Chatham Road constructed 1938 Maritz & Young residence residence

9950 Old Chatham Road constructed 1973 Patricia E. Lloyd residence residence

9966 Old Chatham Road farmhouse moved 1975 farmhouse residence

Wednesday, February 01, 2012 Page 55 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use Lakeshire

Stonell Drive at Tesson Ferry Road Lakeshire Pylons constructed after 1954 entrance markers entrance markers Lemay Addition

841 Wachtel Walz's Corner constructed c. 1921 tavern tavern Lemay Townshi

Jefferson Barracks North Gate constructed 1938-39 entrance gate entrance gate

0107 Lemay Ferry RoadLemp Lemay Tavern Building constructed c. 1910 store and apartment store

0109 Lemay Ferry RoadArnold Grocery Building constructed c. 1910 store and apartments store

0113 Lemay Ferry Road Lemay Ferry Bank bank store

0114 Lemay Ferry RoadLemay Ferry Hardware constructed c. 1923 store & apartment store & apartment

0115 Lemay Ferry RoadAbel Building constructed c. 1910 store store

1001 Lemay Ferry RoadFrederick H. Kettler House constructed c. 1901 residence residence

101 Memorial DriveJefferson Barracks National Cem opened 1826, National 1866 cemetery cemetery

103 A ArleeCharles Kugler House constructed c. 1900 residence residence

109 E. Holden AvenuePaul Fritzemeyer House constructed c. 1905 residence residence

111 E. Holden AvenueJacob Arnhold House constructed c. 1905 residence residence

111 West FeltonLongwood Baptist Tabernacle constructed 1936 church church

1116 Lemay Ferry RoadMassman Store constructed c. 1895 and 193 store & apartment store & apartment 8 116-118 Lemay Ferry RoadScal's Furniture constructed c. 1928 commercial vacant

117 Lemay Ferry RoadPoslosky's Department Store constructed c. 1902 & 1929 store store

119 Lemay Ferry RoadPoslosky's Variety Store constructed c. 1915 store store

1215 Lemay Ferry RoadMt. Hope Cemetery constructed 1927 cemetery cemetery

1219 Lemay Ferry RoadMt. Hope Memorial constructed 1930 Lovell & Lovell gate & office gate & office

1220 Avenue H., Mt. Olive Catholic CeCarondelet Catholic Cemetery founded 1849 cemetery cemetery

125 East Pottle AvenueSylvestro Camillo House constructed c. 1910 residence residence

125 Lemay Ferry RoadFendler-DeBasio Building constructed 1927 store store

126-128 Lemay Ferry Road constructed c. 1930 commercial vacant

130-132 Lemay Ferry Road constructed c. 1897 residence commercial

138-142 Lemay Ferry RoadFendler Auto Building constructed c. 1920 3 stores 3 stores

153 Lemay FerryHeine Meine Field buildings 1970, 1975 baseball fields baseball fields

Wednesday, February 01, 2012 Page 56 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

1601 Telegraph Rd., First Baptist Chur Point Breeze Baptist Church constructed 1933, 1952 church church

1800 Lemay Ferry Road Park Lawn Cemetery founded 1912 cemetery cemetery

1806-08 Telegraph Road Andrew Kuehn Building constructed c. 1922 store and 2 apartmen 3 apartments ts 1900 Telegraph RoadTrunko Building constructed 1938 store and residence store and office

191 Heimos DriveLouis Beyes House constructed c. 1890 residence residence

200 Lemay Ferry Road, 3 Kasmi RoadGerman Evangelical Lutheran Ce founded 1863 cemetery cemetery

203 Weiss AvenueDanz-Hammel Rental House constructed c. 1898 residence residence

206 Grimsley Station RoadJohn Gebhardt II House constructed c. 1890 residence residence

210 Weiss Avenue, Schiller TurnHalleSchiller Hall constructed 1909 private club private club

211 Weiss AvenueJohn Schober House constructed c. 1898 residence residence

215 Susan RoadFrank Koelbel House constructed c. 1888 residence residence

2211 Lemay Ferry RoadGeorge Hausherr House constructed 1905 residence residence

225 HornCharles Good House constructed c. 1902 residence residence

235 Wachtel AvenueOscar Robitsch House constructed c. 1900 residence residence

242-248 Dammert Avenue, 305 FanniLuxemburg School constructed c. 1885 school apartments

246 Wachtel AvenueWilliam Felthorst House constructed c. 1870 residence residence

248 Military Road, Anderli DairyChristian Risch House constructed c. 1882 residence residence

250 Lemay Ferry RoadPeiffer-Heintz Store constructed c. 1873 & 1917 store and residence commercial

2559 Yaeger RoadAugust Schulenberg House constructed 1894 residence residence

2600 Erb RoadHeger-Studer House constructed c. 1895 residence residence

264 Lemay Ferry RoadAndreas Schug House constructed c. 1898 residence? vacant

2701 Finestown and Becker Rds., Gol"Bee Tree Farm", Eugene Nims E constructed 1929 residence museum, park

274 Lemay Ferry RoadHenry Sommer Service Station constructed c. 1929 gasoline service stati gasoline service station on 2761 Telegraph RoadSt. Luke's Methodist Church moved 1945 army chapel church

2761 Telegraph Road, St. Luke's ParsFrohlich's Longview Farm constructed 1930 residence residence

2833 Telegraph RoadLemay Church of God constructed 1946 church church

2921 Christopher Drive, Evergreen AcrSchierhoff-Schaeffer House constructed 1890's & 1951 residence residence

293 Heimos DriveHermann Beyes House constructed 1913 residence residence

2949 Yaeger RoadCharles Damm House constructed 1907 residence residence

2996 Old BaumgartnerHenry Heintz House constructed 1913 residence residence

3014 Yaeger RoadWilliam Niemeyer House constructed c. 1895 residence residence

Wednesday, February 01, 2012 Page 57 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

3022 Yaeger Road Niemeyer Barn; Feldman House constructed 1880's, remodel barn residence ed 1940's 3100 (3120) Lemay Ferry Road Mehlville High School constructed 1939 Baum & Froese school school

311 Weiss Avenue Andreas Meininger House constructed c. 1895 residence residence

316 Grimsley Station Road "Sun-Up", Sarah Wilson Country constructed 1926 Study & Farrar residence

318 Lemay Ferry Road Lemay Theater constructed 1927 and 1932 movie theater athletic facility

320 East Ripa, Sisters of Notre Dame Sancta Maria in Ripa constructed 1895-1897 & 19 Schnetzky & Liebert convent convent 08 1910 321 Weiss Avenue Riekemann-Suellentrop House constructed c. 1900 residence residence

323 Hoffmeister Avenue St. Andrew's Church constructed 1930 Adolph F. Stauder church church

323 Weiss Avenue John Kettenbach House constructed c. 1905 residence residence

325 Wiess Avenue Anthony Rosso House constructed c. 1903 residence residence

3317 Old Baumgartner St. Paul's Old Parsonage by 1878 parsonage residence

3327 Old Baumgartner Road Heinrich Schmitz House constructed 1870-1878 parsonage residence

354 East Pottle Avenue Fuchs-Heberer House constructed 1880's residence residence

3701 Will Road St. John School constructed 1922 school education center

3801 Paule Avenue Franziska Hug House constructed c. 1870 residence residence

3966 Old Baumgartner Road Wesche-Schneller House orig. constructed 1870's residence residence

405 Hoffmeister, Bethesda Evangelica Emmanuel Missionary Baptist Ch constructed 1910 church church

4222 Cherbourg Drive Heinrich Mund House constructed c. 1850 & 1888 residence residence

4303 Ringer Road constructed 1920's residence residence

4348 Ringer Road constructed c. 1900 residence residence

4437 Lilacridge Lane William J. Fuchs House constructed c. 1895 residence residence

4474 Butler Hill Road Butler Hill School constructed 1932 George C. Reed school school

4501 Telegraph Road Molt-Sander House constructed 1870's & later residence residence

4521 Telegraph Road Conrad-Decker House constructed c. 1880 residence residence

456 Susan Road Peter J. Becker House constructed c. 1890 residence residence

4745 Old Baumgartner Road Daniel Wind House constructed 1850's & later residence residence

501 Sappington Barracks Road Henry Neimeier House constructed c. 1900 residence residence

504 Magoffin Road Sebastian Gau House constructed c. 1886 residence residence

5059 Ivondale Lane, (or 5057) Catherine Dillon House constructed by 1878 & c. 19 residence residence 10 510 Buckley RoadFrederick Niemeier House constructed 1897 residence residence

5112 Milburn RoadBarbara Fuchs House constructed c. 1900 residence residence

Wednesday, February 01, 2012 Page 58 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

519 Jeffords Avenue constructed 1907-08 residence residence

521 Jeffords Avenue constructed 1907-08 residence residence

523 Jeffords Avenue constructed 1907-08 residence residence

525 Jeffords Avenue constructed 1907-08 residence residence

5320 Kerth Road Nicholas Esser House constructed 1947 residence residence

5498 Ringer Road, now Ringer Bend Louis Schreyer House constructed c. 1908 residence residence

5500 Dober Lane Dober-Jost House traditionally constr. 1837 residence residence

5508 Telegraph Road St. Paul's United Church of Christ constructed 1918 Herman Burgdorf church church

5523 Old Lemay Ferry Road Jennemann Mercantile Company constructed c. 1926 saloon & restaurant saloon & restaurant

5748 Hawkins Fuchs Road Zelch House One constructed c. 1890 residence residence

5752 Hawkins Fuchs Road Zelch House Two constructed c. 1910 residence residence

5758 Telegraph Road Arthur Baumgartner House constructed c. 1905 residence residence

5822 Hawkins Fuchs Road Christian Geitz House constructed c. 1900 residence residence

5901 Hawkins Fuchs Road Mabel Schroeter House constructed c. 1915? residence residence

5959 Hawkins Fuchs Road, now 5977 Henry Wohlschlaeger Farm constructed 1870's farm farm

6006 Hawkins Fuchs Road, now Hawk Henry August Schroeter House constructed c. 1895 residence residence

6007 Hawkins Fuchs Road Frederick Geitz Farm constructed c. 1875 residence residence

601 Sappington Barracks Road John Dietrich Niemeier House constructed c. 1909 residence residence

616 Magoffin Road Wilhelm Winheim House enlarged 1900 residence residence

6162 Telegraph Road Conrad Meyer House constructed 1880's residence residence

618 W. Ripa Avenue St. Martin of Tours School constructed 1939-1940 school school

623 West Ripa Avenue Forder Elementary School constructed 1934 Robert F. Denny school school

6332 Mayville Drive John Geldbach House constructed c. 1890 residence residence

6450 Christopher Nicholas Traxler House constructed c. 188- residence residence

6509 Christopher Philip Eiler Retirement Home constructed 1913 residence residence

6550 Christopher Drive John Crecelius constructed c. 1880 & c. 189 residence residence 8 6777 TelegraphLouis Dietz House constructed c. 1895 residence residence

6890 or 6900 Christopher DriveJohn S. Meyer House constructed c. 1892 residence residence

6925 Telegraph RoadJohn Becker House constructed 1920's residence residence

700-702 Lemay Ferry RoadLemay Merchandising Co. Buildin constructed c. 1906-1908 commercial & apartm commercial & apartme ents nts 7022 Christopher Drive Paul Gaab House constructed c. 1895 residence residence

Wednesday, February 01, 2012 Page 59 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

704 Lemay Ferry Road constructed c. 1909 commercial & apartm vacant & apartment ent 7047 Christopher DriveOtto Todtenhaupt House constructed 1920 residence residence

705 Lemay Ferry RoadCusanelli's orig. constructed 1874 and 1 commercial/residentia restaurant 892 l 708 Lemay Ferry RoadZimmerman Building constructed 1926-27 commercial + apartm commercial + apartmen ent t 7103 Christopher Drive Adolph Warmbrodt House constructed ??? residence residence

7149 Christopher Drive Friedrich Wilhelm Kleine House constructed c. 1892 residence residence

720 Lemay Ferry Road Henry Meyer Store constructed c. 1905 store & apartments store

7233 Christopher Herman Behnke House constructed c. 1890 residence residence

729 Lemay Ferry Road Jacob Heus House constructed 1899 residence office

7311 Christopher Drive Weck-Sheppard House constructed c. 1895 residence residence

7356 Becker Road Jacob Philip Heintz House constructed c. 1905 residence residence

7400 Christopher Road White House Retreat constructed 1924, 1927, 194 O'Meara & Hills retreat house retreat house 1 742-744-746 Lemay Ferry Road Fendler Building constructed 1928 stores, apartments stores, apartments

750 Lemay Ferry Road Carolina Guth House constructed c. 1907 residence residence

7531 Becker Road Conrad Rode House constructed c. 1915 residence residence

756 Lemay Ferry Road Naert-Schaeffer House constructed c. 1908 residence residence

758 Lemay Ferry Road Leo Naert House constructed c. 1909 residence residence

765-769 Lemay Ferry Road Gesthemane Lutheran Church constructed 1921 J. Fischer & Sons church church

7782 Fine Road John Beck House constructed c. 1900 residence residence

780 Lemay Ferry Road John Meister Saloon constructed c. 1905 commercial tavern

7815 Becker Road Michael Casper House constructed 1850's & later residence residence

7980 Fine Road Henry Casper House constructed c. 1895 residence residence

805 Zeiss Avenue Louis Buehler House constructed after 1870 residence residence

8808 South Grand Avenue Hancock School No. 2 constructed 1913 school vacant

9405-23 South Broadway Old Hancock Junior High School constructed 1925 school school

9415 Gentry Avenue; 317 Orient Aven Hancock School No. 1 constructed 1903, 1925-6 school not used

9438 S. Broadway 63125 John C. Mann House constructed c. 1880 residence residence

9813 Luna Avenue "The Peetz House" constructed 1906-1907 residence residence

9824 Clyde, Faith Free Will Baptist Ch Calvary Apostolic Tabernacle of L constructed 1937 church church

9853 & 9855 S. Broadway Frederick Mitchell Store constructed 1908-09 prob. tavern liquor store

9905 S. Broadway Annie Cook House constructed c. 1896

Wednesday, February 01, 2012 Page 60 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

9969 South Broadway Margaret(ha) Meyer Tavern constructed 1893 tavern and residence vacant

Bldg. No. 1 Jefferson Barracks Veterans Hos constructed 1923 V. A. Central Office hospital wards administrative office

Building No. 18 Jefferson Barracks Veterans Hos constructed 1939 V. A. Central Office Nurses quarters offices/administrative

Building No. 2 Jefferson Barracks Veterans Hos constructed 1923 V. A. Central Office office administrative offices

Building No. 24 Jefferson Barracks Veterans Hos constructed 1936 V. A. Central Office recreational retail/recreation

Building No. 25 Jefferson Barracks Veterans Hos constructed 1929 V. A. Central Office bedward regional canteen ser/le gal offices Building No. 28 Jefferson Barracks Veterans Hos constructed 1929 V. A. Central Office residence residence

Building No. 29 Jefferson Barracks Veterans Hos constructed 1929 V. A. Central Office residence residence

Building No. 3 Jefferson Barracks Veterans Hos constructed 1923, 1928, 198 V. A. Central Office Nurses quarter 4 Oakdale Cemetery Carondelet Protestant Cemetery founded 1854 cemetery cemetery

South Broadway Odd Fellows' Cemetery opened 1881 cemetery cemetery Lemay Townshi

2225 Telegraph Road Forder House and Outbuildings c. 1865 residence residence Lemay Townshi

5288-5392 Lemay Ferry Road; Fox Pla John Fried Place c. 1867 store, tavern, residen residence ce Lewis & Clark

15245 New Halls Ferry Road Coldwater Church constructed 1851 church meeting hall

15875 New Halls Ferry Road Coldwater School constructed 1859 school museum

16815 and 16965 New Halls Ferry Roa Vouziers, Joseph Desloge Estate constructed 1927 M. H. Goldstein & Associates residence residence, office

1920 Shackelford Road Hyatt School, Hyatt Valley School c. 1870 school residence

2625 Shackelford Joseph L. Hyatt House constructed c. 1860 residence residence

2675 Shackelford Road Herman Loesing House constructed c. 1915 residence residence

2905 Shackelford Road Katie Gerbes House constructed c. 1914 residence residence

2965 Shackelford Road Oscar Eggert House constructed c. 1928 residence residence

3005 Shackelford Road Louise Eggert House constructed c. 1917 residence residence

3635 Shackelford Road August Hackmeister House constructed c. 1933 residence residence Lewis & Clark

15505 New Halls Ferry Road Lucy Patterson House constructed c. 1860 residence residence Lot 41, New St.

Wednesday, February 01, 2012 Page 61 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

41 Glen Eagles Drive John A. Scudder House constructed 1920 residence residence Mackenzie

Holly Hills Avenue, Menola Avenue, R Village of Mackenzie constructed 1943-1950 residential residential Manchester

120 Henry Ave., Parkway Reading Clin Manchester School constructed 1907 Ferdinand H. Peipers school reading clinic

121 Old Meramec Station Road Charles Seibel House constructed c. 1898 residence residence

126 Old Woods Mill Road Old Methodist Parsonage constructed 1906 residence residence

129 Woods Mill Road, Manchester Uni Manchester Methodist Church constructed 1856 church church

14322 Manchester Road Adam Seibel House constructed 1892 residence residence

14326 (?) Manchester Road Tunstall-Herzig General Store constructed 1880 store store/apartment

14326 Manchester Road Old Bank of Manchester, Henry D constructed 1872 bank commercial

14346 Manchester Road Bopp-Cockrill House constructed c. 1870 residence commercial

14352 Manchester Road Mary E. Monnastes House constructed 1880 residence office

14356 Manchester Road Amelia Straszer House built btwn. 1894 & 1900 residence residence/commercial

14360 Manchester Road Wagonmaker's House constructed 1840s house for wagonmak commercial er 14364 Manchester RoadLangenbeck House constructed after 1904 residence, store store

14366 Manchester RoadFrederick Duparri House constructed 1871 residence & store residence & store

14370 Manchester RoadMunsch Store constructed c. 1895 commercial commercial

14386 Manchester RoadHellman House probably constr. 1840s residence residence

14394 Manchester RoadSchreiner-Reinhard House constructed c. 1885 residence offices

14424 Manchester Road, Balducci'sWeidner Hotel constructed 1880s & 1920s double house, hotel restaurant

14436 Manchester RoadStaebell's Hotel constructed c. 1890 hotel/tavern bank

206 Sulphur Springs Road, St. John ESt. John United Church of Christ constructed 1952 Hoerner church church

210 HenryWilliam Sauer House constructed 1899 residence residence

211 Henry AvenueLouis H. Dependahl House constructed c. 1910 residence residence

211 Old Meramec Station RoadConrad Seibel House constructed c. 1898 residence

218 Henry Ave.Mathias Zimmerman House constructed 1863 or after residence residence

220 Henry AvenueGeorge Weidmann rental house constructed c. 1920 residence residence

226 Henry AvenueDeWitt Clinton Taylor House constructed 1895 residence residence

266 Old Meramec Station RoadAugust Schroeder House constructed 1912 residence residence

Wednesday, February 01, 2012 Page 62 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

310 Henry Avenue M. A. Kempf House constructed 1898 residence residence

314 Henry Avenue constructed 1880s residence residence

409 Hanna Road J. P. Rasch House constructed 1892 residence residence

411 Sulphur Spring Road, Rt. 2 Martin Engler House constructed 1906 residence residence

650 Henry Avenue Charles Kopp Farm constructed c. 1870 residence residence

pt. 19394 Manchester Road Ignatz Oberfoell House constructed 1855-59 residence residence Maplewood

07310-07312 Manchester Road 1904 commercial - Retail st commercial - Retail sto ore re 07312 1/2 Manchester Road 1925-1930 commercial - Retail st same ore 07314 Manchester Road 1904 commercial retail stor same e 07316-18 Manchester RoadKnights of Columbus Building 1915-1920 commercial - retail st same ore 07320-22 Manchester RoadMaplewood Lyric Theater built 1910, remodeled 1916 Gerhart Becker (1910) Theater Commercial - Retail St ore 07324 Manchester Road 1904-1907 commercial - retail same

07326 Manchester Road 1905 commercial - grocery commercial - retail stor store e 07328 Manchester Road 1904-1908 Commercial - Retail s same tore 07336-38 Manchester Road 1925-1929 commercial - retail commercial - retail, offi ces 07342 Manchester Road 1900-1902 commercial - retail; 2 commercial - 2nd floor nd floor flat offices 07344-48 Manchester Road 1922 commercial - retail & same office 07350-58 Manchester Road7352-58 Manchester Road 1916-26 commercial - retail commercial - retail

07358 Manchester Road 1916-25 commercial - retail same

07358 Manchester Road a.k.a. 07358 1921-1922 commercial shoe mar commercial - shoe repa t ir 07360-64 Manchester Road 1915-1929 commercial - retail commercial - retail

07368-76 Manchester Road Marshall Building 1900-1915 commercial retail - off commercial retail - offic ice e 2708 Sutton Avenue 1925-1929 commercial - retail same

2710-2712 Sutton Avenue (2 properties in 1998) 1916 (B. P. 11591) Bowling Alley Uphostering Co.

2716-2718 Sutton Avenue 1925-1929 commercial-residenti same al 2720-2726 Sutton Avenue 1926 (B. P. 542 7-18-26) Gerhardt Becker commercial - retail same

2728-30-32-34 Sutton Avenue 1920-1922 commercial - retail st same ores 2736 Sutton Avenue, Evangel TempleCongregational Church of the Co 1895 church church

2808-12 Sutton Avenue 1940 commercial - grocery commercial - shops store 2816-18 Sutton AvenueHarpers 1924-27 Mr. Saum commercial stores same

Wednesday, February 01, 2012 Page 63 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

2918 Sutton Avenue 1904 Wm. Koester commercial - office a commercial - shop nd shop 3008-10 Sutton Avenue 1925-29 commercial store - ap same artments 3213 Arbor Avenue 1919-1920 residence residence

3315 Arbor 1920-22 residence residence

7126 Bruno AvenueChrist Evangelical Church; Christ constructed 1919-1926 Oliver J. Boppchurch church

7300 Maple Blvd. 1923-25 residence residence

7301 Elm Avenue 1904-05 residence residence

7302 Myrtle Avenue 1901-1905 residence residence

7303 Myrtle Avenue 4 family apartment 4 family apartment

7303 Vine Avenue between 1892 & 1898 residence residence

7304 Vine Avenue 1890-1891 residence residence

7305 Maple Boulevard 1891-1897 residence residence

7306 Myrtle Avenue 1901-1904 residence residence

7307 Flora Avenue 1902-03 residence residence

7309 Maple Blvd. 1904 residence 2 family residence

7309 Myrtle Avenue 1893-1904 residence residence

7310 Marietta 1907 (B. P. 173) residence residence

7310 Vine Avenue 1905-1909 residence residence

7311 Elm 1905 residence residence

7311 Flora Avenue 1920-1928 residence residence

7311 Vine Avenue 1903-1904 residence residence

7312 Flora Avenue built between 1920 & 1928 residence residence

7312 Maple Blvd. 1917 residence residence

7312 Myrtle Avenue 1902-1903 residence residence

7313 Elm 1905 residence residence

7313 Myrtle Avenue 1891-1908 residence residence

7314 Flora Avenue c. 1934 residence residence

7315 Marietta (7303?) 1926 Baptist Church Baptist Church

7316 Marietta 1896-1905 residence residence

7316 Myrtle Avenue 1891-1901 residence residence

7317 Elm Avenue 1904 residence residence

Wednesday, February 01, 2012 Page 64 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

7317 Flora Avenue btwn. 1891 and 1906 residence residence

7317 Myrtle Avenue (formerly included duplex duplex

7318 Maple Blvd. 1917-1922 residence residence

7319 Flora Avenue 1910-1915 residence residence

7320 Myrtle Avenue 1896-1904 residence residence

7320 Vine Avenue 1905-1909 residence residence

7321 Flora Avenue 1907 residence residence

7321 Myrtle Avenue residence residence

7321 Vine Avenue between 1895 & 1904 residence residence

7322 Marietta 1903 residence residence

7323 Elm Avenue 1904 residence residence

7323 Flora Avenue 1924 residence residence

7324 Flora Avenue 1925 residence residence

7324 Maple 1906 residence residence

7324 Vine Avenue 1890-1891 Kluto and Becke residence residence

7326 Myrtle Avenue 1895-1908 residence residence

7327 Elm Avenue 1904 residence residence

7327 Myrtle Avenue 1893-1907 residence residence

7327 Vine Avenue 1905-1906 residence residence

7328 Flora Avenue 1904 2 family 2 family

7328 Marietta 1904 residence residence

7328 Vine Avenue 1906 residence residence

7330 Flora Avenue 1921-1928 residence residence

7330 Maple Blvd. 1904 residence residence

7331 Vine Avenue 1905-1906 residence residence

7332 Maple Blvd. 1926 residence residence

7332 Marietta before 1909 residence residence

7332 Myrtle Avenue 1902-1908 residence residence

7333 Elm Avenue 1904 residence residence

7333 Myrtle Avenue 1906-1907 residence residence

7336 Maple Blvd. 1905-1906 residence residence

Wednesday, February 01, 2012 Page 65 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

7336 Marietta 1905-1906 residence residence

7336 Myrtle Avenue 1900 R. A. Chaffee residence residence

7336-38 Flora Avenue btwn. 1903 & 1909 2 family residence 2 family residence

7337 Elm Avenue 1904 residence residence

7337 Myrtle Avenue 1903-1904 residence residence

7337 Vine Avenue 1905 residence residence

7340 Flora Avenue 1922 residence residence

7340 Maple Blvd. 1904 residence residence

7343 Flora Avenue William F. Ebbing 1907 residence residence

7343 Myrtle Avenue 1905 residence residence

7344 Flora Avenue 1902-1905 residence residence

7344 Marietta 1904 residence residence

7345 Elm Avenue Grumley-Hayes House 1907-08 residence residence

7346 Maple Blvd. 1904 residence residence

7346 Myrtle Avenue 1902-1905 residence residence

7347 Flora Avenue 1915-1916 residence residence

7347 Myrtle Avenue 1899-1906 residence residence

7348 Marietta 1917 (B. P. 11578) residence residence

7349 Elm Avenue 1900-04 residence residence

7349 Myrtle Avenue Hazel Apartments 1925 8 family apartment 8 family apartment

7350 Flora Avenue 1905 residence residence

7350 Maple Blvd. 1907 (B. P. 121) residence residence

7350 Marietta 1917 (B. P. 11579) residence residence

7351 Flora Avenue before 1922 residence residence

7351 Maple Blvd. 1904 residence apartments

7352 Marietta 1917 (B. P. 11580) residence residence

7353 Elm Avenue 1904 residence residence

7353 Flora Avenue between 1891 and 1905 residence residence

7356 Hazel Avenue 1926 residence residence

7356 Maple Blvd. 1904-1907 residence residence

7356 Marietta 1917 (B. P. 11581) residence residence

Wednesday, February 01, 2012 Page 66 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

7357 Elm Avenue 1910 residence residence

7357 Maple Blvd. 1904 residence residence

7358 Flora Avenue 1901-1905 residence residence

7358 Maple Blvd. 1937 residence residence

7358 Marietta 1917 (B. P. 11587) residence residence

7359 Marietta 1925 (B. P. 29) residence residence

7360 Maple 1891-1904 residence residence

7360 Marietta 1917 (B. P. 3-6-1917) residence residence

7361 Flora Avenue between 1894 & 1904 1 family dwelling 1 family dwelling

7362 Flora Avenue 1920-22 residence residence

7362 Hazel Avenue 1904-1908 residence residence

7362 Marietta 1917 (B. P. 11589) residence residence

7363 Elm Avenue 1906 residence residence

7363 Maple Blvd. 1901 residence residence

7364 Flora Avenue between 1891 & 1909 residence residence

7365 Flora Avenue between 1903 & 1909 residence residence

7366 Maple Blvd. 1902-05 residence residence and office

7366 Marietta 1917 (B. P. 11580) residence residence

7367 Elm Avenue 1903 residence residence

7367 Maple Blvd. prior to 1909 residence residence

7368 Hazel Avenue 1906 residence residence

7370 Maple Blvd. 1908 (B. P. 1176) residence residence

7371 Hazel Avenue 1920's residence residence

7371 Maple Blvd. 1890-1904 residence apartments

7371-73-75 Marietta 1926 Tin Shop 3 family apartment

7372 Hazel Avenue 1904 residence residence

7372 Marietta Commercial - shop Two family apartment

7373 Elm 1903 residence residence

7373 Flora Avenue before 1909 residence residence

7376 Maple Blvd. between 1896 and 1901 residence residence

7377 Elm Avenue 1903 residence residence

Wednesday, February 01, 2012 Page 67 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

7377 Flora 1892 residence residence

7377 Maple Avenue apartment building apartment building

7378 Flora Charles Catlin Jr. House 1925 residence residence

7378 Hazel Avenue 1905 residence residence

7379 Hazel Avenue 1917 residence residence

7380 Flora Avenue 1904 Koester residence residence

7380 Maple Blvd. 1902 residence residence

7381 Hazel Avenue 1917 residence residence

7382 Hazel Avenue 1896-1908 residence residence

7383 Hazel Avenue 1917 residence residence

7385 Flora Avenue 1921 residence residence

7386 Maple Blvd. 1915-1916 residence residence

7387 Flora Avenue between 1893 and 1905 residence residence

7389 Maple Blvd. 1926-28 24 family apartment b same ldg 7390 Flora Avenue 1906 residence residence

7390 Maple 1906-1908 residence residence

7393 Flora Avenue 1906 residence residence

7395 Flora AvenueWilliam Koester Barn 1904 William Koester barn garage/storage

7395 Flora AvenueWilliam Koester House 1904 Wm. Koester residence residence

7396 (formerly 7394-98) Maple Blvd. 28 unit apartment bld same g 7396 Flora Avenue 1903 Wm. Koester residence residence & commercia l dentist antiques 7401-7405 Flora Avenue First Methodist Episcopal Church constructed 1903-1915 church church Maplewood SD

2714 Sutton Avenue 1925-1929 commercial, retail/ap same artments Maplewood, M

3205 Arbor Avenue 1921 (B. P. 16730) residence residence

3209 Arbor Ave. 1920-21 residence residence Marlborough

1114 Laclede Station Road Edward E. Pounds House constructed 1939-1941 Henry Schaumberg, Jr. residence residence

1118 S. Laclede Station Road Joseph D. Keller House constructed 1939-41 residence residence

Wednesday, February 01, 2012 Page 68 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

1118 S. Laclede Station Road Joseph D. Keller House constructed 1939-41 residence residence Maryland Heig

901 Hog Hollow Road St. Louis County Water Co., Cent constructed 1933-1938 United Engineers & Contractors water works water works

945 Hog Hollow Road Shop Building, St. Louis Water C constructed c. 1923 Shop Building Shop Building Meramec Town

17200 Church Road West-Gumbo Cemetery started 1868 cemetery cemetery Meramec Town

1 Riverside Farm Drive George L. Frazier House constructed c. 1925 residence residence

1205 Old State Road (also called 3051 Conway-Ruwwe House constructed c. 1855 & later residence residence

1231 Wild Horse Creek Road, formerly Old Bethel Methodist Church constructed 1859 church barn

131 North Outer Road, West Tyson Pa Henry Shaw Gardenway Plaque dedicated 1950 memorial plaque memorial plaque

133 Eatherton Road North "The Shadows" residence residence

1425 Smith School Road Smith School constructed c. 1910 school residence

145 Strecker Road Henry Kempf House constructed c. 1912 residence residence

1450 Old State Road Henry Kroner House constructed c. 1910 residence residence

17014 Manchester Road Thomas J. Coyle House constructed c. 1928 residence residence

17466 Manchester Road William Knappmeyer Farm constructed c. 1880 & later residence barn

17500 Manchester Road Bethel Methodist Church constructed 1875 church church

1753 Smizer Mill Road, First Baptist C Tribune Baptist Cemetery founded 1889 cemetery open space

17724 Manchester Road Frederick William Stosberg Hous constructed c. 1880 residence residence

18400 Wild Horse Creek Road Phillip A. Steffan House constructed c. 1916 residence residence

18405 Rieger Road Edward Rieger Farm built 1916 farm farm

18520 Rieger Road Bernard-Rieger Farm constructed 1860's farm farm

18689 Wild Horse Creek Road Della McGrath House constructed c. 1900 residence residence

18721 Highway T Hardt Farm constructed 1830's on residence residence

18750 Franklin (house) and 18780 Fra Wallach Farm farm farm

1909 Eatherton Road (Highway 109) Duffy-Lang House constructed c. 1875 & c. 190 residence residence 0 19160 Melrose RoadKreienkamp's Store constructed c. 1872 store & residence residence

19305 Jaeger Farms Drive (2347 OssJaeger Farm constructed 1870's residence residence

2100 Highway 109 (Eatherton Road)Henry Knappmeyer Farm constructed c. 1900 residence residence

Wednesday, February 01, 2012 Page 69 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

2204 Pond Road & MO 100 August von Gruben House constructed c. 1841 & later farm business

2261 Valley Road Samuel A. Stuart House, "Pleasa constructed 1913 residence residence

246 or 321 Strecker Ben Baumer House constructed. c. 1891 residence residence

2600 Ossenfort Road (formerly 1139 Ossenfort Farm constructed 1860's residence residence

2633 Valley Road Henry Jacob, Jr., House constructed c. 1890 residence residence

340 Laurey Lane Tyler House, Eatherton House c, 1837 residence residence

501 Old State Road Thomas M. Nichols House constructed c. 1895 residence office

554 Old Eatherton Road Old Orrville School land purchased 1871 school residence

5991 Wallach Road Flynn Farms farm farm

5995 Lost Hill Lane Holton-Phelan Farm farm farm

800 Old State Road, also 2978 Old St Runwe School school residence Meramec Town

447 Lewis Road Crescent School constructed c. 1918 school residence Meramec Town

110 Allen Road Philander Lewis, Sr., House constructed c. 1851 residence vacant

248 Lewis Road Pevely Dairy Farm Main House constructed c. 1900 residence residence

248 Lewis Road Pevely Dairy Farm, Second Hous constructed c. 1925 residence residence

248 Lewis Road Pevely Dairy Farm, Water Tower constructed c. 1900 water tower abandoned

301 Lewis Road Annie Paul House constructed c. 1910 residence vacant

4355-59 Crescent Road Philander P. Lewis, Jr., House constructed c. 1899 residence residence

590 Lewis Road Lewis Store constructed c. 1885 store residence

591 Lewis Road, 29 Lewis Road Lewis Memorial Chapel constructed 1933-35 church church

745 Lewis Road Horn Cemetery earliest marked burial 1850 cemetery golf club

96 North Outer Road Steiny's Inn constructed c. 1939 restaurant offices

North Outer Road, Byrnes Cemetery Burns Cemetery founded c. 1846 cemetery cemetery Meramec Town

2125 Rue De La Salle Drive Glencoe School, Glencoe Post Of land bought 1871 school Post Office Meramec Town

1333 Pond Road "Overbrook", Frederick W. Steine constructed 1830's & 1870's farm farm

1333 Pond Road "Overbrook", Frederick W. Steine constructed 1830's & 1870's farm farm

Wednesday, February 01, 2012 Page 70 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use Meramec Town

18820 Melrose Road Old Melrose School constructed c. 1859 school residence Meramec Town

16871 or 16957 Manchester Road Wetterer Smith Shop constructed c. 1865 & later store store

16941 or 16853 Manchester Road Second John E. Schnarr House constructed 1929 residence residence

16943 or 16859 Manchester Road First John E. Schnarr House constructed c. 1916 residence shop

16955 or 16865 Manchester Road Wetterer House constructed c. 1865 & later residence office

16962 Old Manchester Road Rettker-Fick Store constructed c. 1880 & later residence office

17003-05 Manchester Road Christian von Gruben Saloon constructed 1909 residence office

17011 Manchester Road Annie Rickard House constructed c. 1930 residence residence

17049 Manchester Road James Franklin House constructed c. 1908 residence vacant?

2310 Eatherton Shotwell-Kern Farm constructed c. 1865 farm farm

2418 Eatherton Road George Kern Farm constructed c. 1875 residence residence Meramec Town

508 Lewis Road M. D. Lewis House, "Blue Grass constructed 1895 residence residence Meramec Town

Allen Road, Lewis Cemetery Crescent Community Cemetery earliest burial marked 1859 cemetery cemetery Meramec Town

5005 Antire Road George Higgins Farm constructed c. 1848 residence residence

Valley Mount Ranch, Hillsboro Road Smizer Farm, Gates Farm constructed c. 1850, 1870 residence residence Meramec Town

Big Chief Hotel constructed c. 1929 motel vacant

Pond School constructed c. 1920s, 1912 school vacant

17225 Manchester RoadEliza Dreinhofer House constructed c. 1865 residence residence

17330 Manchester RoadAnthony Kessels House constructed c. 1910 residence vacant

2541 Pond RoadAndrew J. Kern House constructed c. 1898 residence residence

2550 Pond RoadPeter Blum Hosue constructed c. 1895 residence residence Meramec Town

Wednesday, February 01, 2012 Page 71 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

17250 Manchester Road Pond Inn constructed. c. 1911 residence residence

17300 Manchester Road Pond Hotel c. 1841, 1876 hotel combined commercial and residential 17301 Manchester Road Kern Service Station constructed c. 1925 service station antique store Mermec Towns

165 Strecker Road Strecker-Kempf House constructed c. 1845 & later residence residence Missouri River

912 N. Woods Mill Road Rudoplh Sahm House constructed c. 1880 residence residence Missouri River

14941 Olive Blvd. Leicester B. Faust Estate; Swasti constructed c. 1918 Tom P. Barnett Co. residence, farm residence, farm Normandy

7629 Natural Bridge Road, Murchison Normandy School, Roosevelt Sch constructed 1897 and 1925 school church Normandy Tow

8121 Albin Avenue, 8120 Allen Avenu Harrison School constructed 1907, 1914 school school Northwest Town

12747 Missouri Bottom Road Garrett School constructed 1871, 1836-37 school residence Oakville vic. Le

7676 Fine Road Fine-Eiler Farm c. 1857 farm house farm house Orrville Vic. Me

526 Eatherton Road (formerly Old Eat Hoppenberg-Fick Store 1866 commercial residence Overland

2420 Woodson Road Ritenour School, Overland Schoo constructed 1907 school administration building Pagedale

6815 Robbins Avenue Lincoln School constructed 1900 school school Pine Lawn

6502 Oxford Lane Nelson Presbyterian Church; Pin constructed 1910 church church Queeny Townsh

Wednesday, February 01, 2012 Page 72 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

28 Frontier Court Umphrey Dunnavant Cabin reconstructed after 1930 residence residence Queeny Townsh

255 Reinke Road East Alt School constructed after 1870 school storage Queeny Townsh

6480 Beaumont Reservation Drive Carl S. Bauman Chapel constructed 1957 Eric Smith chapel chapel Queeny Townsh

1106 Hawkins Road Felix Dunnavant House constructed c. 1861 residence residence

1600 Vandover Road Vandover School constructed c. 1930 school school Richmond Heig

1 Lake Forest Drive Isadore Wolff House constructed 1939 residence residence

10 Lake Forest Drive Harry C. Vollmar House constructed 1935 Francis G. Avis residence residence

100 Lake Forest Drive Louis J. Wenneker House constructed 1936 residence residence

101 Lake Forest Drive Alvin J. Kroemeke House constructed 1935 Cay Weinel residence residence

1012 Hampton Park Drive Henry C. Garneau House constructed 1910 Edward G. Garden residence residence

1019 Hampton Park Drive Brown-Smith House constructed c. 1909-1910 residence residence

102 Lake Forest Drive Joseph F. Ruwitch House constructed 1939 residence residence

1022 Hampton Park Drive Nelson H. Howe House constructed 1927 Nolte & Nauman residence residence

103 Lake Forest Drive Charles K. Berger House constructed 1940 residence residence

1030 Hampton Park Drive Dr. A. G. Enderle House constructed 1928 Maritz & Young residence residence

1033 Hampton Park Drive Bransford L. Hill House constructed 1910 residence residence

104 Lake Forest Drive Arnold Cohn House constructed 1940 residence residence

105 Lake Forest Drive Frances M. Bell House constructed c. 1962 residence residence

1053 Hampton Park Drive William C. Uhri House constructed c. 1922 residence residence

106 Lake Forest Ethel Degen House constructed 1936 Hugo Graf residence residence

107 Lake Forest Drive Charles E. Valier House constructed 1935-36 Hugo Graf residence residence

108 Lake Forest Drive Beatrice Krey Stephens House constructed 1935 Preston J. Bradshaw residence residence

109 Lake Forest Drive Marilyn Alport Goldman House constructed c. 1965 residence residence

11 Lake Forest Drive Bernard Littman House constructed 1935 residence residence

110 Lake Forest Drive Lewis Tiger House constructed 1941 residence residence

1108 Center Drive Clifford E. Drozda House constructed c. 1926-27 residence residence

Wednesday, February 01, 2012 Page 73 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

1108 Hillside Drive Edwin W. Grove, Jr. House constructed 1911 residence residence

111 Lake Forest Drive Mabel Seele House constructed c. 1938 residence residence

1112 Center Drive Paul F. Ring House constructed 1928 (c.) attr. Gale Henderson residence residence

1115 Hampton Park Drive Charles G. Schroeter House constructed 1927 Saum residence residence

1118 Hampton Park Drive Alphonse Dur House constructed c. 1924 residence residence

112 Lake Forest Drive Carl J. Trebus House constructed 1935 residence residence

1129 Hampton Park Drive Lyttle-Hill House constructed c. 1925-6 residence residence

113 Lake Forest Drive John Smercina House constructed 1934-35 Francis G. Avis residence residence

1132 Hampton Park Drive Elmer J. Leschen House constructed c. 1928 residence residence

1133 Center Drive Edmund L. Haas House constructed 1929 residence residence

1135 Hampton Park Drive Ralph Nagel House constructed c. 1978 attr. Ralph Nagel residence residence

114 Lake Forest Drive Lazier-Kriegshauser House constructed 1935 residence residence

1140 Hillside Drive August Karakas House constructed c. 1964 residence residence

1141 Hampton Park Drive Wilber E. Crane House constructed 1911 residence residence

1145 Center Drive Paul E. Winter House constructed 1928-29 Theodore L. Johnson residence residence

1145 Hampton Park Drive Fritz Marx House constructed c. 1937 residence residence

1145 Hillside Drive John J. Roos House constructed 1938-39 Benjamin Shapiro residence residence

1146 Hampton Park Drive Samuel C. McCluney House constructed 1910 Henry Wright residence residence

1148 Center Drive Leroy A. Weidle House constructed c. 1930 residence residence

1149 Center Drive Ballman-Funsch House constructed c. 1929 residence residence

115 Lake Forest Drive Arthur DuBard House constructed 1935 residence residence

1150 Hillside Drive Edward Boeschenstein House constructed c. 1963-4 residence residence

1152 Center Drive Elizabeth Drew Happel House constructed c. 1922 residence residence

1155 Hillside Drive Enderle-Sverdrup House constructed 1910 Ernst Preisler residence residence

1156 Hampton Park Drive Herbert Schrepel House constructed c. 1952 residence residence

1157 Center Drive Frederick E. Stillman House constructed 1925 residence residence

1159 Hampton Drive Wentworh-Jonas House constructed c. 1919 residence residence

116 Lake Forest Drive Nathaniel Glick House constructed 1936 residence residence

1165 Hampton Park Drive Raphael Pasternak House constructed 1978 residence residence

1166 Hampton Park Drive Lonergan-Waite House constructed 1928 residence residence

1167 Center Drive Milo L. Heideman House constructed c. 1930 residence residence

Wednesday, February 01, 2012 Page 74 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

1167 Hillside Drive William Boenecke House construced 1925 Oliver J. Popp residence residence

117 Lake Forest Drive Russell M. White House constructed 1939 residence residence

1170 Hampton Park Drive E. Hayden Parks House constructed 1929 Angelo B. M. Corrubia residence residence

1173 Hillside Drive Clinton W. Lane House constructed 1936 residence residence

1176 Center Drive Viviano House constructed c. 1928 Angelo B. M. Corrubia residence residence

1178 Hampton Park Drive John J. O'Donnell House constructed c. 1929 residence residence

118 Lake Forest Drive Felix S. Dreyer House constructed c. 1940 residence residence

1183 Hampton Park Drive Gardner-Culver House constructed 1911 residence residence

119 Lake Forest Drive Arthur Schmid House constructed 1937-38 residence residence

1193 Hampton Park Drive Dorothy Rumsey House constructed c. 1970 residence residence

1199 Hampton Park Drive Edmund G. Smith House constructed c. 1969 residence residence

12 Lake Forest Drive J. Harry Rehme House constructed c. 1931 residence residence

120 Lake Forest Drive Barbara Goodman House constructed c. 1961 residence residence

1200 Hampton Park Drive Alfred Goldman House constructed c. 1940 residence residence

1200 South Big Bend Boulevard, 7492 Dr. Samuel A. Bassett Office constructed 1936 Edouard J. Mutrux residence & medical offices office 121 Lake Forest DrivePauline Bartels House constructed c. 1932 residence residence

1215 Hampton Park DriveHarry Stix House constructed 1926 Trueblood & Graf residence residence

122 Lake Forest DriveRalph Goodman House constructed c. 1963 residence residence

1220 Hampton Park DriveFrank H. Bussman House constructed 1930 residence residence

123 Lake Forest DriveFred J. Bach House constructed 1936 residence residence

1235 Hampton Park DriveJames Hagerman Jr. House constructed 1911-1912 residence residence

124 Lake Forest DriveErnest W. Summers House constructed 1936 residence residence

1247 Hampton Park DriveThomas J. Blong House constructed c. 1922-23 residence residence

1250 Hampton Park DriveArnold J. Hecker House constructed c. 1929-30 residence residence

1259 Hampton Park DriveJames L. Hamilton House constructed c. 1929 residence residence

1313 Boland PlaceWest Richmond School constructed 1926 school school

14 Lake Forest DriveBen Goldberg House constructed 1939 residence residence

15 Lake Forest DriveGourley-Barber House consturcted c. 1931 residence residence

17 Lake Forest DriveBrith Sholom Kneseth Israel Resi constructed c. 1962 residence residence

18 Lake Forest DriveVance P. Braxton House constructed c. 1931 residence residence

1800 Princeton PlaceChaney/East Richmond School constructed 1906 school school

Wednesday, February 01, 2012 Page 75 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

20 Lake Forest Drive Frank W. Hilliard House constructed c. 1931 attr. Marcel Boulicault residence residence

21 Lake Forest Drive Fanny Weber Katz House constructed c. 1962 residence residence

23 Lake Forest Drive Julius E. Weissenborn House constructed 1930-31 Nolte & Nauman residence residence

24 Lake Forest Drive Frank E. Ross House constructed c. 1962 residence residence

25 Lake Forest Drive John S. Penney House constructed c. 1932 residence residence

26 Lake Forest Drive Cleveland Shutt House constructed 1934-35 Cay Weinel residence residence

27 Lake Forest Drive Bernard H. Tureen House constructed c. 1949 residence residence

28 Lake Forest Drive Elmer N. Widen House constructed c. 1935 residence residence

29 Lake Forest Drive Goldberg-Baker House constructed 1935 Russell A. Conzelman residence residence

3 Lake Forest Drive Fred Krey House constructed 1939 residence residence

30 Lake Forest Drive Harry E. Milton House constructed 1935 Russell A. Conzelman residence residence

32 Lake Forest Drive Edward L. Muckerman House constructed c. 1930-31 residence residence

34 Lake Forest Drive Abraham H. Sincoff House constructed 1933 Benjamin Shapiro residence residence

35 Lake Forest Drive Homer V. Howes House 1953 residence residence

36 Lake Forest Drive William H. Perkinson House constructed c. 1932 residence residence

37 Lake Forest Drive Harry D. constructed c. 1950 residence residence

38 Lake Forest Drive Imbs-Taylor House constructed 1935 Francis G. Avis residence residence

39 Lake Forest Drive Edward J. Griesedieck House constructed 1935 Russell A. Conzelman residence residence

40 Lake Forest Drive Edmund T. Waters House constructed 1934 C. E. Smith & Co. residence residence

41 Lake Forest Drive Vivienne Shrode House constructed 1934 Russell A. Conzelman residence residence

42 Lake Forest Drive Frank W. Kirsch House constructed 1934 residence residence

43 Lake Forest Drive Julia K. Donk House constructed 1933 Nolte & Nauman residence residence

44 Lake Forest Drive William L. Frank House constructed 1934 Cay Weinel residence residence

45 Lake Forest Drive Marvin Kalishman House constructed c. 1964 residence residence

46 Lake Forest Drive Alfred R. Fathman House constructed c. 1931 residence residence

47 Lake Forest Drive George Gudder House constructed c. 1961 residence residence

48 Lake Forest Drive A. D. Karandjeff House constructed c. 1965 residence residence

49 Lake Forest Drive Bernard Von Hoffman House constructed 1935 residence residence

5 Lake Forest Drive Charles M. Huttig House constructed 1932 (c.) Trueblood & Graf residence residence

50 Lake Forest Drive Alfred Goldman House constructed c. 1969 residence residence

51 Lake Forest Drive Brueggeman-Fruend House constructed c. 1931 residence residence

Wednesday, February 01, 2012 Page 76 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

52 Lake Forest Drive John Fuhrer House constructed 1935-36 Francis G. Avis residence residence

53 Lake Forest Drive Kramp-McLaughlin House constructed 1931-34 residence residence

54 Lake Forest Drive Melvin J. Mednikow House constructed c. 1954 residence residence

55 Lake Forest Drive William F. Nahlik House constructed c. 1934 residence residence

56 Lake Forest Drive Fielder-Kurn House constructed c. 1931 Robert F. Denny residence residence

57 Lake Forest Drive Anna T. Lively House constructed 1934 Robert F. Denny residence residence

58 Lake Forest Drive Leser Jablonow House constructed 1933 Russell A. Conzelman residence residence

59 Lake Forest Drive Jerome Tuholske House constructed 1934 residence residence

6 Lake Forest Drive Abe Katz House constructed 1939 residence residence

60 Lake Forest Drive Morris Guller House constructed 1938 residence residence

61 Lake Forest Drive Louise Purdy Brown House constructed 1934 Russell A. Conzelman residence residence

62 Lake Forest Drive Louis J. Lichtenstein House constructed 1934 Cay Weinel residence residence

63 Lake Forest Drive Harry H. Spitzer House constructed 1935 Benjamin Shapiro residence residence

65 Lake Forest Drive Ira B. Simon House constructed 1935 Cay Weinel residence residence

66 Lake Forest Drive Joseph L. Rehme House constructed 1932 residence residence

67 Lake Forest Drive Thomas M. Scruggs House constructed 1933-34 attr. John Lorenz residence residence

68 Lake Forest Drive Bockelbrink House constructed 1934 John Lorenz residence residence

69 Lake Forest Drive Francis K. Adams House constructed 1935 Cay Weinel residence residence

70 Lake Forest Drive Helen Gundlach House constructed 1934 Cay Weinel residence residence

71 Lake Forest Drive Gladys Griesedieck House constructed 1934 Cay Weinel residence residence

72 Lake Forest Drive Magidson-Carp House constructed 1935 Cay Weinel residence residence

73 Lake Forest Drive Vincenzo LoPiccolo House constructed 1934 Russell A. Conzelman residence residence

74 Lake Forest Drive Albert M. Manlin House constructed c. 1940 Bernard F. McMahon residence residence

75 Lake Forest Drive John P. Dazey House constructed 1935 Russell A. Conzelman residence residence

7500 Clayton Road William H. Bryan House constructed c. 1946 residence residence

7510 Clayton Road Julian L. Meyer House constructed c. 1985 residence residence

7520 Clayton Road Tina Diedrich House constructed c. 1924 residence residence

7524 Clayton Road Frank X. Doerer House constructed c. 1930 residence residence

7576 Clayton Road Duck-Randazzo House constructed c. 1928 residence residence

76 Lake Forest Drive Henry E. Rosenberg House constructed 1937 residence residence

7600 Clayton Road Arno H. Downen House constructed c. 1952-53 residence residence

Wednesday, February 01, 2012 Page 77 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

77 Lake Forest Drive Flora Hecker House constructed c. 1936 residence residence

78 Lake Forest Drive Blanke-Lazier House constructed c. 1932 residence residence

79 Lake Forest Drive Richard D. Kerckhoff House constructed c. 1931-32 residence residence

7914 Park Drive John B. Carroll House constructed 1909 J. L. Wees residence residence

7915 Park Drive Louree-Watts House constructed 1929 Bowling & Shank residence residence

7920 Park Drive John S. Riley House constructed c. 1968 residence residence

7928 Park Drive James A. Hertzler House constructed c. 1964 residence residence

7945 Park Drive Wright-Culver House constructed 1911-12 Henry Wright residence residence

7948 Park Drive Hallie C. Ball House constructed 1927 Nolte & Nauman residence residence

7953 Park Drive Harry G. Kroerber House constructed 1910-1911 Henry Wright residence residence

8 Lake Forest Drive Louree-Henderson House constructed c. 1932 residence residence

80 Lake Forest Drive Mary Goldstein House constructed 1934 Russell A. Conzelman residence residence

8000 South Drive William H. Boehmer House constructed c. 1928-29 residence residence

8001 Park Drive McCormack-Taylor House constructed 1935-36 residence residence

8014 South Drive Robert C. Armstrong House constructed 1927 residence residence

8021 South Drive William J. Ecker, Jr., House constructed c. 1926-27 residence residence

8024 Park Drive Isaac Gradwohl House constructed c. 1929 residence residence

8030 South Drive Dr. Erle M. Connor House constructed c. 1927 residence residence

8032 Park Drive Blanche C. Macdonald House constructed 1911 residence residence

8035 Park Drive Morris M. Burke House constructed c. 1928 Bowling & Shank, attrib. residence residence

8039 Park Drive Agatstein-Baskowitz House constructed 1935 Russell A. Conzelman residence residence

8039 South Drive Walter F. Sheehan House constructed c. 1930 residence residence

8042 Park Drive Harry G. Clymer House constructed c. 1926-27 Harry G. Clymer residence residence

8045 Park Drive H. Vester Mullins House constructed 1934 William W. Sabin residence residence

8048 South Drive William H. Humes House constructed c. 1928 residence residence

8049 South Drive Milton Frank House constructed 1939 Benjamin Shapiro residence residence

8062 South Drive Burnet Outten House constructed c. 1932 residence residence

81 Lake Forest Drive Max Gale House constructed c. 1940 residence residence

82 Lake Forest Drive Chester L. Harvey House constructed c. 1931-32 residence residence

84 Lake Forest Drive Raymond Kaltwasser House constructed 1939 residence residence

85 Lake Forest Drive Albert C. Birkenmeier House constructed 1994 residence residence

Wednesday, February 01, 2012 Page 78 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

86 Lake Forest Drive Richard C. Simon House constructed c. 1959 residence residence

87 Lake Forest Drive James A. Ferrendelli House constructed c. 1974 residence residence

88 Lake Forest Drive Louis B. Wackman House constructed 1935 Cay Weinel residence residence

89 Lake Forest Drive Ferdinand M. Classe House constructed c. 1932-33 residence residence

9 Lake Forest Drive Frank Nicki House constructed 1935 Cay Weinel residence residence

90 Lake Forest Drive Schlueter-Irish House constructed 1937 residence residence

91 Lake Forest Drive Clifford McKinney House constructed c. 1933 residence residence

92 Lake Forest Drive J. William Thompson House constructed c. 1936 residence residence

93 Lake Forest Drive Albert M. Oglander House constructed 1941 residence residence

94 Lake Forest Drive Lee J. Bussmann House constructed 1941 residence residence

95 Lake Forest Drive Sidney Bierman House constructed c. 1979 residence residence

96 Lake Forest Drive Clara M. Miller House constructed 1935 Preston J. Bradshaw residence residence

97 Lake Forest Drive Dr. Ellsworth Knead House constructed 1936 residence residence

98 Lake Forest Drive Harry Soffer House constructed 1939 residence residence

99 Lake Forest Drive Henry Davis House constructed 1934 N. M. Kaplan residence residence Riverview

362 Fork Drive, 9860 Diamond Drive, Riverview School constructed 1926 school vacant Rock Hill

9407 Manchester Road Rock Hill Presbyterian Church constructed 1845 church church Shrewsbury

5200 Glennon Avenue Cardinal Glannon College, St. Lo constructed 1930-31 Henry P. Hess college college

7402 Brunswick Avenue constructed 1939 residence residence

7406 Brunswick Ave constructed 1939 residence residence

7410 Brunswick Avenue Ohler McFarland House constructed 1940 H. Hoyer residence residence Spanish Lake T

00203 or 02020 New Jamestown Road Poggemoeller House constructed c. 1860 residence residence

02 Portage Road Alice Butler Lange House constructed c. 1936 residence residence

06 Portage Road Francis Mesker House, "Fercrest" constructed 1935 residence residence

11285 Old Halls Ferry Road Elizabeth Zollman House constructed c. 1926 residence residence

11306 Larimore Road Charles Henry Penningroth Hous constructed c. 1900 residence residence

Wednesday, February 01, 2012 Page 79 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

11339 Larimore Road Orie C. Tandy House constructed 1897 residence residence

11385 Old Halls Ferry Road William Mueller House constructed 1907 residence residence

11410 Old Halls Ferry Road Carl Landwehr House constructed c. 1910 residence residence

11505 Mehl Road John Edward Hockensmith constructed c. 1880 residence residence

11743 Talbott Court "Locust Grove," Hughes House constructed 1849 residence residence

11755 Riverview Villa Gesu constructed 1931 O'Meara & Hills convent convent

11831 Bellefontaine Road Twillman School constructed 1927 school school

11840 Bellefontaine Road, The Old Ho John Henry Twillmann House constructed 1870 residence restaurant

11851 Benham Road Everett D. Fry House constructed c. 1938 residence residence

12125 Larimore Road Old Larimore School constructed c. 1870 school residence

12204 Bellefontaine Road, Barlbort's S Barlbort's General Merchandise S constructed circa 1895 market and hall grocery store

12223 Bellefontaine Road Spanish Lake Blacksmith Shop constructed c. 1881 & 1897 blacksmith shop blacksmith shop

12255 and 12257 Benham Road Poggemoeller-Hogan House constructed 1857 & later residence residence

12290 New Halls Ferry Road William Kappel House constructed c. 1890 residence residence

12336 Bellefontaine Road constructed c. 1894 residence residence

12340 Bellefontaine Road constructed c. 1894 residence residence

12350 Columbia Bottom Road C. H. Trampe's Columbia Bottom circa 1880 farm farm

12505 Columbia Bottom Road Casper H. Wehmeier House constructed c. 1905 residence residence

12591 Benham Road "Sharon Farms," George B. Laufe constructed 1938 residence residence

13002 Bellefontaine Road Grand Staircase, Missouri Hills H constructed 1938 staircase staircase

13002 Bellefontaine Road Powder House (Ft. Bellefontaine constructed 1810-1811 (?) said to be powder sto storage rage 13080 Spanish Pond Road Kuhs Estate residence residence

13290 Bellefontaine RoadMissouri Hills Home for Boys constructed 1914 school school

14 Jamestown Farm Drive William Buenger House residence residence

14501 Old Halls Ferry RoadJohn Patterson House constructed c. 1802 residence residence

14511 Sinks RoadKoester's MysteryHill Farm constructed 1927 residence residence

15205 Old Halls Ferry RoadAmanda Krueger House constructed c. 1913 residence residence

15255 New Jamestown RoadRobbins-Reppohl House constructed c. 1860 residence residence

15310 Old Halls Ferry RoadTunstall-Douglass House constructed c. 1855 residence residence

1571 ClaudineFrederick Herman Twillmann Hou constructed 1884 residence residence

16 Portage RoadVilray P. Blair House constructed 1931-32 residence residence

Wednesday, February 01, 2012 Page 80 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

1735 Redman Road Frederick Henry Jacobsmeyer Ho residence residence

18 Jamestown Acres Evarts A. Graham House constructed 1940-42 Harris Armstrong residence residence

19 Portage Road John B. G. Mesker House constructed 1939 Study & Farrar residence residence

19710 Old Jamestown Road Old Brown School constructed c. 1860 school residence

20 Portage Road Ellis Fischel Guest House constructed 1932 Maritz & Young (?) residence residence

2270 Redman Road Franz Rosenkoetter House constructed c. 1875 residence residence

3845 North Highway 67 (Lindbergh Blv Henry Gerling House constructed c. 1900 residence office

4420 Vaile Patterson-Hachmeister Farm constructed c. 1875 residence residence

4500 Robbins Mill Road William Lichtenberg House constructed 1903 residence residence

5825 Parker Road (140 Brackmann La Charles Brackmann House constructed c. 1891 residence residence

6465 Parker Road Augusta Rosenkoetter House constructed c. 1915 residence (farm) residence

6555 Parker Road Hanry Lampe House constructed c. 1920 residence residence

750 Prigge Road Chitwood-Prigge House constructed before 1822 (?) residence residence

840 Valencia Avenue Whyte-Carney House constructed c. 1865; moved residence residence 1930 pt. of 12100 Larimore RoadSt. Aloysius Rectory constructed 1907-1908 rectory convent

pt. of 1930 Parker Road (formerly 193Mathilda Uzzell House constructed c. 1902 residence residence Spanish Lake T

6700 New Jamestown Road (formerly Meyer-Lindemann-Kahre 1857 residence residence St. George

Huntington Lane, Ione Lane, Southvie St. George Subdivision Platted 1946, incorporated 1 residential residential 948 St. John

3224-3238 Marshall Avenue, Ritenour Home Heights School constructed 1915 school school

3510 Woodson Road Marvin School/Kratz School constructed 1928 school school St. Louis

6300 Alexander Drive Hernam Shanks House built 1947 residence residence Sunset Hills

11637 Denny Road Frank M. Swantner House constructed 1927 residence residence

11643 Denny Road Walter & Mildred Werkmeister Ho constructed 1926 residence residence

11735 Denny Road St. Lucas Cemetery founded 1880 and 1891 2 cemeteries cemetery

Wednesday, February 01, 2012 Page 81 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

11735 Denny Road, Evangelical St. Lu St. Lucas United Church of Christ constructed 1905 Charles F. May church church

11735 Denny Road, Sappington Congr Sexton's House, St. Lucas Churc constructed 1889 church residence

12535 Gravois Road Hunkler Store constructed c. 1915 store and apartment closed

12535 Gravois Road Hunckler Farm constructed c. 1875 & after residence vacant

12820 Weber Hill Road Arthur H. Fromm House constructed c. 1930 residence residence

13126 West Watson Road Frederick(s) Homestead constructed c. 1857 & later farm farm

13262 Maple Drive Caroline Hewitt House residence residence

13270 Maple Drive, St. Michael's Instit "Rock Alva," Joseph Griesedieck constructed c. 1892 residence retreat house

13290 Maple Drive Arthur Stockstrom House, "The E constructed 1950 Harris Armstrong residence residence

9227 Sappington Road Elizabeth Gempp Estate constructed c. 1932, 1939 residence conservation area

9261 Rott Road Steinegger-Maag Farm constructed c. 1857 & 1880s farm farm

9455 Rott Road, Judevine Center Rott School constructed 1930-31, 1948 R. F. Denny & M. Boulicault school school Town & Countr

1 Jenifer Lane (NW corner Jenifer and Adams School constructed 1892 school school

1614 Mason Rd. Moore School bought c. 1884, constr. c. 18 school residence 95 Town & Countr

2840 North Ballas Road Zion Evangelical and Reformed C 1871 church church University City

University Heights Subdivision M1963 Allen Rudolph sign sign

1 Yale (600 Yale)John W. Lewis House constructed 1907 Eames & Young residence residence

10 Princeton6964 Princeton November 2, 1910 residence residence

1041 North and South RoadFirehouse No. 3 constructed 1939 J. D. Murphy, K. E. Wischmeyer, firehouse firehouse

11 Princeton, 6970 PrincetonMcFarland-Robinson House constructed c. 1906 residence residence

1156 Remley CourtEdward and Caroline Rekart Hou constructed c. 1905 residence residence

12 Princeton6980 Princeton constructed 1936 residence residence

1221 Mount Olive Avenue constructed c. 1930 residence residence

1227 Mount Olive Avenue constructed c. 1925 2 family residence 2 family residence

1245 Eastover Avenue constructed c. 1926 residence residence

1246 Eastover Avenue constructed 1928 residence residence

13 Princeton6985 Princeton 4/18/24 residence residence

Wednesday, February 01, 2012 Page 82 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

1339 Midland Drive constructed 1916 residence residence

1340 Partridge Avenue Theodore Salorgne House, Villa constructed c. 1891-1893 residence vacant

1347 Midland Drive constructed c. 1919 residence residence

1351 N. Hanley Road Nathaniel Hawthorne School constructed 1930-31 William B. Ittner school school

14 Princeton, 6975 Princeton Fischer-Niedt House c. 1920 J. W. Teasdale (?) residence residence

1401 N. Hanley Road St. James Lutheran Church constructed 1937 & 1960 church church

1407 Mount Olive Avenue constructed c. 1918 residence residence

1411 Mount Vernon Avenue constructed c. 1912 residence residence

1415 Nixon Avenue Roberts Carriage House constructed c 1905 carriage house residence

1445 North and South Road Teutenberg House constructed 1898 residence residence

1446 Lyndale Avenue constructed c. 1900 residence residence

1483 82nd Boulevard St. Joseph's Institute for the Deaf constructed 1933-34 unknown school and residential h alls 15 Princeton F. V. Putnam House, 6965 Prince 1906 residence residence

1524 North and South Road Werner House constructed c. 1900 residence residence

16 Princeton 6957 Princeton 1926 residence residence

17 Princeton 6949 Princeton March 3, 1954 residence residence

18 Princeton, 6941 Princeton Charlot-McCaughen House August 6, 1908 Louis C. Spiering residence residence

19 Princeton 6933 Princeton constructed 1915 Will Levy residence residence

2 Princeton 6902 Princeton constructed 1922 residence residence

20 Princeton 6925 Princeton March 24, 1925 residence residence

201 Westgate 1913 John Long residence residence

207 Westgate 1921 residence residence

21 Princeton 6917 Princeton March 13, 1922 residence residence

211 Westgate 1918-21 residence residence

215 Westgate 1913 D. R. Smith residence residence

217 Westgate 1912 residence residence

22 Princeton, 1 Princeton 6901 Princeton constructed 1916 Roth & Study residence residence

225 Westgate ca. 1913 residence residence

227 Westgate 1911 residence residence

231 Westgate 1910 residence residence

235 Westgate 1911 Roth & Study residence residence

Wednesday, February 01, 2012 Page 83 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

239 Westgate 1911 Roth & Study residence residence

243 Westgate Green House 1909 R. L. Jungling residence residence

3 Princeton Weishaar House, 6910 Princeton March 27, 1909 George H. Kennerly residence residence

305 Westgate 1910 residence residence

306-310 Melville Avenue and 6551-61 Academy Building constructed 1926 Morris L. Latner commercial & residen commercial & residenti tial al 311 Westgate 1910 residence residence

314 Melville Avenue constructed 1925 W. P. Manske residence residence

315 Westgate 1910 William P. McMahon residence residence

316 Melville Avenue constructed 1927 Martin D. Larner, 5568 Easton residence residence

319 Westgate 1911 residence residence

320 Melville Avenue constructed 1925 residence residence

324 Melville Avenue constructed 1924 Nolte & Nauman residence residence

325 Westgate 1913 attrib. to J. W. Leigh residence residence

328 Melville Avenue constructed 1925 E. Reis 3896 Park residence residence

329 Westgate ca. 1912 attrib. to J. W. Leigh residence residence

332 Melville Avenue constructed 1924 S. H. Keiser residence residence

333 Westgate 1909 Helfensteller, Hirsch & Watson residence residence

337 Westgate 1919 residence residence

338 Melville Avenue constructed 1923 A. L. Woas residence residence

341 Westgate 1911 T. C. Lee residence residence

345 Westgate 1910 residence residence

349 Westgate ca. 1910 residence residence

353 Westgate ca. 1925 Raymond E. Maritz residence residence

4 Princeton 6918 Princeton constructed 1922 residence residence

400 Melville Avenue Constructed 1923 A. L. Woas residence residence

400 Purdue constructed ca. 1928 apartment condominiums

400 Purdue constructed ca. 1928 apartment condominiums

400 Purdue constructed ca. 1928 apartment condominiums

400 Purdue constructed ca. 1928 apartment condominiums

406 Melville Avenue constructed 1924 Rhodes & Cook residence residence

407-09 Midvale Arthur S. Patton constructed 1927 Clarence A. Koenig duplex duplex

Wednesday, February 01, 2012 Page 84 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

410 Melville Avenue constructed 1925 Leonard Haeger residence residence

415 Midvale Edgar M. Carson constructed 1929 Vincent Mueller residence residence

420 Melville Avenue constructed 1915 residence residence

421 Midvale Lionel R. Viterbo constructed 1929 Howard W. Godwin Realty residence residence

424 Melville Avenue constructed 1922 Nolte & Nauman residence residece

427 Midvale Daniel O'Neil/Henry Licht constructed 1929 Howard W. Godwin, 6635 Delma residence residence

428 Melville Avenue constructed 1922 Nolte & Nauman residence residence

430 Melville Avenue constructed 1922 residence residence

434 Melville Avenue constructed 1924 C. G. Harrington, 7678 Anna residence residence

436 Melville Avenue constructed 1925 S. O. Schumacher residence residence

440 Melville Avenue constructed 1924 Elden Boots residence residence

444 Melville Avenue Albert Knabe House constructed 1926 Adolph F. Stauder residence residence

450 Melville Avenue constructed 1924 residence residence

5 Princeton 6924 Princeton May 8, 1922 residence residence

500 Purdue William Julius constructed 1941 residence residence

501 Overhill Drive, 7223 Kingsbury Arthur F. Williams constructed 1929 Howard W. Godwin residence residence

501 Purdue Sam Gallop constructed 1928 Benjamin Shapiro tenement (3 family) tenement

503 Warren Miss Mabel McQuiston constructed 1926 Chester B. Miller residence residence

504 Purdue Leo Ungar constructed 1936 R. Paul Buckmueller residence residence

505 Warren Robert C. Thrower constructed 1927 Wm. R. Reese, 7153 Northmoor residence residence

507 Purdue Samuel A. Lederer constructed 1927 No. arch. listed on Bldg. Permit residence residence

509 Midvale Joseph Glaser House constructed 1927 O. Tucker - 1039 Blendon Place residence residence

509 Warren James W. Brown constructed 1927 no architect listed residence residence

510 Midvale Charles N. and Maybelle Peck Ho constructed 1925 W. P. Manske residence residence

510 Overhill, 7209 Kingsbury Cyrus W. Merrell constructed 1937 residence residence

511 Midvale Clarence A. Perry House constructed 1926 Wiley & Witte residence residence

511 Purdue Robert B. Brooks, Jr. constructed 1939 Edward B. Kelley residence residence

512 Purdue Dr. Robert Mueller constructed 1936 Cay Weinel residence residence

514 Midvale John E. Mitchell, Jr. constructed 1925 Robert C. Duncan, 6127 Waterm residence residence

515 Midvale Ralph H. Doane constructed 1928 Nolte & Nauman residence residence

515 Purdue Andrew P. Goldrick constructed 1929 Arbogast Const. Co. residence residence

Wednesday, February 01, 2012 Page 85 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

516 Midvale Robert C. Duncan constructed 1925 R. C. Duncan, owner residence residence

516 Overhill Lee G. Stanley constructed 1937 Frank Goebel residence residence

516 Purdue Jacob M. Feigenbaum constructed 1929 Gilbert C. Karst residence residence

517 Midvale Murray E. DeMoss constructed 1927 Nolte & Nauman residence residence

520 Midvale, 522 Midvale Joseph Hickel constructed 1929 F. J. Kolb residence residence

520 Purdue Clarence D. Cowdery/Ida Pastern constructed 1929 Gilbert C. Karst residence residence

520 Warren George Herbert Murch constructed 1928 Maritz & Young residence residence

521 Midvale Julius A. Beringhaus constructed 1926 Theodore L. Johnson residence residence

521 Purdue Angelo J. Marre constructed 1925 Klingensmith-Price-Wilkens residence residence

521 Warren Gustave A. Weiss constructed 1928 F. J. Kolb residence residence

521-23 Westgate 1911 Edward F. Nolte four-family residence same

522 Overhill Ernest A. Eddy constructed 1927 Wm. Brasher, Jr. residence residence

523 Midvale Richard A. Bullock constructed 1927 Nolte & Nauman residence residence

524 Midvale Arnold A. Weiss constructed 1928-1929 C. W. Jacobs & Co. residence residence

524 Purdue Herbert M. Ramel constructed 1928 residence residence

524 Warren George J. Yaeger/Frank Guyol constructed 1928 Nolte & Nauman residence residence

525 Midvale Walter C. Harting constructed 1927 Nolte & Nauman residence residence

525 Purdue Paul F. Vanderlippe constructed 1928 Henry A. Wagner residence residence

526 Purdue Oscar Fischer constructed 1928-1929 Kramp Construction Co. residence residence

527 Warren William H. Wells constructed 1927 J. H. Williamson residence residence

528 Midvale, 530 Midvale Mrs. Harry Manne constructed 1929 no architect listed residence residence

529 Midvale Benjamin F. Morgan constructed 1935 residence residence

529 Purdue Howard M. Johnson/David Stavin constructed 1929 Kramp Construction Co, residence residence

530 Purdue A. H. Wedig/Herbert F. Lewis constructed 1926 Charles L. Thurston residence residence

530 Warren Robert M. Pease constructed 1926 Nolte & Nauman residence residence

532 Midvale Dr. George F. Rendleman House constructed 1928 Nolte & Nauman residence residence

533 Purdue Eugene Fishgall (or Fishgoll) constructed 1937 Cay Weinel residence residence

533 Warren Dr. Leo F. Marre constructed 1926 Klingensmith-Price-Wilkens residence residence

536 Overhill Alexander Moore Cornwell constructed 1926 Alexander Moore Cornwell residence residence

536 Purdue Edmund D. Campbell/William R. constructed 1924 Maritz & Young residence residence

536 Warren Chester Schaum constructed 1925 Leonard Haeger residence residence

Wednesday, February 01, 2012 Page 86 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

537 Purdue Jennie F. Curry constructed 1928 Henry LaSage, 7918 Kingsbury residence residence

537 Warren George Burley constructed 1925 Leonard Haeger residence residence

540 Purdue Norman J. Stupp/Lillian L. Stupp constructed 1929 Nolte & Nauman residence residence

540 Warren Blake C. Howard constructed 1924 William P. McMahon residence residence

541 Purdue Edward H. Schopp constructed 1928 Theodore L. Johnson residence residence

541 Warren Herbert G. Armistead/Ben Gersh constructed 1929 William W. Sabin residence residence

542 Overhill Dr. William N. Brown constructed 1927 Gill & Jackson--Buder Building residence residence

543 Warren, 545 Warren Edward P. Schrader constructed 1926 Howard W. Godwin residence residence

545 Purdue William E. Schrader/Albert G. Bla constructed 1929 William W. Sabin residence residence

546 Purdue Harry Leroi constructed 1928 Edward B. Kelley residence residence

546 Warren Julius Mayer constructed 1937 Cay Weinel residence residence

549 Purdue W. A. Koppmann constructed 1930 William L. Jackson residence residence

550 Bedford Ave. Arthur W. Altvater House constructed 1926 Frank F. Meckfessel residence residence

550 Stratford Walter Weinstock constructed 1926 W. P. Manske residence residence

550 Warren Lester Jablonow constructed 1927 Nolte & Nauman residence residence

551 Stratford Henry L. Paul constructed 1927 L. Kirberg residence residence

551 Warren Robert G. Haward constructed 1926 Howard W. Godwin residence residence

555 Bedford Samuel E. Gross constructed 1939 Cay Weinel residence residence

555 Stratford Dr. Otto F. Frietag constructed 1930 G. W. Wolf, Big Bend residence residence

556 Bedford Frank F. Meckfessel House constructed 1924 residence residence

556 Purdue, 550 Purdue Miles Heitzberg constructed 1927 Oliver J. Popp residence residence

556 Stratford David B. Goldman constructed 1932 residence residence

556 Warren George A. Capps constructed 1928 Edward B. Kelley residence residence

557 Purdue Robert H. Lees constructed 1936 residence residence

557 Warren Hamlet W. and Margaret D. Drau constructed 1929 Marcel Boulicault residence residence

559 Stratford Jacob Steinhauer constructed 1928 E. W. Arbogast residence residence

560 Bedford Harry A. Meckfessel, Jr., House constructed 1924 residence residence

560 Purdue George F. Gaertner, Jr. constructed 1929 Schulte & Tarling residence residence

560 Stratford Julius C. Wolf constructed 1936 Julius E. Tarling residence residence

560 Warren Benjamin E. W. Ruler constructed 1927 Nolte & Nauman residence residence

561 Bedford Henry A. Sumnicht House constructed 1936 Louis J. Wenneker residence residence

Wednesday, February 01, 2012 Page 87 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

561 Purdue A. W. Pauley constructed 1928 Milton H. Finck residence residence

564 Bedford Henry R. Meckfessel House constructed 1925 residence residence

564 Stratford Harry M. Boeckman constructed 1928 residence residence

567 Stratford Clinton W. Lane constructed 1932 Advance Realty & Building Co. residence residence

568 Bedford William A. Sinz House constructed 1928 Edward B. Kelley residence residence

568 Stratford Edwin J. Pitzer constructed 1927 residence residence

570 Bedford Morris Schweig House constructed 1924 Maritz & Young residence residence

571 Stratford Clayton J. Embree constructed 1925 William A. Brashear residence residence

572 Stratford Harry W. Winsby, Jr. constructed 1936 George F. Hayden residence residence

575 Purdue Victor Berlendis constructed 1925 Clarence A. Koenig residence residence

575 Stratford Morris S. Jelenko constructed 1931 Advance Realty & Building Co. residence residence

576 Stratford Sidney S. Nelson constructed 1941 Cay Weinel residence residence

580 Purdue Charles A. Lebens constructed 1958 residence residence

581 Purdue Jerry Rosenblum constructed 1952 residence residence

581 Stratford Charles F. Stoermer constructed 1924 Henry A. Wagner residence residence

582 Stratford Addison F. Ruppenthal constructed 1925 William F. Cassidy, 3971 Delmar residence residence

585 Stratford George H. Wiehe, Jr. constructed 1937 Cay Weinel residence residence

586 Stratford Erwin F. Jost constructed 1925 residence residence

587 Purdue Florence Wimer constructed 1927 Charles R. Greene residence residence

591 Stratford Viola N. Kerckhoff constructed 1926 Leonard Haeger residence residence

597 Purdue Dwight Babcock constructed 1929 Johnson & Mack residence residence

6 Princeton 6926 Princeton constructed 1928 residence residence

605-607 Westgate Donaldson Court Apartments 1922 Mauran, Russell, & Crowell apartment apartment

609-611 Westgate Donaldson Court Apartments 1922 Maruan, Russell, & Crowell apartment apartment

613-615 Westgate Donaldson Court Apartments 1922 Maruan, Russell, & Crowell apartment apartment

6238 Cabanne 1922 6 family apt. 6 family apt.

6242 Cabanne 1922 6 family apt. 6 family apt.

6242 Cabanne 1922 6 family apt. 6 family apt.

6242 North Street 1922 4 family apt. same

6244-6246 Cabanne 1925 4 family apt. 4 family apt.

6246 North 1922 4 family apt. same

Wednesday, February 01, 2012 Page 88 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

6249 Cabanne ca. 1914 2 family flat 2 family flat

6249 Cates 1921 6 family apt. 6 family apt.

6250 Clemens 1922 6-family apt. 6-family apt.

6250 North 1922 4 family apt. same

6251 Cabanne 1927 2 family flat 2 family flat

6252 Cabanne 1922 2 family apartment 2 family apartment

6253 Cabanne 1927 2 family "flat" same

6253 Cates 1928 3 family apt. 3 family apt.

6254 Cabanne ca. 1955 attr. to James T. Wisnewski single family residenc singe family residence e 6254 North 1922 four family apartment same

6255 Clemens 1924 six family apartment same

6255 Delmar 1921 six-family apartment same

6255-6257 Cabanne 1927 2 family flat same

6257 Cates 1926 3 family apt. 3 family apt.

6258 Cabanne 1922 single family residenc same e 6259 Pershing 1923 Elden Boots residence residence

6260 Cates 1919 6 family apt. 6 family apt.

6261 Cates 1916 single family residenc single family residence e 6261 Clemens 1924 six family apartment same

6262 Cabanne 1922 single family residenc same e 6262 North 1922 4 family apt. same

6263 Delmar 1921 six-family apartment six-family apartment

6264 Cabanne 1922 single family residenc same e 6265 Cates 1919 4 family apartment 4 family apartment

6265-71 Clemens 1926 24 family apartment same

6265-77 Delmar 1919 apartments, 1929 stor Henry Shaumberg, apts.; Norma apartments; apatrme same efront nts & stores 6266 Cates 1919 6 family apt. 6 family apt.

6268 Cabanne 1955 attrib. to James T. Wisnewski single family residenc same e 6269 Cabanne 1922 4 family apt. same

6269 Cates 1922 4 family apartment 4 family apartment

6270 Cabanne 1922 single family residenc same e

Wednesday, February 01, 2012 Page 89 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

6270 Cates 1919 6 family apartment 6 family apt.

6272 Cabanne 1921 single family residenc same e 6274 Cates 1919 6 family apt. 6 family apt.

6274 Cates 1919 6 family apt. 6 family apt.

6275 Enright Ave. (or Von Versen, Bry 1916 F. J. Cornwell & son 6 family apartment same

6278 Cates 1916 single family residenc single family residence e 6282 (or 6280) Cates 1917 Charles L.Thurston 4 family apt. 4 family apt.

6284 (or 6286) Cates 1917 Charles L. Thurston 4 family apt. 4 family apt.

6286 (or 6288-90) Cates 1917 Charles L. Thurston 4 family apt. 4 family apt.

630 TrinityOld University City Public Library construted 1939 Klipstein & Rathmann Public Library and Au Civic Offices ditorium 6300 (or 6292) Cates 1917 Charles L. Thurston 4 family apt. 4 family apt.

6300 Cabanne 1922 single family residenc single family residence e 6300 Delmar 1970 Laurent Torno service station service station

6300 Washington 1908 residence residence

6300 Waterman 1913 F. C. Bonsack residence residence

6301 Cates 1922 4 family apt. 4 family apt.

6301 Washington ca. 1920 residence residence

6301 Waterman 1909 residence residence

6301-05 Delmar ca. 1919-21; 1935 storefront apts; apts. & shops apts.

6304 Cabanne 1922 single family residenc same e 6304 Cates 1916 single family residenc single family residence e 6304 Westminster 1925 H. Phipps residence residence

6305 Cabanne 1924 unknown conversion to 12 apart ments 6305 Cates 1922 4 family apartment 4 family apt.

6305 Pershing 1919 J. W. Leigh residence residence

6305 Westminster 1911-13 residence residence

6306 Cabanne 1955 attrib. to James T. Wisnewski single family residenc same e 6306 Cates 1918 Charles L. Thurston, attrib. 4 family apt. 4 family apt.

6306 Clemens 1927 three family apartmen same t 6306 McPherson (Parkview) 1908 residence residence

6306 Pershing 1923 O. Krogg residence residence

Wednesday, February 01, 2012 Page 90 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

6306 Waterman 1910 D. (sic) C. Lee, archt. residence residence

6307 Waterman Ladd House 1909 residence residence

6307 Westminster ca. 1910 residence residence

6307-09 Delmar 1921, apt. bldg.; 1928 storef Norman B. Howard apts.; apts. & shops apts. & shops ront 6308 Cates 1921-22 four-family apartment four family apartment

6308 Westminster 1924 Oliver J. Popp residence residence

6309 Cates 1926 3 family apt. 3 family apt.

6309 Pershing ca. 1911 residence residence

6309 Washington 1909 residence residence

6309-6315 Cabanne 1922 8 family apt. 8 family apt.

6310 Cabanne 1922 4 family apt. 4 family apt.

6310 McPherson (Parkview) 1909 residence residence

6310 Pershing ca. 1912 residence residence

6310 Waterman 1910 T. C. Lee residence residence

6310-12-14-16-18 Delmar 1936 Preston J. Bradshaw stores stores

6311 Cates 1916 single family residenc single family residence e 6311 Clemens 1918 three family apartmen three famiy apartment t 6311 Washington 1909 residence residence

6311 Waterman 1910 residence residence

6311 Westminster 1909-1910 Leonard Haeger (?) residence residence

6311-17 Delmar 1924 stores and apartment offices and art studios s 6312 Cates 1916 Charles H. Deitering 4 family apt. 4 family apt.

6312 Pershing 1911 attrib. to A. F. Haeussler residence residence

6312 Washington 1908 residence residence

6313 Waterman 1908 Edward Mead, owner residence residence

6314 Cabanne 1922 4 family apt. 4 family apt.

6314 Washington ca. 1911 residence residence

6314 WatermanDooley House 1910 T. C. Lee residence residence

6315 Pershing 1913 residence residence

6315 Washington 1908 M. J. D. Hesse residence residence

6315 Waterman 1909 Louis B. Pendleton residence residence

Wednesday, February 01, 2012 Page 91 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

6316 Pershing 1911 residence residence

6316 Washington 1909 F. Haeussler residence residence

6316 Waterman 1910 Geo. F. Bergfeld Inv. & Const. C residence residence

6316 Westminster 1923 Oliver J. Popp residence residence

6317 Cates 1921 6 family apt. 6 family apt.

6317 Clemens 1916 W. A. Brasher 2 family apt. same

6317 Washington 1908 Chris Garvey residence residence

6318 Cabanne 1922 4 family apt. 4 family apt.

6318 Cates 1916 single family residenc single family residence e 6318 Pershing ca. 1913 or earlier residence residence

6318 Washington 1909 residence residence

6318 Waterman 1910 residence residence

6319 Clemens 1924 3 family apartment same

6319 Waterman 1909 W. H. Worsam residence residence

6320 Washington 1909 residence residence

6320-649- Enright AvenueUniversity Terrace Apartments 1968 Anselevicius & Montgomery townhouse apartment townhouse apartments s 6321 Cates 1916 single family private r same esidence 6321 Clemens"The Carpenter's House" 1915 H. J. Remmers two family apartment convent

6321 Pershing 1909 A. F. Haeussler residence residence

6321 Washington 1908 Lawrence Ewald residence residence

6322 Cabanne 1922 4 family apt. 4 family apt.

6322 McPherson 1912-13 residence residence

6322 Pershing 1910-12 residence residence

6323 Pershing 1922 residence residence

6323 Westminster ca. 1910-12 residence residence

6324 Westminster 1926 Nolte & Nauman residence residence

6325 McPherson 1919 residence residence

6325 Washington 1906-7 residence residence

6325 Waterman 1911 residence residence

6326 (or 6322) Cates 1917 Charles H. Deitering 4 family apt. 4 family apt.

6326 McPherson 1913 residence residence

Wednesday, February 01, 2012 Page 92 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

6326 Pershing ca. 1914 Roth & Study residence residence

6326 Waterman 1910 T. C. Lee residence residence

6327 Cates 1926 3 family apt. vacant

6327 Pershing 1911-13 residence residence

6327 Westminster 1908 E. F. Nolte & Bradshaw residence residence

6328 (or 6326) Cates 1917 Charles H. Deitering 4 family apt. 4 family apt.

6328 Cabanne 1922 4 family apt. 4 family apt.

6328 Washington 1919 residence residence

6329-6335 Delmar 1969 Fine Stauder Bildner shops market, pharmacy, clea ners 6330 McPherson 1912-13 residence residence

6330 Pershing 1912 Roth & Study residence residence

6330 Washington 1908 Bradshaw/E. F. Nolte & Preston residence residence

6330 Waterman Mandle-Speier-Dearing House 1910 T. C. Lee residence residence

6331 Pershing ca. 1912 residence residence

6331 Waterman Chappelow House 1909 Stephens & Pearson residence residence

6331 Westminster Lytle House 1909-1911 residence residence

6334 Pershing 1911 residence residence

6334 Washington 1909 residence residence

6334 Waterman 1910 T. C. Lee residence residence

6335 Pershing ca. 1912 residence residence

6335 Waterman 1909 residence residence

6335 Westminster 1912 Oliver J. Popp residence residence

6336 Pershing 1911-13 residence residence

6336 Westminster 1921 residence residence

6338 Washington 1909 residence residence

6338 Waterman 1909 residence residence

6339 Pershing 1910-12 T. C. Lee residence residence

6339 Waterman 1909 residence residence

6341 Washington 1908 residence residence

6342 Pershing 1911 residence residence

6342 Waterman 1911 residence residence

Wednesday, February 01, 2012 Page 93 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

6343 Pershing 1910 T. C. Lee residence residence

6343 Waterman 1909 residence residence

6345 Washington ca. 1907 residence residence

6345 Westminster 1908 Preston J. Bradshaw residence residence

6346 Pershing ca. 1913 residence residence

6346 Waterman 1911 residence residence

6347 Pershing 1910-1912 T. C. Lee residence residence

6347 Waterman ca. 1911 residence residence

6348 Washington 1908 E. F. Nolte & Bradshaw residence residence

6348-70 Delmar Tivoli Building 1922-24 Burnham of Chicago apartments, shops & t same heater 6349 Washington 1906-7 residence residence

6350 Pershing 1911 residence residence

6350 Waterman 1911 residence residence

6351 Pershing 1910-12 residence residence

6351 Waterman 1910 Louis B. Pendleton residence residence

6352 Washington 1911 A. F. Haeussler residence residence

6353 Washington 1908 residence residence

6354 Pershing ca. 1913 residence residence

6354 Waterman 1911 residence residence

6355 Pershing 1910-11 George A. Bayle, Jr. residence residence

6355 Washington 1917 Saum & Saum residence residence

6355 Waterman 1913 residence residence

6356 Washington ca. 1913 Charles H. Deitering residence residence

6358 Pershing 1912 J. W. Leigh (?) residence residence

6358 Waterman 1913 residence residence

6359 Waterman 1913 Roth & Study residence residence

6360 Washington 1908 E. F. Nolte & Bradshaw residence residence

6361 Washington 1909 residence residence

6362 Waterman 1913 residence residence

6363 Pershing 1909-11 Otto J. Boehmer residence residence

6363 Waterman 1912-13 residence residence

Wednesday, February 01, 2012 Page 94 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

6364 Washington 1913 residence residence

6366 Pershing ca. 1913 residence residence

6366 Waterman 1913 Roth & Study residence residence

6368 Washington 1913 residence residence

6369 Pershing 1909-1910 R. Jungling residence residence

6370 Pershing 1923 residence residence

6370 Waterman 1912-13 residence residence

6371 Waterman 1910 residence residence

6371-6 Delmar 1922 offices offices

6372 Washington 1913 residence residence

6374 Pershing ca. 1914 residence residence

6374 Waterman 1923 Edward J. Lawler residence residence

6375 Waterman 1913-14 Roth & Study residence residence

6376 Washington Becker-Wayne House 1913 residence residence

6376-78 Delmar 1922 shops and apartment shops and apartments s 6377 Pershing 1910-1912 residence residence

6379 Pershing 1928 A. H. Norrish residence residence

6379 Waterman 1912-13 Roth & Study residence residence

6380 Washington 1909 Lane & Hullgardt residence residence

6388-94 DelmarAudrey Apartments 1928 Otto J. Krieg stores and apartment s 6401 Cates 1926 3 family apt. 3 family apt.

6403 Clemens Parish Nurse house for All Saints 1914 parish house parish house

6404 Cates 1916 single family residenc single family residence e 6405 (or 6403) Cates 1916 single family residenc single family residence e 6406 Cabanne 1922 4 family apt. same

6408 Cates 1918 Charles H. Deitering 4 family apt. 4 family apt.

6409 (or 6405-6407) Cates 1921 6 family apartment 6 family apartment

6409 Enright Ave. (Von Versen) 1919 6 family apartment same

6410 Cates 1918 Charles H. Deitering 4 family apartment 4 family apartment

6414 Cates 1918 Charles H. Deitering 4 family apt. 4 fmily apt.

6415 Cates 1916 single family residenc single family residence e

Wednesday, February 01, 2012 Page 95 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

6419 Clemens (listed with 6403 Cleme All Saints School 1918 J. Sidney Lee chapel and school bui rented hall, Sunday sch lding ool 6421 Cates 1924 three family apt. three family apt.

6424 Cates 1918 Charles L. Thurston, attr. 4 family apt. 4 family apt.

6425 Cates 1924 3 family apt. 3 family apt.

6427 Cates, Shining Star Missionary B Beth Yehuda Congregation, West 1948-49 Jewish Synagogue Baptist Church

6428 Cates 1918 Charles L. Thurston, attrib. 4 family apt. 4 family apt.

6429 Cates 1921 6 family apt. 6 family apt.

6433 Clemens (listed with 6403 Cleme All Saints Catholic Church 1936 Henry P. Hess church church

6500 Chamberlain Avenue constructed 1918 residence residence

6501 Chamberlain Avenue constructed c. 1923 residence residence

6502 Bartmer Avenue Sutter Avenue Presbyterian Chur constructed 1914 church church

6503 Chamberlain Avenue constructed 1921 residence residence

6504-10 Delmar, 523-525 Westgate Smith Block, 500,524 Melville 1911 Edward F. Nolte stores and flats same

6505 Bartmer Avenue constructed c. 1914 residence residence

6506 Chamberlain Avenue constructed c. 1913 residence residence

6507 Bartmer Avenue constructed c. 1910 two family residence two family residence

6507 Chamberlain Avenue constructed 1921 residence residence

6508 Bartmer Avenue c. 1908 residence residence

6508 Chamberlain Aveune constructed 1928 Charles N. Breitschuh 2 family residence 2 family residence

6509 Chamberlain Avenue constructed c. 1908 residential residential

6510 Bartmer Avenue constructed c. 1908 residence residence

6510 Chamberlain Avenue constructed c. 1920 residence residence

6511 Bartmer Avenue constructed 1921 residence residence

6511 Chamberlain Avenue constructed 1930 residential residential

6512 Bartmer Avenue constructed 1907-1908 residence residence

6514 Bartmer Avenue constructed 1907-1908 residence residence

6514 Chamberlain Avenue constructed 1915 residence residence

6515 Bartmer Avenue constructed 1925 C. G. Hory 2 family residence 2 family residence

6517 Bartmer Avenue constructed 1923 residence residence

6517 Chamberlain Avenue constructed c. 1913 residence residence

6518 Bartmer Avenue B J R Partnership constructed 1913 residence residence

Wednesday, February 01, 2012 Page 96 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

6518 Chamberlain Avenue constructed c. 1925 residence residence

6519 Bartmer Avenue constructed 1906 2 family residence 2 family residence

6520 Bartmer Avenue constructed 1916 Lee Thalen

6520 Chamberlain Avenue constructed c. 1916 residence residence

6521 Chamberlain Avenue constructed 1905 residence residence

6522 Bartmer Avenue constructed 1916 Lee Thalen residence residence

6522 Chamberlain Avenue constructed 1925-1926 residence residence

6523 Bartmer Avenue constructed 1911 residence residence

6524 Bartmer Avenue constructed 1917 Hossack & Tucker residence residence

6525 Bartmer Avenue constructed 1923 residence residence

6525 Chamberlain Avenue constructed c. 1910 residence residence

6525-6501 Delmar Donaldson Court Building A 1922, facade remodelled 19 Mauran, Russell, & Crowell shops and apartment same 35 s 6526 Chamberlain Avenue constructed 1926 four-family residence four-family residence

6527 Bartmer Avenue constructed 1925 2 family residence 2 family residence

6527 Chamberlain Avenue constructed c. 1929 residence residence

6528 Bartmer Avenue constructed 1917 Hossack & Tucker residence residence

6528 Chamberlain Avenue constructed 1928 2 family residence 2 family residence

6529 Bartmer Avenue constructed 1927 residence residence

6530 Bartmer Avenue constructed 1917 Hossack & Tucker residence residence

6530 Chamberlain Avenue constructed 1925 B. Brown residence residence

6531-33 Chamberlain Avenue constructed 1917 apartment apartment

6532 Bartmer Avenue constructed 1926 4 family residence 4 family residence

6532 Chamberlain Avenue constructed 1923 2 family residence 2 family residence

6535 Bartmer AvenueApartment Cinema Co. Inc. constructed 1915 2 family residence 2 family residence

6537 Bartmer Avenue constructed c. 1913 residence residence

6539 Bartmer Avenue constructed 1913 residence residence

6549 Bartmer Avenue constructed c. 1924 residence residence

660 Kingsbury Boulevard constructed 1925 Otto J. Krieg residence residence

6600 Bartmer Avenue constructed 1925 residence residence

6600 Pershing Avenue constructed 1924 ? Bene & Finkheimer, 2816 Osc residence residence

6600-6602 Delmar 1917 Preston J. Bradshaw store & office building same

Wednesday, February 01, 2012 Page 97 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

6601 Bartmer Avenue constructed 1910 residence residence

6601 Waterman Avenue constructed 1922 Henry A. Wagner residence residence

6601-6603 University Drive constructed 1922 Oliver J. Popp 4-family apartment bu 4-family apartment buil ilding ding 6602 Bartmer Avenue constructed c. 1908 residence residence

6602 Clemens and 759 Leland 1923 12 family apartment 12 family apartment

6603 Bartmer Avenue constructed 1908-1909 residence residence

6603 Clemens and 805-9 Leland 1923 15 family apartment 15 family apartment

6603 Pershing Avenue constructed 1920 residence residence

6604 Pershing Avenue constructed 1924 Bebe & Finkheimer, 2816 Osceo residence residence

6604 Waterman Avenue constructed 1920 Henry A. Wagner residence residence

6605 Chamberlain Avenue constructed 1923 residence residence

6605 Waterman Avenue constructed 1919 Henry A. Wagner residence residence

6605-09 Delmar West End Bank, Delmar Bank 1928; remodeled 1944 Fred Nauman, '44 facade bank, store & apt. restaurant

6605-7 Bartmer Avenue Bartmer Temporary School constructed 1911 school residence

6606 Chamberlain Avenue constructed c. 1908 residence residence

6607 Chamberlain Avenue Eagle Rock Company constructed 1912 residence residence

6607 Pershing Avenue Constructed 1920 residence residence

6607 University Drive Ullman Apartments constructed 1922 Oliver J. Popp 4-family apartment bu 4-family apartment buil ilding ding 6607 Waterman Avenue constructed 1919 Philip Hoffmann residence residence

6608 Bartmer Avenue constructed c. 1910 residence residence

6608 Clemens 1923 6 family apartment 6 family apartment

6608 Kingsbury Boulevard constructed 1924 residence residence

6608 Pershing Avenue constructed 1925 J. F. Kilb, 3855 Shaw residence residence

6609 Bartmer 09A constructed 1928 2 family residence 2 family residence

6609 Chamberlain Avenue constructed c. 1906 residence residence

6609 Clemens 1922 6 family apartment 6 family apartment

6610 Bartmer Avenue constructed 1909 residence residence

6610 Chamberlain Avenue constructed by 1909 residence residence

6610 Waterman Avenue constructed 1919 Henry A. Wagner residence residence

6611 Bartmer Avenue constructed 1928 2 family residence 2 family residence

6611 Pershing Avenue constructed 1920 residence residence

Wednesday, February 01, 2012 Page 98 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

6612 Bartmer Avenue constructed 1914 residence & store 2 family residence

6612 Chamberlain Avenue constructed 1912 residence residence

6612 Clemens and 760 Heman 1929 Hubert W. Guth 12 family apartment 12 family apartment

6612 Kingsbury Boulevard constructed 1924 residence residence

6612 Pershing Avenue constructed 1923 L. E. Lortz residence residence

6612 Waterman Avenue constructed 1916 Saum Architects residence residence

6613 Barter Avenue constructed c. 1910 residence residence

6613 Chamberlain Avenue constructed 1917 residence residence

6614 Bartmer Avenue constructed c. 1922 residence residence

6614 Chamberlain Avenue constructed c. 1906 residence residence

6615 Bartmer Avenue constructed 1927 J. Willingham residence residence

6615 Clemens 1922 6 family apartment 6 family apartment

6615 Clemens 1922 6 family apartment 6 family apartment

6615 University Drive constructed 1921 Oliver J. Popp 4-family apartment bu 4-family apartment buil ilding ding 6615 Waterman Avenue constructed 1919 Philip Hoffmann residence residence

6616 Bartmer Avenue constructed 1920 residence residence

6616 Chamberlain Avenue constructed c. 1915 residence residence

6616 Kingsbury Boulevard constructed 1924-25 E. G. Sachse residence residence

6616 Pershing Avenue constructed 1923 L. E. Lortz residence residence

6617 Bartmer Avenue constructed c. 1912 residence residence

6617 Pershing Avenue constructed 1920 residence residence

6617-19 Chamberlain Avenue constructed 1929 residence residence

6618 Waterman Avenue constructed 1919 Saum Architects residence residence

6619 Bartmer Avenue constructed c. 1912 garage garage

6620 Clemens 1923 6 family apartment 6 family apartment

6620 Kingsbury Boulevard constructed 1923 Clifford B. Godwin residence residence

6621 Bartmer Avenue constructed c. 1908 residence residence

6621 Chamberlain Avenue constructed c. 1904 residence residence

6621 Pershing Avenue constructed 1920 J. H. Williamson residence residence

6621 University Drive constructed 1921 Oliver J. Popp 4-family apartment 4-family apartment

6621 Waterman Avenue constructed 1919 residence residence

Wednesday, February 01, 2012 Page 99 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

6622 Bartmer Avenue constructed 1924 residence residence

6622 Chamberlain Avenue constructed 1907-1908 residence residence

6623 Bartmer Avenue constructed c. 1909 residence residence

6623 Clemens 1922 3 family apartment 3 family apartment

6624 Bartmer Avenue constructed 1922 residence residence

6624 Chamberlain Avenue constructed c. 1912 residence residence

6624 Kingsbury Boulevard constructed 1924 Howard W. Godwin residence residence

6624 Pershing Avenue Constructed 1924 J. W. Leigh residence residence

6624 Waterman Avenue constructed 1919 Saum Architects residence residence

6625 Bartmer Avenue constructed c. 1909 residence residence

6625 Chamberlain Avenue constructed c. 1904 residence residence

6625 Pershing Avenue constructed 1920 J. H. Williamson residence residence

6625 Waterman Avenue constructed 1920 residence residence

6626 or (6628) Pershing Avenue Constructed 1923 J. W. Leigh residence residence

6626 Waterman Avenue constructed 1919 Saum Architects residence residence

6627 (6629) Pershing Avenue constructed 1920 residence residence

6627 Bartmer Avenue constructed c. 1909-1910 residence residence

6627 Chamberlain Avenue constructed 1954 residence residence

6627 Clemens 1922 4 family apartment 3 family apartment

6627 University Drive constructed 1921 Oliver J. Popp 4-family apartment bu 4-family apartment buil ilding ding 6628 Bartmer Avenue constructed 1926 Robert E. Tisdale 2 family residence 2 family residence

6628 Kingsbury Boulevard constructed 1924 Howard W. Godwin residence residence

6629 Waterman Avenue constructed 1919 residence residence

6630 Bartmer Avenue constructed 1915 2 family residence 2 family residence

6630 Chamberlain Avenue constructed 1922 residence residence

6630 Clemens 1923 6 family apartment 6 family apartment

6630 Pershing Avenue A. C. Dominguez House constructed 1923 J. W. Leigh residence residence

6630 Waterman Avenue constructed 1919 Philip Hoffmann residence residence

6631 Clemens 1924 4 family apartment 4 family apartment

6631 Pershing Avenue Constructed 1919 residence residence

6632 Chamberlain Avenue constructed 1922 residence residence

Wednesday, February 01, 2012 Page 100 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

6632 Kingsbury Boulevard constructed 1924 Howard W. Godwin residence residence

6633 Clemens 1924 4 family apartment 4 family apartment

6633 University Drive constructed 1921 Oliver J. Popp 4-family apartment bu 4-family apartment buid ildings lings 6633 Waterman Avenue constructed 1919 residence residence

6634 Bartmer Avenue constructed 1907 residence residence

6634 Chamberlain Avenue constructed c. 1908 residence residence

6634 Pershing Avenue constructed 1925 Howard W. Godwin residence residence

6635 Pershing Avenue constructed 1919 residence residence

6636 Bartmer Avenue constructed c. 1910 residence residence

6636 Kingsbury Boulevard constructed 1916 Hubert W. Guth residence residence

6636 Pershing Avenue Constructed 1926 residence residence

6636 Waterman Avenue constructed 1916 Saum Architects residence residence

6637 Bartmer Avenue constructed c. 1910 residence residence

6637 Chamberlain Avenue constructed 1909-1910 residence residence

6637 Waterman Avenue constructed 1919 Saum Architects residence residence

6638 Bartmer Avenue constructed c. 1908 residence residence

6638 Chamberlain Avenue constructed c. 1915 residence residence

6638 Pershing Avenue Constructed 1925 Rudolph Bene, 2816A Osceola residence residence

6639 Bartmer Avenue constructed c. 1914 residence residence

6639 Clemens 1925 4 family apartment 4 family apartment

6639 Pershing Avenue constructed 1916 Mary H. Lafon residence residence

6639 University Drive constructed 1921 Oliver J. Popp 4-family apartment bu 4-family apartment buil ildings dings 6640 Bartmer Avenue constructed c. 1915 residence residence

6640 Kingsbury Boulevard constructed 1925 Charles L. Thurston residence residence

6640 Waterman Avenue constructed 1916 Edward J. Lawler residence residence

6641 Bartmer Avenue constructed c. 1922-1926 residence residence

6641 Chamberlain Avenue constructed c. 1908 residence residence

6641 Pershing Avenue constructed 1919 residence residence

6641 Waterman Avenue constructed 1919 Saum Architects residence residence

6641-3 Clemens 1925 2 family (duplex) 2 family (duplex)

6642 Bartmer Avenue constructed c. 1915 residence residence

Wednesday, February 01, 2012 Page 101 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

6643 Chamberlain Avenue constructed 1911 residence residence

6644 (6646) Waterman Avenue constructed 1919 J. W. Leigh residence residence

6644 Kingsbury Boulevard constructed 1924 S. O. Schumacher residence residence

6645 Pershing Avenue constructed 1925 W. P. Manske residence residence

6645 University Drive constructed 1920 Oliver J. Popp 4-family apartment bu 4-family apartment buil ilding ding 6645 Waterman Avenue constructed 1920 Edward J. Lawler residence residence

6645-47 Clemens 1925 2 family (duplex) 2 family (duplex)

6646 Pershing Avenue constructed 1925 Otto J. Krieg residence residence

6647 Bartmer Avenue constructed 1929 2 family residence 2 family residence

6647 Chamberlain Avenue constructed c. 1917 residence residence

6647 Waterman Avenue constructed 1915 Charles L. Thurston residence residence

6648 Bartmer Avenue c. 1926 residence residence

6648 Kingsbury Boulevard constructed 1925 S. O. Schumacher residence residence

6649 Bartmer Avenue constructed 1921 residence residence

6649 Clemens 1925 2 family (duplex) 2 family (duplex)

6649 University Drive constructed 1920 Oliver J. Popp 4-family apartment bu 4-family apartment buil ildings dings 6650 Chamberlain Avenue constructed c. 1926 residence residence

6650 Waterman Avenue constructed 1919 J. W. Leigh residence residence

6651 Clemens 1923 3 family apartment same

6652 Bartmer Avenue constructed 1923 residence residence

6652 Kingsbury Boulevard constructed 1923 A. L. Woas residence residence

6654 Bartmer Avenue constructed 1925 residence residence

6654 Chamberlain Avenue constructed c. 1924-25 residence residence

6655 Olive Boulevard Al Price Building constructed 1945 Saum Architects wholesale and retail vacant

6655 Waterman Avenue constructed 1920 residence residence

6656 Kingsbury Boulevard constructed 1923 A. L. Woas residence residence

6658 Bartmer Avenue constructed 1924 residence residence

6660 Chamberlain Avenue constructed 1928 2 family residence 2 family residence

6660 Kingsbury Boulevard constructed 1925 Otto J. Krieg residence residence

6662 Chamberlain Avenue constructed 1926 Kennerly & Stiegemeyer 4 family apartment 4 family apartment

6700 Crest Avenue constructed 1923 2 family residence 2 family residence

Wednesday, February 01, 2012 Page 102 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

6701 Crest Avenue constructed 1923 2 family residence 2 family residence

6704 Crest Avenue constructed 1923 2 family residence 2 family residence

6705 Crest Avenue constructed 1923 2 family residence 2 family residence

6706 Crest Avenue constructed 1923 2 family residence 2 family residence

6707-6727 Bartmer Avenue constructed 1923 2 family apartments 2 family apartments

6709 Crest Avenue constructed 1923 2 family residence 2 family residence

6710 Crest Avenue constructed 1923 2 family residence 2 family residence

6714 Crest Avenue constructed 1923 2 family residence 2 family residence

6715 Crest Avenue constructed 1923 2 family residence 2 family residence

6716 Crest Avenue constructed 1923 2 family residence 2 family residence

6717 Crest Avenue constructed 1923 2 family residence 2 family residence

6720 Crest Avenue constructed 1923 2 family residence 2 family residence

6722 Crest Avenue constructed 1923 2 family residence 2 family residence

6723 Crest Avenue constructed 1923 2 family residence 2 family residence

6725 Crest Avenue constructed 1923 2 family residence 2 family residence

6726 Crest Avenue constructed 1923 2 family residence 2 family residence

6729 Crest Avenue constructed 1923 2 family residence 2 family residence

6730 Crest Avenue constructed 1923 2 family residence 2 family residence

6731 Crest Avenue constructed 1923 2 family residence 2 family residence

6732 Crest Avenue constructed 1923 2 family residence 2 family residence

6733 Olive Boulevard constructed 1941/1945 Arthur Grindon/Ray Grueninger store, factory factory

6735 Crest Avenue constructed 1923 2 family residence 2 family residence

6736 Crest Avenue constructed 1923 2 family residence 2 family residence

6739 Crest Avenue constructed 1923 2 family residence 2 family residence

6740 Crest Avenue constructed 1923 2 family residence 2 family residence

6741 Crest Avenue constructed 1923 2 family residence 2 family residence

6742 Crest Avenue constructed 1923 2 family residence 2 family residence

6745 Crest Avenue constructed 1922 4 family apartment 4 family apartment

6746-50 Etzel Avenue St. Andrew's Lutheran Church constructed 1932 Hoener, Baum & Froese church church

6748 Crest Avenue constructed 1927 W. C. Carl 4 family apartment 4 family apartment

6749 Crest Avenue constructed 1923 2 family residence 2 family residence

Wednesday, February 01, 2012 Page 103 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

6751 Crest Avenue constructed 1923 2 family residence 2 family residence

6761 Bartmer Avenue Pershing School constructed 1919 school school

6800 Kingsbury N. E. Spilker House constructed 1926 Nolte & Nauman residence residence

6801 Pershing Avenue constructed 1925 Emil G. Meyer, 4033 Fair residence residence

6801 University Drive constructed 1920 4-family apartment bu 4-family apartment buil ilding ding 6802 Pershing Avenue Agnes Salorgne House constructed 1920 residence residence

6802 Waterman Avenue constructed 1916 T. C. Lee residence residence

6803 Waterman Avenue constructed 1916 T. C. Lee residence residence

6806 Kingsbury Boulevard constructed 1924 residence residence

6806 Pershing Avenue constructed 1920 residence residence

6806 Waterman Avenue constructed 1916 T. C. Lee residence residence

6807 Pershing Avenue constructed 1919 residence residence

6807 Waterman Avenue constructed 1916 T. C. Lee residence residence

6810 Kingsbury Boulevard constructed 1916 T. C. Lee residence residence

6810 Pershing Avenue constructed 1920 residence residence

6810 Waterman Avenue constructed 1915 T. C. Lee, attr. residence residence

6811 Pershing Avenue constructed 1917 Maritz & Henderson residence residence

6811 University Drive constructed 1920 4-family apartment bu 4-family apartment buil ildings dings 6811 Waterman Avenue constructed 1915 T. C. Lee, attr. residence residence

6813 University Drive constructed c. 1926 garage garage

6814 Kingsbury Boulevard constructed 1916 T. C. Lee residence residence

6814 Pershing Avenue constructed 1927 I. R. Timlin residence residence

6814 Waterman Avenue constructed 1919 residence residence

6818 Kingsbury Boulevard constructed 1916 T. C. Lee residence residence

6818 Pershing Avenue constructed 1926 J. E. Farling, 2006 N. Grand residence residence

6818 Waterman Avenue constructed 1919 residence residence

6819 Pershing Avenue constructed 1920 residence residence

6819 Waterman Avenue constructed 1919 residence residence

6821 Pershing Avenue constructed 1921 J. H. Williamson residence residence

6822 Kingsbury Boulevard constructed 1915 T. C. Lee residence residence

6822 Pershing Avenue constructed 1916 R. A. Matthews residence residence

Wednesday, February 01, 2012 Page 104 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

6822 Waterman Avenue constructed 1915 residence residence

6823 Waterman Avenue constructed 1915 T. C. Lee, attr. residence residence

6825 Pershing Avenue constructed 1922 residence residence

6826 Chamberlain court Sutter-Meyer House constructed c. 1873 residence residence

6826 Kingsbury Boulevard constructed 1915 T. C. Lee residence residence

6827 Pershing Avenue constructed 1914 residence residence

6828 Pershing Avenue constructed 1919 J. W. Leigh residence residence

6829 Waterman Avenue constructed 1919 residence residence

6830 Kingsbury Boulevard constructed 1915 T. C. Lee residence residence

6830 Pershing Avenue constructed 1923 residence residence

6830 Waterman Avenue constructed 1917 T. C. Lee residence residence

6832 Pershing Avenue constructed 1924 residence residence

6833 Pershing Avenue constructed 1919 residence residence

6833 Waterman Avenue constructed 1917 residence residence

6834 Waterman Avenue constructed 1915 residence residence

6835 Waterman Avenue constructed 1915 residence residence

6836 Kingsbury Boulevard constructed 1923 Charles R. Greene residence residence

6837 Pershing Avenue constructed 1919 residence residence

6838 Pershing Avenue constructed 1927 Jas. Willingham residence residence

6840 Kingsbury Boulevard constructed 1923 Charles R. Greene residence residence

6840 Waterman Avenue constructed 1917 T. C. Lee, attr. residence residence

6843 Pershing Avenue constructed 1920 Henry A. Wagner residence residence

6843 Waterman Avenue constructed 1917 residence residence

6879 Dartmouth 1954 residence residence

6883 Dartmouth constructed 1954 residence residence

6887 Dartmouth 1948 residence residence

6891 Dartmouth 1948 residence residence

6895 Dartmouth 1927 residence residence

6900 Amherst constructed 1912-1922 residence residence

6900 Cornell (639 Trinity) constructed 1916 Roth & Study residence residence

6900 Kingsbury Boulevard constructed 1923 Charles R. Greene residence residence

Wednesday, February 01, 2012 Page 105 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

6900 Pershing Avenue constructed 1919 residence residence

6900 Waterman Avenue constructed 1921 residence residence

6901 Columbia Louis Kuhlman House constructed 1911 residence residence

6901 Cornell constructed 1916 Theodore L. Johnson residence residence

6901 Dartmouth 1951 residence residence

6901 Delmar, Church of Scientology of Anchor Temple constructed 1925-26 Tom P. Barnett Co. Masonic Temple church

6901 Washington University Methodist Church; Uni 1914; 1926; 1955 Albert B. Groves church church

6903 Pershing Avenue constructed 1920 Henry A. Wagner residence residence

6903 Waterman Avenue constructed 1922 Victor Arc. & Bldg. Co. residence residence

6904 Kingsbury Boulevard constructed 1923 Charles R. Greene residence residence

6905 Dartmouth 1948 residence residence

6906 Columbia construted 1921 residence residence

6906 Pershing Avenue constructed 1920 J. H. Williamson residence residence

6906 Waterman Avenue constructed 1919 residence residence

6907 Pershing Avenue constructed 1919 residence residence

6907 Waterman Avenue constructed 1919 E. August Ellerman residence residence

6908 Amherst constructed c. 1921 residence residence

6908 Kingsbury Boulevard constructed 1923 Charles R. Greene residence residence

6909 Dartmouth 1928 residence residence

6910 Amherst constructed 1919 residence residence

6910 Columbia constructed 1913 R. G. Prosser residence residence

6910 Cornell constructed 1954 residence residence

6910 Pershing Avenue constructed 1916 "none" residence residence

6911 Columbia constructed 1911 residence residence

6911 Cornell constructed 1922 William P. McMahon residence residence

6911 Pershing Avenue constructed 1919 residence residence

6911 Waterman Avenue constructed 1925 C. E. Stevens residence residence

6912 Amherst constructed 1924 residence residence

6912 Waterman Avenue constructed 1919 residence residence

6914 Dartmouth 1923 residence residence

6914 Kingsbury Boulevard constructed 1923 Charles R. Greene residence residence

Wednesday, February 01, 2012 Page 106 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

6915 Amherst 1906 Herbert C. Chivers residence residence

6915 Dartmouth 1939 residence residence

6916 Columbia constructed 1921 residence residence

6916 Pershing Avenue constructed 1925 Edward J. Lawler residence residence

6916 Waterman Avenue constructed 1919 residence residence

6917 Pershing Avenue constructed 1919 residence residence

6917 Waterman Avenue constructed 1965 Berger-Londrum-Field residence residence

6918 Columbia constructed 1916 Hubert W. Guth residence residence

6918 Dartmouth 1919 residence residence

6918 Kingsbury Boulevard constructed 1936 Edward B. Kelley residence residence

6919 Amherst 1928 E. W. Arbogast residence residence

6919 Columbia constructed 1922-23 residence residence

6919 Cornell constructed 1906 residence residence

6920 Amherst (formerly 9 Amherst) 1909 residence residence

6920 Cornell 1922 residence residence

6920 Pershing Avenue constructed 1919 Ray A. Matthews residence residence

6920 Waterman Avenue constructed 1919 residence residence

6921 Dartmouth 1951 residence residence

6921 Waterman Avenue constructed 1919 residence residence

6922 Dartmouth 1923 residence residence

6922 Kingsbury Boulevard constructed 1917 T. C. Lee residence residence

6923 Amherst 1921 residence residence

6923 Pershing Avenue constructed 1917 Maritz & Henderson residence residence

6924 Amherst George Hancock Kennerly House constructed 1909 George H. Kennerly residence residence

6924 Pershing Avenue constructed 1920 J. H. Williamson residence residence

6924 Waterman Avenue constructed 1919 residence residence

6925 Amherst constructed 1906 residence residence

6925 Columbia constructed 1923 residence residence

6925 Cornell 1921 Theodore L. Johnson residence residence

6925 Dartmouth 1935 residence residence

6925 Delmar Frank Nall House constructed c. 1906 residence residence

Wednesday, February 01, 2012 Page 107 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

6925 Waterman Avenue constructed 1923 Charles R. Greene residence residence

6926 Dartmouth 1911 K. G. Janson residence residence

6926 Kingsbury Boulevard constructed 1917 T. C. Lee residence residence

6926 Pershing Avenue constructed 1919 residence residence

6926 Waterman Avenue constructed 1916 William P. McMahon residence residence

6927 Pershing Avenue constructed 1917 Maritz & Henderson residence residence

6927 Waterman Avenue constructed 1915 Maritz & Henderson residence residence

6928 Amherst constructed c. 1912 residence residence

6929 Columbia constructed by 1914 residence residence

6929 Dartmouth 1951 residence residence

6930 Columbia constructed c. 1910 attr. to Hellmuth & Spiering residence residence

6930 Cornell 1926 residence residence

6930 Dartmouth 1923 residence residence

6930 Kingsbury Boulevard constructed 1917 T. C. Lee residence residence

6930 Waterman Avenue constructed 1916 Guy Study residence residence

6931 Amherst constructed c. 1912 residence residence

6931 Dartmouth 1951 residence residence

6931 Pershing Avenue constructed 1920 residence residence

6932 Amherst constructed 1922 residence residence

6932 Pershing Avenue constructed 1920 residence residence

6933 Columbia (formerly 26) constructed by 1909 residence residence

6933 Cornell 1921 Theodore L. Johnson residence residence

6934 Dartmouth constructed 1927 residence residence

6934 Waterman Avenue Frank Messina House constructed 1926 J. Hal Lynch residence residence

6935 Amherst built c. 1906, rebuilt 1911 Helfensteller, Hirsch & Watson residence residence

6935 Cornell constructed c. 1905 Herbert C. Chivers residence residence

6935 Dartmouth 1951 residence residence

6935 Pershing Avenue constructed 1920 residence residence

6935 Waterman Avenue constructed 1919 residence residence

6936 Columbia constructed 1921 residence residence

6936 Cornell 1922 residence residence

Wednesday, February 01, 2012 Page 108 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

6936 or 6938 Pershing Avenue constructed 1920 residence residence

6938 Dartmouth 1954 residence residence

6938 Kingsbury Boulevard constructed 1919 residence residence

6939 Amherst c. 1906 residence residence

6939 Columbia constructed 1910-11 Louis C. Spiering residence residence

6939 Dartmouth 1951 residence residence

6939 Delmar constructed 1949 O. W. Stiegemeyer residence residence

6939 Pershing Avenue constructed 1920 residence residence

6939 Waterman Avenue constructed 1919 residence residence

6940 Columbia constructed by 1914 residence residence

6940 Pershing Avenue constructed 1920 residence residence

6940 Waterman Avenue constructed 1921 J. H. Williamson residence residence

6941 Dartmouth 1925 residence residence

6942 Amherst W. H. Bies House constructed 1914 residence residence

6942 Dartmouth 1914 residence residence

6942 Kingsbury Boulevard constructed 1919 residence residence

6942 Waterman Avenue constructed 1915 Nolte & Nauman residence residence

6943 Amherst c. 1911-1912 residence residence

6943 Columbia constructed by 1910 Louis C. Spiering residence residence

6943 Pershing Avenue constructed 1923 Nolte & Nauman residence residence

6943 Waterman Avenue constructed 1915 Maritz & Henderson residence residence

6944 Pershing Avenue cnostructed 1924 Adolph F. Stauder residence residence

6945 Cornell constructed before 1917 residence residence

6945 Dartmouth 1925 residence residence

6946 Cornell constructed 1927 residence residence

6946 Kingsbury Boulevard constructed 1919 residence residence

6946 Pershing Avenue constructed 1920 residence residence

6946 Waterman Avenue constructed 1916 Nolte & Nauman residence residence

6947 Amherst 1925 residence residence

6947 Columbia constructed by 1914 residence residence

6947 Pershing Avenue constructed 1923 Nolte & Nauman residence residence

Wednesday, February 01, 2012 Page 109 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

6948 Amherst constructed 1940 residence residence

6948 Columbia constructed 1922-23 Allen Wilder residence residence

6948 Dartmouth 1935 residence residence

6949 Cornell 1923 residence residence

6949 Dartmouth 1930 residence residence

6950 Dartmouth 1921 residence residence

6950 Kingsbury Boulevard constructed 1919 residence residence

6950 Pershing Avenue constructed 1920 residence residence

6951 Amherst c. 1907 residence residence

6951 Delmar constructed 1927 residence residence

6951 Pershing Avenue constructed 1923 Nolte & Nauman residence residence

6952 Waterman Avenue constructed 1919 residence residence

6953 Columbia constructed by 1914 residence residence

6954 Amherst 1923 residence residence

6954 Columbia constructed by 1914 residence residence

6954 Cornell 1921 residence residence

6954 Dartmouth 1921 residence residence

6954 Kingsbury Boulevard constructed 1919 Nathan Abrahams residence residence

6955 Amherst c. 1907 residence residence

6955 Cornell 1919 residence residence

6955 Dartmouth residence residence

6955 Delmar constructed 1966 residence residence

6955 Pershing Avenue constructed 1923 Nolte & Nauman residence residence

6955 Waterman Avenue constructed 1919 residence residence

6956 Pershing Avenue constructed 1920 residence residence

6958 Dartmouth 1922 residence residence

6959 Amherst c. 1909 residence residence

6959 Columbia constructed 1925 residence residence

6959 Dartmouth 1940 residence residence

6959 Pershing Avenue constructed 1923 Nolte & Nauman residence residence

6959 Waterman Avenue constructed 1920 residence residence

Wednesday, February 01, 2012 Page 110 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

6960 Cornell 1933 residence residence

6960 Dartmouth 1932 residence residence

6960 Kingsbury Boulevard constructed 1926 Oliver J. Popp residence residence

6960 Waterman Avenue constructed 1927 H. M. Phipps residence residence

6962 Pershing Avenue constructed 1956 Ferdinand H. Peipers residence residence

6963 Amherst c. 1907-1908 residence residence

6963 Columbia constructed 1926 residence residence

6963 Dartmouth 1951 residence residence

6963 Waterman Avenue constructed 1921 Bergman & Lutz, Belleville, IL residence residence

6965 Columbia constructed 1922 residence residence

6965 Delmar David S. Ralston House constructed c. 1908 residence residence

6965 Pershing Avenue constructed 1924 Russell A. Conzelman residence residence

6966 Dartmouth 1928 residence residence

6967 Dartmouth 1951 residence residence

6969 Amherst c. 1906 Herbert C. Chivers residence residence

6969 Dartmouth 1926 residence residence

6970 Cornell Rawlings-Nemerov House 1924 residence residence

6970 Dartmouth 1925 residence residence

6970 Olive Boulevard Firehouse No. 2 constructed 1927 firehouse door and window store

6971 Dartmouth 1924 residence residence

6974 Dartmouth 1925 residence residence

6975 Cornell 1906 Herbert C. Chivers residence residence

6975 Dartmouth 1929 residence residence

6975 Delmar constructed 1922 residence residence

6978 Cornell constructed 1957-1958 Robert G. McMahon residence residence

6979 Dartmouth 1915 Kennerly & Stiegemeyer residence residence

6983 Cornell constructed 1922 T. Lewin residence residence

6984 Cornell constructed 1914 residence residence

6987 Cornell constructed 1931 residence residence

7 Princeton Conrad Budke House, 6940 Princ constructed 1909 Hellmuth & Spiering residence residence

700 Trinity constructed 1922 Theodore L. Johnson residence residence

Wednesday, February 01, 2012 Page 111 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

700 Yale (100 Yale) James Coyle House constructed 1905 residence residence

7001 Maryland Avenue John M. Kane House constructed 1956 Alfred J. Johnson, Pattonville residence residence

7001 Westmoreland Drive Edwards Thaman House constructed 1958 residence residence

7006 Maryland Avenue N. B. Carson House constructed 1922 Charles H. Wray residence residence

7006 Westmoreland Drive John Henderson House constructed 1917 residence residence

7007 Maryland Avenue Parker Saunders House constructed 1920 Saum Brothers residence residence

701 Eastgate 1919 Charles H. Deitering, attrib. 6 family apts. 6 family apts.

701 Limit 1916 six family apartment same

701 Yale 1950 Demeter Stroyanoff residence residence

7010 Maryland Avenue Willian C. Schramm House constructed 1924 Avis & Schramm residence residence

7015 Maryland Avenue Krebs-Turner House constructed 1927 Edward B. Kelley residence residence

7016 Westmoreland Drive Annette Hogg House constructed 1915 Edward J. Lawler residence residence

7017 Westmoreland Drive Mack Burnstine House constructed 1916 O. Kubatzky residence residence

701-715 Westgate Parkview Towers 1970 Richard Henmi 14 story apartment 4/82

7018 Maryland Avenue Elizabeth Hesse House constructed 1914 residence residence

7018/7020 Westmoreland Drive Charles H. McCrea House constructed 1923 Maritz & Young residence residence

702 Radcliffe constructed 1922 residence residence

702 Westgate 1919 six family apartment six family apartment

7022 Maryland Avenue Harry Johnson House constructed 1926 C. H. Hargitt residence residence

7023 Westmoreland Drive William K. Hughes House constructed 1926 Charles R. Greene residence residence

7025 Maryland Avenue Jerome J. Benjamin house constructed c. 1921 residence residence

7026 Maryland Avenue August Boening House constructed 1926 residence residence

7026 Westmoreland Drive Jacob Schwartz House constructed 1921 Jessie W. Leigh residence residence

7027 Maryland Avenue Kessinger-Post house constructed 1914-1915 Henry Wright, prob. residence residence

7029 Westmoreland Drive First Lillian Mendle House constructed 1925 Ferdinand H. Peipers residence residence

703 Harvard constructed 1915 Mary H. Lafon residence residence

7030 Maryland Avenue Wilton D. Chapman House constructed 1926 H. Louree residence residence

7032 Westmoreland Drive Henderson-Gale House constructed 1916 John A. Lange residence residence

7033 Maryland Avenue Charles E. Stickney House constructed 1923 White Building Company residence residence

7033 Westmoreland Drive Lawrence M. Mullen House constructed 1925 Ferdinand H. Peipers residence residence

7034 Maryland Avenue Redmond McAuliffe House constructed 1928 J. H. Williamson residence residence

Wednesday, February 01, 2012 Page 112 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

7036 Westmoreland Drive Arthur Wrieden House constructed 1923 Clarence A. Koenig residence residence

7037 Maryland Avenue Laura Murch house constructed 1922 residence residence

7038 Maryland Avenue Margherita Palmisano House constructed 1928 J. H. Williamson residence residence

7039 Westmoreland Drive John R. O'Connor House constructed c. 1955 residence residence

704 Interdrive 1919 Charles H. Deitering, attrib. 6 family apt. same

7041 Maryland Avenue Frank O'Leary House constructed 1952 Francis G. Avis residence residence

7042 Maryland Avenue Schisler-Lips House constructed 1922 Nolte & Nauman residence residence

7042 Westmoreland Drive Shepard-Pauk House constructed 1926 J. H. Williamson residence residence

7045 Maryland Avenue Edward Close House constructed 1921 C. Harrington residence residence

7045 Westmoreland Drive Second Lillian Mendle House constructed 1922 residence residence

7046 Maryland Avenue John Burns House constructed 1926 W. N. Rombaugh residence residence

7048 Westmoreland Drive Georgine Culling Hager House constructed 1923 Maritz & Young residence residence

7049 Maryland Avenue Edwin C. Sanders House constructed 1922 Edward J. Geiseler residence residence

7049 Westmoreland Drive Mae Stahl House constructed 1922 Benbow Realty & Investment Co residence residence

7050 Westmoreland Drive J. E. Stamm House constructed 1922 R. Mederacke Constr. Co. residence residence

7052 Maryland Avenue Arthur W. Schisler House Constructed 1913-1914 residence residence

7053 Westmoreland Drive Harvey Nathanson House constructed 1938 S. B. Goldman residence residence

7054 Westmoreland Drive Herbert Frank House constructed 1925 J. H. Williamson residence residence

7055 Maryland Avenue Nellie Goldsworthy House constructed 1924 residence residence

7056 Maryland Avenue David Grosberg House constructed 1929 Edward B. Kelley residence residence

7057 Westmoreland Drive Eleanor Isaacs House constructed 1936 residence residence

7060 Maryland Avenue W. Oscar Waldsmith House constructed 1922 Clarence A. Koenig residence residence

7060 Westmoreland Drive Frank J. Stuart House constructed 1921 Nolte & Nauman residence residence

7061 Westmoreland Drive Everett Davis House constructed 1916 Sam Black residence residence

7065 Maryland Avenue John V. Lee house constructed 1919 J. W. Leigh residence residence

7068 Maryland Avenue Duke-Cook House constructed 1922 J. Hal Lynch & Sons residence residence

7069 Westmoreland Drive Gustave Jensen House constructed 1936 J. D. Standish residence residence

707 Eastgate 1919 Charles H. Deitering, attrib. 6 family apt. same

708 Interdrive 1919 Charles H. Deitering, attrib. 6 family apartment same

708 Radcliffe ca. 1907 residence residence

708 Trinity constructed 1921 residence residence

Wednesday, February 01, 2012 Page 113 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

709 Interdrive 1916 Charles H. Deitering, attrib. 3 family apt. same

709 Limit 1916 Norman B. Howard six family apartment same

710 Leland 1923 6 family apartment 6 family apartment

710 Limit 1916 Elroy Realty Co. six family apartment same

710 Westgate 1916 Charles H. Deitering 3 family apt. 3 family apt.

7101 Westmoreland Drive Jerre B. Moberly House constructed 1925 Corrubia & Henderson residence residence

7102 Maryland Avenue Ralph Seigel House constructed 1928 Edward B. Kelley residence residence

7103 Maryland Avenue Thomas Moffat House constructed 1922 Clarence A. Koenig residence residence

7103 Westmoreland Drive Hughes-Feldman House constructed 1916 Sam Black residence residence

7106 Maryland Avenue Benjamin Altheimer House constructed 1921 Study & Farrar residence residence

7106 Westmoreland Drive John J. Schorr House constructed 1918 residence residence

711 Eastgate 1916 Charles L. Thurston 3 family apt. same

711 Kingsland Delmar Building, Delmar--Harvar 1913 William B. Ittner elementary school elementary school

7112 Westmoreland Drive William C. Springer House constructed 1919 residence residence

7114 Maryland Avenue Lulu Edwards House constructed 1925 Majers & Starr residence residence

7116 Westmoreland Drive Miller-Meacham House constructed 1919 residence residence

7117 Maryland Avenue William R. Barnhart House constructed 1924 Trueblood & Graf residence residence

7117 Westmoreland Drive Gustav Weiss House constructed 1926 J. H. Williamson residence residence

7118 Maryland Avenue Herschel Drabelle house constructed 1928 J. H. Williamson residence residence

7119 Maryland Avenue George Manley House constructed 1928 Jesse L. Bowling residence residence

712 Radcliffe constructed 1919 residence residence

7120 Westmoreland Drive Henri Henderson House constructed 1917 George Sokol residence residence

7121 Maryland Avenue Hopson-Cornelli House constructed 1916 Henry Wright residence residence

7121 Westmoreland Drive George Kriegshauser House constructed 1926 Charles R. Greene residence residence

7122 Maryland Avenue Frances Galleher House constructed 1928 attr. J. H. Williamson residence residence

7123 Westmoreland Drive Walter B. Weissenberger House constructed 1928 Charles R. Greene residence residence

7126 Maryland Avenue John C. Guhman House constructed 1928 residence residence

7127 Maryland Avenue Hopson-White House constructed 1923 Clarence A. Koenig residence residence

7130 Maryland Avenue Roy E. Mason House constructed 1926 residence residence

7130 Westmoreland Marcus Donahue House constructed 1919 residence residence

7131 Maryland Avenue Redmond-Nicholson House constructed 1924 Russell A. Conzelman residence residence

Wednesday, February 01, 2012 Page 114 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

7131 Westmoreland Drive Chester A Dougherty House constructed 1926 Nolte & Nauman residence residence

7134 Maryland Avenue Charles P. Howland House constructed 1923 J. H. Williamson residence residence

7135 Maryland Avenue George M. Hagee House constructed 1924 Trueblood & Graf residence residence

7137 Maryland Avenue Hazenstab-Maxwell House constructed 1923 Charles F. Hall residence residence

7137 Westmoreland Drive Dr. Joseph C. Peden House constructed 1922 Theodore L. Johnson residence residence

7138 Maryland Avenue Jeremiah Dwyer House constructed 1925 L. Louree residence residence

714 Harvard c. 1909-1922 residence residence

714 Leland 1923 three family apartmen three family apartment t 714 Limit 1922 Rhodes & Cook six family apartment six family apartment

714 Trinity constructed 1928 residence residence

714 Westgate 1916 Charles H. Deitering 3 family apt. 3 family apt.

7140 Westmoreland DriveHemp-Claiborne House constructed 1924 residence residence

7144 Maryland AvenueKislingbury-Vogler House constructed 1935 Klingensmith & Grover residence residence

7145 Westmoreland DriveBrittain-Sutor House constructed 1917-1918 Henry Wright residence residence

7148 Maryland AvenueLeonard R. Woods House constructed 1929 O. D. Williamson residence residence

7149 Westmoreland DriveWalter Geary House constructed 1917-1918 Henry Wright residence residence

715 Harvard constructed 1908 residence residence

715 Interdrive 1921 duplex duplex

715 Limit 1915 Henry Schaumberg, Jr. six family apartment same

7152 Forsyth BoulevardOur Lady of Lourdes Catholic Ch constructed 1917-1918 Study, Farrar & McMahon church church

7152 Maryland AvenueDavid B. White House constructed 1929 O. D. Williamson residence residence

7155 Westmoreland DriveNorman B. Champ House constructed 1925 Charles R. Greene residence residence

7159 Westmoreland DriveThomas L. Remley House constructed 1927 J. H. Williamson residence residence

7159 Westmoreland DriveThomas L. Remley House constructed 1927 J. H. Williamson residence residence

716 Heman Avenue (Second Ave.) 1922 six family apartment six family apartment

716 Westgate ca. 1923 three family apartmen three family apartment t 7161 Westmoreland DriveElizabeth J. Denton House constructed 1927 J. H. Williamson residence residence

7167 Westmoreland DriveBenjamen F. Berry House constructed 1930 "private plans" residence residence

717 Eastgate 1916 Charles L. Thurston 3 family apt. same

717 Interdrive 1923 3 family apartment same

717 Radcliffe (5 Radcliffe) constructed 1909 W. J. Jamisch residence residence

Wednesday, February 01, 2012 Page 115 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

717 Trinity constructed 1925 Trueblood & Graf residence residence

7171 Westmoreland Drive Franz J. Loewe House constructed 1925 residence residence

718 Leland 1923 3 family apartment 3 family apartment

718 Limit 1919 6 family apartment same

718 Trinity constructed 1914 residence residence

719 Harvard constructed 1919 Henry Wright residence residence

719 Leland 1922 A. Blair Riddington 2 family apartment 2 family apartment

719 Yale constructed 1929 residence residence

719-721 Westgate 1915 4 family apt. 4 family apt.

720 Harvard constructed 1923 residence residence

720 Heman ca. 1921 two family apartment two family apartment

720 Interdrive ca. 1916 Charles H. Deitering, attrib. 6 family apartment 6 family apartment

720 Radcliffe constructed 1923 Theodore L. Johnson residence residence

720 Westgate Keturah Apartments 1916 Charles H. Deitering 3 family apt. 3 family apt.

7200 Creveling Dr. Carroll Smith constructed 1926 Theodore L. Johnson residence residence

7200 Greenway John LeBeau Christy constructed 1929 J. H. Williamson residence residence

7200 Maryland Avenue Ringenberg-Maypole House constructed 1914 residence residence

7200 Westmoreland Drive Ethel Shields House constructed 1916 H. H. Hohenschild residence residence

7201 Creveling Conrad W. Pfrimmer/Gale F. Joh constructed 1926 residence residence

7201 Greenway Earl Stanza House constructed 1926 Tom P. Barnett Co. residence residence

7201 Kingsbury Emily P. Williams constructed 1926 Jesse L. Bowling residence residence

7201 Maryland Avenue Frank Bishop House constructed 1916 Edward J. Lawler residence residence

7201 Westmoreland Drive Martha Birdsall House constructed 1923 Russell A. Conzelman residence residence

7204 Westmoreland Drive Raymond Stahlberg House constructed 1923 Maritz & Young residence residence

7206 Maryland Avenue John D. MacCarthy House constructed 1927 J. H. Williamson residence residence

7207 Maryland Avenue Festus Krebs House constructed 1955 residence residence

7207 Westmoreland Drive Folmer-Saunders House constructed 1923 Theodore L. Johnson residence residence

721 Eastgate 1922 6 family apt. 6 family apt.

721 Harvard constructed 1916 Gerhard Becker residence residence

721 Interdrive 1922 three family apartmen three family apartment t 721 Leland 1922 A. Blair Riddington 2 family apartment 2 family apartment

Wednesday, February 01, 2012 Page 116 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

721 Limit 1915 Henry Schaumberg, Jr. 6 family apartment same

721 Radcliffe (6 Radcliffe) constructed 1909 Oscar Rabenach residence residence

7210 Maryland Avenue Albert Happel House constructed 1926 prob. J. H. Williamson residence residence

7210 Olive Boulevard Heman Park Swimming Pool constructed 1933 swimming pool suppo swimming pool support rt 7211 Olive Boulevard constructed c. 1909 store and apartment office and apartment

7211 Westmoreland DriveFrank J. R. Werhle House constructed 1930 residence residence

7212 Westmoreland DriveC. Eliot Chapman House constructed 1925 J. H. Williamson residence residence

7214 GreenwayChauncey P. Heath constructed 1928 Nolte & Nauman residence residence

7214 Maryland AvenueHarry Barron House constructed 1923 prob. J. H. Williamson residence residence

7215 CrevelingVictor C. Houser constructed 1925-26 Henri Rush & Co. residence residence

7215 GreenwayWilliam H. Henby constructed 1925 Theodore L. Johnson residence residence

7215 Maryland AvenueCarl E. Rohde House constructed 1922 N. C. Davis residence residence

7218 Maryland AvenueWebb Kammerer House constructed 1926 Gale E. Henderson residence residence

7218 Westmoreland DriveSidney Mohlman House constructed 1924 Clarence A. Koenig residence residence

722 Harvard constructed by 1920 residence residence

722 Kingsland 1923 3 family apartment 3 family apartment

722 Kingsland 1923 3 family apartment 3 family apartment

722 Yale constructed c. 1906 residence residence

7220 GreenwayDr. A. H. Deppe constructed 1925 Klingensmith-Price-Wilkins residence residence

7220 PershingMax. M. Hendler constructed 1928 Edward B. Kelley duplex duplex

7220 Waterman AvenueFlynn Park School constructed 1924 Ferrand and Fitch school school

7221 GreenwayDr. Aug. G. Wichman Constructed 1926 Theodore L. Johnson residence residence

7221 Maryland AvenueAnnie Pelligreen House constructed 1927 John E. Wallace residence residence

7222 Maryland AvenueGeorge Rassieur House constructed 1925 Rudolph Beuc residence residence

7223 CrevelingDr. Cyrus E. Burford constructed 1930 Nolte & Nauman residence residence

7224 PershingMax. M. Hendler constructed 1929 Edward B. Kelley duplex duplex

7224 Westmoreland DriveWesley Schermann House constructed 1955 Julius E. Tarling residence residence

7225 Maryland AvenueEdward Bokern House constructed 1926 Corrubia & Henderson residence residence

7227 CrevelingJ. B. Smythe/John Hennessey constructed 1925 Theodore L. Johnson residence residence

7227 GreenwayJoseph F. Trigg constructed 1940 residence residence

7227 Maryland AvenueJ. Laurence DeNeille House constructed 1925 residence residence

Wednesday, February 01, 2012 Page 117 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

722-724 Westgate 1919 4 family apt. 4 family apt.

7228 Creveling Henrietta Maguire Willmore constructed 1925 Theodore L. Johnson residence residence

7228 Greenway Arthur W. Goodall constructed 1930 Nolte & Nauman residence residence

7228 Westmoreland Drive William L. Burgess House constructed 1917 Charles L. Thurston residence residence

7229 Kingsbury Dr. James D. Edwards constructed 1929 Howard W. Godwin residence residence

723 Interdrive "June" 1922 three family apartmen three family apartment t 723 Yale constructed 1929 residence residence

7230 Maryland AvenueEdwards-Corl House constructed 1919 residence residence

7230 PershingMax. M. Hendler constructed 1929 Edward B. Kelley duplex duplex

7232 CrevelingLouis M. Ettman constructed 1956 Charles Novack, Jr. residence residence

7232 GreenwaySimon M. Frank constructed 1929 J. H. Williamson residence residence

7233 KingsburyDr. Charles D. Rodewald constructed 1929 Howard W. Godwin residence residence

7233 Maryland AvenueSluggett House constructed 1925 Roy O. Chaffee residence residence

7234 WestmorelandFrancis J. Beffa House constructed 1955 Julius E. Tarling residence residence

7235 CrevelingMamie Rhodes/Charles E. Zelle constructed 1929 Nolte & Nauman residence residence

7236 Maryland AvenueJohn G. McCawley House constructed 1922 residence residence

7237 Maryland AvenueWallace Kletzker House constructed 1926 Marcel Boulicault residence residence

723-725 Westgate 1915 4 family apt. 4 family apt.

7238 PershingMax M. Hendler constructed 1929 Edward B. Kelley multi-family multi-family

724 Heman ca. 1921 two family apt. two family apt.

724 Syracuse 1925 six family apt. six familt apt.

724 Trinity constructed 1921 residence residence

7240 Maryland AvenueBoggiano House constructed 1926 Nolte & Nauman residence residence

7240 Westmoreland DrivePritchett Harris House constructed 1926 J. H. Williamson residence residence

7241 GreenwayCharles L. Sager constructed 1925 Theodore L. Johnson residence residence

7241 Kingsbury, 7245 KingsburyEdwin E. Tilt constructed 1925 Theodore L. Johnson residence residence

7241 Maryland AvenueSverre Peterson House constructed 1926 Clarence A. Koenig residence residence

7242 PershingPete & M. Vescovo constructed 1928 G. Wolf, 6625 Delmar apartment apartment

7245 CrevelingH. A. Barnett constructed 1928 Francis G. Avis residence residence

7245 KingsburyJohn M. Marre constructed 1925 Kilgensmith-Rice-Wilkens, Arcad residence residence

7245 Maryland AvenueWilliam P. McMahon house constructed 1925 William P. McMahon residence residence

Wednesday, February 01, 2012 Page 118 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

7246 Pershing Mrs. Corrine G. Petchaft constructed 1928 Schulte & Tarling 4-family apartment 4-family apartment

7246 Westmoreland Drive Ralph Cohen House constructed 1925 Charles R. Greene residence residence

7249 Greenway Dale S. Stanza constructed 1924 J. H. Williamson residence residence

7249 Maryland Avenue Andrew C. Kaletta House constructed 1923 residence residence

725 Harvard (7 Harvard) constructed by 1909 residence residence

725 Leland 1922 A. Blair Riddington 2 family (duplex) 2 family (duplex)

7250 Greenway Marie L. Luly constructed 1957 A. Rathert residence residence

7250 Maryland Avenue John Flammang House constructed 1916 D. Nicholson residence residence

7250 Pershing Charles E. Schrimpf constructed 1928 duplex duplex

7250 Westmoreland Drive Edward A. Langan House constructed 1920 residence residence

7251 Kingsbury Howard Godwin constructed 1929 Howard W. Godwin Realty residence residence

725-27 Interdrive 1916 A. L. Woas duplex same

7254 Maryland Avenue Hanford Main House constructed 1925 Nolte & Nauman residence residence

7255 Creveling Louis Raskas constructed 1957 Cay Weinel residence residence

7255 Maryland Avenue William N. Sitton House constructed 1925 Norman B. Howard residence residence

7256 Pershing Julis Schmitt constructed 1928 Norman B. Howard multi-family apartmen multi-family apartment t 7256 Westmoreland DriveCharles W. Hughes house constructed 1923 J. W. Leigh residence residence

7257 Greenway/7255 GreenwayRev. Dr. Luther E. Todd constructed 1928 Nolte & Nauman residence residence

7258 Maryland AvenueAlexander Bruce House constructed 1926 Rudolph Beuc residence residence

726 (or 728) Westgate 1921 6 family apartment 6 family apartment

726 Harvard (6 Harvard) constructed 1921 residence residence

726 Heman ca. 1921 two family apt. two family apt.

726 Kingsland 1922 three family apartmen three family apartment t 726 Leland 1921 six family apartment six family apartment

7260 CrevelingAlbert S. Dexheimer constructed 1926 Nolte & Nauman residence residence

7260 PershingMorris & Ida Vittert constructed 1928 Russell A. Conzelman 4-family apartment 4-family apartment

7261 GreenwayFrank J. Schleicher constructed 1925 Marcel Boulicault residence residence

7261 KingsburyHugh A. Bergs constructed 1928 Charles R. Greene residence residence

7262 Greenway/ 7258 GreenwayAugust Court constructed 1928 Pleitsch & Price, Arcade Building residence residence

7262 Maryland AvenuePeter Murmann house constructed 1927 residence residence

7262 Westmoreland DrivePierce-Hess-Baker House constructed 1916 Henry Wright residence residence

Wednesday, February 01, 2012 Page 119 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

726-28 Interdrive 1923 12 family apartment same

7264 Greenway Charles A. Becker constructed 1927 Jesse L. Bowling residence residence

7265 Creveling Dr. William T. Hirschi constructed 1930 Steinmeier Bros. residence residence

7265 Kingsbury Robert C. Armstrong constructed 1925 Theodore L. Johnson residence residence

7265 Maryland Avenue Philip Stocke House constructed 1926 Rudolph Beuc residence residence

7266 Creveling John B. Hill House constructed 1925 Maritz & Young residence residence

7266 Maryland Avenue Elmer O. Nester House constructed 1958 residence residence

7266 Westmoreland Drive Albert Razovsky House constructed 1926 Lawrence Ewald residence residence

7269 Greenway William J. Dick constructed 1925 Marcel Boulicault residence residence

7269 Maryland Avenue John P. Fitzgerald House constructed 1925 Nolte & Nauman residence residence

727 Heman 1923 six family apt. six family apt.

727 Leland 1922 3 family apartment 3 family apartment

727 Syracuse 1925 six family apartment six family apartment

727 Yale 6 Yale constructed 1909 Albert B. Groves residence residence

7270 Maryland Avenue Ellis-Reichgott House constructed 1925 Nolte & Nauman residence residence

7272 Greenway Robert P. Bascom constructed 1927 Nolte & Nauman residence residence

7272 Westmoreland Drive Eugene A. Hartrich House constructed 1951 Volkmann & Norton residence residence

727-29-31 Limit 1924 18 family apartment same

7273 Maryland Avenue Jeanette Granville House constructed 1922 J. W. Leigh residence residence

7274 Creveling William Stroh constructed 1936 Marcel Boulicault residence residence

7274 Maryland Avenue Hysinger-Donnelly House constructed 1926 Nolte & Nauman residence residence

7275 Creveling Mrs. Fannie L. Lachmund constructed 1925 William P. McMahon, 819 Buder residence residence

7275 Greenway Dr. Adolph H. Conrad constructed 1926 C. E. Etz, Overland, MO residence residence

7275 Kingsbury John Wilson Higginbotham constructed 1925 Theodore L. Johnson residence residence

7278 Maryland Avenue Paul J. Hewitt House constructed 1924 residence residence

7278 Westmoreland Drive Martin Landis House constructed 1940 Cay Weinel residence residence

7279 Maryland Avenue Murphy-Watkins House constructed 1919 residence residence

728 Syracuse 1922 four family apartment four family apartment

728 Trinity constructed 1918 residence residence

728 Yale constructed by 1914 residence residence

7281 Greenway Henry Bischoff constructed 1927 Nolte & Nauman residence residence

Wednesday, February 01, 2012 Page 120 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

7282 Maryland Avenue Catherine Brennan House constructed 1927 Gale E. Henderson residence residence

7284 Maryland Avenue Edwin C. Ballman House constructed 1923 residence residence

7285 Creveling Theo. Forster constructed 1927 Theodore L. Johnson residence residence

7286 Creveling Theodore W. Rassieur constructed 1927 Theodore L. Johnson residence residence

7287 Greenway Harvey S. Hutchins constructed 1926 Maritz & Young residence residence

7287 Maryland Avenue Alfred C. Waldemer House constructed 1936 residence residence

7288 Westmoreland Drive Otto Menzing House constructed 1917 residence residence

729 Harvard constructed by 1909 residence residence

729 Westgate 1919 apartment (6) apartment (6)

7290 Greenway Nathan P. Dazey constructed 1925 Marcel Boulicault residence residence

7290 Maryland Avenue John G. Burdeau House constructed 1931 residence residence

7291 Westmoreland Drive Nannie Whitmarsh House constructed 1936 Ferdinand H. Peipers residence residence

7295 Greenway Newell T. Paterson/Samuel Abra constructed 1929 Kramp Construction Co. residence residence

7298 Greenway Louis Tobin constructed 1929 Kramp Construction Co. residence residence

7298 Westmoreland Drive Canouse-Whiting House constructed 1917-1918 Henry Wright residence residence

7299 Westmoreland Drive Dr. Neil S. Moore House constructed 1927-28 residence residence

730 Harvard constructed by 1914 residence residence

730 Heman 1922 six family apartment same

730 Kingsland 1922 three family apartmen same t 730 Leland 1921 6 family apartment 6 family apartment

7300 Dartmouth, 909-911 Purdueformer Kroger Grocery constructed 1937 Saum store & flat vacant

7300 PershingWilliam H. Flottman constructed 1928 Henry A. Wagner 4-family apartment 4-family apartment

7300 Westmoreland DriveClaude Brittain House constructed 1920 Frank Gear residence residence

7301 KingsburyGilbert Spieldoch constructed 1926 Nolte & Nauman residence residence

7301 Maryland AvenueHerbert Piou House constructed 1923 Maritz & Young residence residence

7301 TeasdaleMarion Costa constructed 1929 Russell A. Conzelman residence residence

7301 Westmoreland DriveGus Weiss House constructed 1922 J. W. Leigh residence residence

7303 Maryland AvenueYoung-Younglove House constructed 1921 Maritz & Young, prob. residence residence

730-32 Interdrive 1923 12 family apartment same

7305 Maryland AvenueYoung-Brod House constructed 1921 Maritz & Young residence residence

7305 Pershing constructed 1936 multi-family multi-family

Wednesday, February 01, 2012 Page 121 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

7307 Maryland Avenue Dr. Francis Barnes, Jr., House constructed 1921 residence residence

7308 Pershing constructed 1947 Cay Weinel multi-family multi-family

7308 Westmoreland Drive Raymond Maritz House constructed 1920 Frank Gear residence residence

7309 Kingsbury Charles H. Osthoff, Jr. constructed 1928 Wedemeyer & Nelson, Wainright residence residence

7309 Teasdale Harry Deutman constructed 1931 T. B. Goldman, 1630 Locust residence residence

731 Interdrive 1922 3 family apt. same

731 Leland 1922 3 family apartment 3 family apartment

731 Radcliffe (8 Radcliffe) constructed 1908 William P. McMahon residence residence

731 Yale constructed 1925 residence residence

7310 Kingsbury Morris R. Fleischer constructed 1928 no architect listed residence residence

7310 Maryland Avenue Helen Loevy House constructed 1931 Charles R. Greene residence residence

7311 Pershing Harry F. Hayes constructed 1929 William W. Sabin four-family apartment four-family apartment

7311 Westmoreland Drive Sylvester Judge House constructed 1920 Frank Gear residence residence

7314 Maryland Avenue James Maritz House constructed 1921 Maritz & Young residence residence

7314 Westmoreland Drive Heberer-Frampton house constructed 1921 residence residence

7315 Carleton constructed 1915 residence residence

7315 Kingsbury Arthur S. Goodall constructed 1928 Nolte & Nauman residence residence

7315 Olive Boulevard Gable Tea Room constructed 1931 Harris Armstrong tea room/restaurant day care center

7316 Kingsbury Otto Kallmeyer constructed 1926-7 Jacob Helm, Holland Bldg. residence residence

7316 Pershing William H. Flottman constructed 1927 Henry A. Wagner 4-family apartment 4-family apartment

7317 Maryland Avenue John Grunik House constructed 1927 Clarence A. Koenig residence residence

7317 Pershing constructed 1927 Vincent A. Chinberg 4-family apartment 4-family apartment

7317 Teasdale Alfred G. Bancroft constructed 1926 Howard W. Godwin residence residence

7318 Pershing constructed 1948 Russell A. Conzelman 4-family apartment 4-family apartment

732 Westgate 1922 six family apartment same

7320 Kingsbury Clarence F. Todd constructed 1925 V. G. Mueller (for C. E. Todd) residence residence

7320 Pershing constructed 1927 4-family apartment 4-family apartment

7320 Teasdale (590 Stratford) Charles G. Rueckoldt constructed 1926 Corrubia & Henderson residence residence

7321 Kingsbury Harvey H. Miller constructed 1925 J. H. Williamson residence residence

7321 Westmoreland Drive Robert L. Niedringhaus House constructed 1926 Oliver J. Popp residence residence

7321-23 Pershing constructed 1939 Cay Weinel 4-family apartment 4-family apartment

Wednesday, February 01, 2012 Page 122 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

7323 Maryland Avenue Ida Pauley House constructed 1925 Theodore L. Johnson residence residence

7323 Teasdale Joseph A. Mersel constructed 1928 Francis G. Avis residence residence

7324 Maryland Avenue Adeline Withrow House constructed 1920 Frank Gear residence residence

7324 Pershing Mary S. Brolaski constructed 1926 D. R. Harrison 4-family apartment 4-family apartment

7324 Westmoreland Drive Hunt-Scherrer House constructed 1921 residence residence

7325 Balson constructed 1938 Benjamin Shapiro 4-family apartment 4-family apartment

7325 Kingsbury Harvey A. Dunlap constructed 1924 J. W. Leigh residence residence

7325 Wellington Avenue constructed 1926 Emil H. Struckhoff residence residence

7326 Kingsbury William M. Kipp constructed 1929-30 Alfred J. Johnson, Pattonville residence residence

7327 Pershing Lucian S. Callen constructed 1925 Nolte & Nauman multi-family apartmen multi-family apartment t 7327 Westmoreland DriveAdolph Boldt House constructed 1925-1926 William W. Sabin residence residence

7329 Maryland AvenueLouis E. Dehlendorf House constructed 1926 Nolte & Nauman residence residence

7329 TeasdaleDr. James D. Edwards constructed 1926 Nolte & Nauman residence residence

733 Harvard constructed 1909 Mary H. Lafon residence residence

733 Heman 1923 three family apartmen three family apartment t 733 Limit 1921 6 family apartment same

7330 KingsburyWilliam J. Hegwein constructed 1925 residence residence

7330 Maryland AvenueHarry W. Brewer House constructed 1922 Nolte & Nauman residence residence

7330 Pershing constructed 1928 Angelo B. M. Corrubia 4-family apartment 4-family apartment

7331 KingsburyAlbert Alper constructed 1952 J. J. Hartnett residence residence

7331 Pershing constructed 1956 4-family apartment 4-family apartment

7333 TeasdaleJack P. Dazey constructed 1924 J. H. Williamson residence residence

7334 Pershing constructed 1928 Angelo B. M. Corrubia 4-family 4-family

7334 Westmoreland DriveBarrett-Krenning House constructed 1920 Frank Gear residence residence

7335 KingsburyHenry H. Wirth constructed 1926 Theodore L. Johnson residence residence

7336 KingsburyArthur Fischman constructed 1930 Robert E. Tisdale residence residence

7336 Maryland AvenueJoseph E. Sullivan house constructed 1923 Corrubia & Henderson residence residence

7337 Maryland AvenueGeorge Weber House constructed 1929 F. J. Kolb residence residence

7337 PershingWalter L. Heyde constructed 1928 Nolte & Nauman 4-family apartments 4-family apartments

7337 TeasdaleWallace T. Minkoff constructed 1960 L. M. Shaw residence residence

7338 PershingJoseph Berger constructed 1930 Gale E. Henderson duplex duplex

Wednesday, February 01, 2012 Page 123 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

7338 Wellington Avenue constructed c. 1913 residence residence

7339 Teasdale Arthur Siegel constructed 1928 Oliver J. Popp residence residence

7339 Westmoreland Drive Gilbert Tuffli House constructed 1924 residence residence

734 Kingsland 1922 6 family apartment 6 family apartment

734 Leland 1922 6 family apartment 6 family apartment

734 Syracuse ca. 1922 four family apartment four family apartment

734 Trinity constructed 1923 residence residence

734 Yale constructed 1925 residence residence

7340 Pershing constructed c. 1928 4-family apartment 4-family apartment

7341 Maryland Avenue George Weber, Jr., House constructed c. 1926 F. J. Kolb, prob. residence residence

7343 Westmoreland Drive Lee Hunter House constructed 1927-1928 Ed H. A. Volkmann residence residence

7344 Kingsbury Emil L. Fisher constructed 1929 Edward Lantz residence residence

7344 Maryland Avenue Paul Schnoebelen House constructed 1928 J. W. Leigh residence residence

7344 Pershing constructed 1928 Nolte & Nauman four-family apartment four-family apartments s 7345 PershingMrs. Aurora L. Frederich constructed 1928 Nolte & Nauman four-family apartment four-family apartment

7345 Westmoreland DriveLouis Boeger House constructed 1922 Wedemeyer & Nelson residence residence

7346 Westmoreland DriveJoseph Gander House constructed 1921 residence residence

7347 Maryland AvenueAdaline Beirman House constructed 1931 Edward H. A. Volkmann residence residence

7348 KingsburyRose F. Kriegshauser constructed 1931 Russell A. Conzelman residence residence

735 Harvard constructed 1911 residence residence

735 Interdrive 1919 6 family apt. same

735 Leland 1922 3 family apartment 3 family apartment

735 Radcliffe constructed 1922 residence residence

735 Syracuse 1955 8-10 family apartment 8-10 family apartment

735 Westgate 1919 apartment (6) apartment (6)

7350 Maryland AvenueRuth Levin House constructed 1952 Walter F. Sheehan residence residence

7350 Wellington Avenue constructed 1924 B. C. Wagner residence residence

7351 PershingCharles E. Schrimpf constructed 1942 apartment apartment

7351 TeasdaleEmil Krause constructed 1925 Theodore L. Johnson residence residence

7351 Wellington Avenue constructed 1922 Alfred J. Johnson, Pattonville residence residence

7352 KingsburyHarry C. Gonter constructed 1928 Kramp Construction Co. residence residence

Wednesday, February 01, 2012 Page 124 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

7352 Pershing Charles J. Jr. & Edward C. Franci constructed 1928 Adolph F. Stauder four-family apartment four-family apartment

7354 Maryland Avenue Ida Wagner House constructed 1929 residence residence

7355 Kingsbury David J. Hyde constructed 1929 Nolte & Nauman residence residence

7355 Maryland Avenue Dr. Thomas G. Hawley House constructed 1926 Clarence A. Koenig residence residence

7355 Pershing Mrs. Corrine G. Petchaft constructed 1928 Schulte & Tarling 4-family apartment 4-family apartment

7355 Teasdale Stuart Campbell constructed 1925 Theodore L. Johnson residence residence

7355 Wellington Avenue constructed 1922 R. P. Wallace residence residence

7355 Westmoreland Drive Christopher E. Dalton House constructed c. 1926 residence residence

7356 Kingsbury Samuel M. Rosenberg constructed 1931 Russell A. Conzelman residence residence

7356 Teasdale Mathilda C. Kallmeyer constructed 1950 Fischer-Campbell, Assoc. residence residence

7358 Pershing Harry F. Hayes constructed 1928 William W. Sabin four-family apartment four-family apartment

7359 Maryland Avenue Forey Stanford House constructed 1924 J. H. Williamson residence residence

736 Eastgate 1916 Charles H. Deitering 6 family apt. 6 family apt.

736 Harvard constructed 1915 residence residence

736 Heman 1923 six family apartment six family apartment

736 Westgate 1916 Charles H. Deitering 6 family apt. 6 family apt.

7360 Kingsbury Thomas D. Dazey constructed 1927 William W. Sabin residence residence

7360 Pershing Harry F. Hayes constructed 1928 William W. Sabin 4-family apartment 4-family apartment

7360 Teasdale Frank Mihalyi constructed 1929 W. L. Jackson & L. L. Peck, Bud residence residence

7360 Wellington Avenue constructed 1925 residence residence

7360 Westmoreland Drive Norman S. Brown House constructed 1922 Study & Farrar residence residence

7361 Pershing constructed 1951 Edward B. Kelley apartment apartment

7361 Kingsbury Oliver W. Knippenberg constructed 1925 Ferdinand H. Peipers residence residence

7361 Teasdale Harry F. Ross constructed 1935 Cay Weinel residence residence

7361 Wellington Avenue constructed c. 1916 residence residence

7364 Maryland Avenue Louis F. Desloge House constructed 1933 Gale E. Henderson residence residence

7364 Pershing Henry C. Beare constructed 1928 duplex duplex

7365 Kingsbury Frank A. Fint constructed 1927 Nolte & Nauman residence residence

7365 Maryland Avenue Copp-George House constructed 1938 Cay Weinel residence residence

7365 Pershing H. Kaiser constructed 1928 F. J. Kolb 4-family apartment 4-family apartment

7365 Westmoreland Drive Oliver F. Wright House constructed 1923 Nolte & Nauman residence residence

Wednesday, February 01, 2012 Page 125 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

7366 Kingsbury Oliver E. Ellis constructed 1926 Vincent Mueller (7340 La Vita) residence residence

7366 Pershing J. P. O'Neill constructed 1926 Jesse L. Bowling duplex duplex

7366 Teasdale Charles Siegel constructed 1933 Theodore L. Johnson residence residence

7367 Teasdale Leland T. Gilliam constructed 1928 no architect listed residence residence

7368 Melrose Avenue constructed 1930 residence residence

7369 Maryland Avenue Lafayette Thompson House constructed 1927 attr. Rudolph Beuc residence residence

7369 Pershing Harry F. Hayes constructed 1929 William W. Sabin 4-family apartment 4-family apartment

737 Heman 1923 three family apartmen three family apartment t 737 Limit 1921 6 family apartment same

737 Yale8 Yale built before 1914 residence residence

7370 Carleton Avenue constructed 1923 H. I. Krueger residence residence

7370 KingsburyJohn H. Johnson, Jr. constructed 1927 Kramp Construction Co. residence residence

7370 Maryland AvenueOlive Hayden House constructed 1928 Byrd-Rhodes Const. residence residence

7370 PershingJ. P. O'Neill constructed 1926 Jesse L. Bowling duplex duplex

7370 StratfordEdward H. Greve constructed 1938 residence residence

7370 Westmoreland DriveJohn N. Rarick House constructed 1923 residence residence

7372 StratfordDavid Feldman constructed 1955 residence residence

7373 KingsburyDillon T. Stevens constructed 1925 John P. Stuckes residence residence

7373 PershingHerbert H. Hughes constructed 1929 H. H. Hughes 4-family apartment 4-family apartment

7373 StratfordWilliam P. Maxeiner constructed 1938 Cay Weinel residence residence

7375 StratfordGeorge D. Will, Jr. constructed 1924 Nolte & Nauman residence residence

7375 Wellington Avenue constructed 1914 residence residence

7375 Westmoreland DriveAlbert Schlueter House constructed 1939 Winkler & Grueninger residence residence

7376 KingsburyFrank A. Smith constructed 1929 J. Cooke (Big Bend) residence residence

7376 Pershing/7374 PershingJ. P. O'Neill constructed 1926 Jesse L. Bowling duplex duplex

7376 StratfordMorris Goldberg constructed 1938 Cay Weinel residence residence

7379 PershingHerbert H. Hughes constructed 1928 H. H. Hughes 4-family apartment 4-family apartment

738 (formerly 736) Syracuse ca. 1922 four family apartment four family apartment

738 Harvard constructed 1919 residence residence

738 Interdrive 1916 Charles H. Deitering 6 family apt. same

738 Kingsland 1923 three family apartmen three family apartment t

Wednesday, February 01, 2012 Page 126 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

738 Yale constructed by 1919 residence residence

7380 Kingsbury Dr. Andrew C. Henske constructed 1939 Cay Weinel residence residence

7380 Pershing/7378 Pershing J. P. O'Neill constructed 1926 Jesse L. Bowling duplex duplex

7380 Stratford William Miller constructed 1953 residence residence

7380 Westmoreland Drive William F. Peters House constructed 1923 Corrubia & Henderson residence residence

7381 Stratford Gilbert N. Lassar constructed 1956 residence residence

7382 Pershing Louis Goldstein constructed 1928 Benjamin Shapiro store and apartment store and apartment

7383 Norwood, 7385 Norwood Joseph Kane/George A. Mueller constructed 1930 Edward B. Kelley residence residence

7383 Westmoreland Drive Frees-Mooney House constructed 1928 J. W. Leigh residence residence

7384 Kingsbury constructed 1960 Frank Saum duplex duplex

7384 Stratford Sherman J. LeMaster constructed 1953 residence residence

7384 Westmoreland Drive Frank Ackerman House constructed 1930 Maritz & Young residence residence

7384-88 Pershing T. Taylor constructed 1927 Hubert W. Guth brick store and flat commercial and flats

7385 Pershing constructed 1939 Cay Weinel 4-family apartment 4-fmaily apartment

7386 Kingsbury Sol Weinberg constructed 1928 Benjamin Shapiro duplex duplex

7387 Norwood Jack Pollack constructed 1927 Arthur T. Grindon, Arcade Buildi residence residence

7387 Stratford Frank O. Bittner, Jr. constructed 1926 Nolte & Nauman residence residence

7388 Stratford Henry W. Heilman constructed 1926 residence residence

7389 Westmoreland Drive Lumpkin-Meyer House constructed 1923 Clarence A. Koenig residence residence

739 Harvard constructed 1909 Oscar Rabenack residence residence

739 Heman 1922 three family apartmen three family apartment t 739 Leland 1922 3 family apartment 3 family apartment

739 Radcliffe (10 Radcliffe) constructed by 1914 residence residence

739 Westgate 1919 apartment apartment

7390 BedfordWilliam F. Krone constructed 1926 Harold R. Pueser, 4521 Harris residence residence

7390 Norwood constructed 1926 Henry A. Wagner four-family apartment four-family apartment

7390 Westmoreland DriveGeorge A. Bayle House constructed 1929 Maritz & Young residence residence

7390-92 KingsburyCharles D. Koch constructed 1926 Henri Rush & Co. duplex duplex

7391 BedfordGeorge F. Schopp House constructed 1925 J. E. Williams, 6914 Dartmouth residence residence

7391 NorwoodWallace Rindskoph constructed 1930 Advance Realty & Building Co. residence residence

7391 StratfordGeorge C. Otto constructed 1926 Hubert W. Guth residence residence

Wednesday, February 01, 2012 Page 127 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

7392 Stratford Jean V. DeValpim constructed 1926 residence residence

7393 Pershing constructed 1960 Stanley Glantz 8-family apartments 8-family apartments

7393 Westmoreland Drive Reavis Jackson House constructed 1928 Gale E. Henderson residence residence

7394 (a) Norwood Frank and William W. Blelock constructed 1926 Nolte & Nauman, attrib. duplex duplex

7394 Bedford John H. Pueser House constructed 1926 Harold R. Pueser, 4521 Harris residence residence

7394 Westmoreland Drive Meta Peters House constructed 1935 Gray & Pauley residence residence

7395 Norwood Fred J. Helge constructed 1927 residence residence

7395 Stratford Jack M. Birke constructed 1949 residence residence

7396 Bedford Eugene H. Starcke House constructed 1926-27 H. Mueller residence residence

7396 Kingsbury constructed 1926 Henry A. Wagner duplex duplex

7396 Pershing constructed 1937 Filling Station commercial

7398 Bedford Lloyd Reynolds constructed 1939 F. G. Avis residence residence

7398 Norwood Saul L. Rubin constructed 1927-28 Oliver J. Popp three-family apartmen three-family apartment t 7398 StratfordSamuel Turken constructed 1950 residence residence

7399 BedfordCarl A. Campen House constructed 1925 residence residence

7399 NorwoodHarry Castles constructed 1950 Alfred J. Johnson, Pattonville residence residence

7399 Pershing constructed 1960 Stanley Glantz 8-family apartments 8-family apartments

7399 StratfordAlbert L. Spiegel constructed 1935 Kenneth E. Wischmeyer residence residence

740 Eastgate 6 family apt. 6 family apt.

740 Heman 1922 Henry A. Wagner three family apartmen three family apartment t 740 Interdrive 1919 Charles H. Deitering, attrib. 6 family apartment same

740 Leland 1922 three family apartmen three family apartment t 740 Trinity 1920 residence residence

740 Westgate 1916 Charles H. Deitering 6 family apt. 6 family apt.

7400 Carleton Avenue constructed 1923 residence residence

7404 Carleton Avenue constructed c. 1920 residence residence

7405 Carleton Avenue constructed c. 1915 residence residence

741 Interdrive 1919 6 family apartment same

7410 Olive BoulevardOhave Sholom Cemetery established 1949 cemetery cemetery

7414 Olive Boulevard, former Spirtas former Jewish Community Center constructed 1959 Shapiro & Tisdale Recreationsl & cultur Vacant al facility 741-45 Eastgate 1924 12 family apartment same

Wednesday, February 01, 2012 Page 128 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

742 Harvard constructed 1921 residence residence

742 Kingsland 1922 three-family apartmen same t 742 Trinity 1915 residence residence

742 Yale constructed 1927-28 residence residence

7428 Carleton Avenue constructed c. 1920 residence residence

743 Harvard constructed by 1909 residence residence

743 Heman 1922 three family apartmen three family apartment t 743 Leland 1923 3 family apartment 3 family apartment

743 Radcliffe constructed 1914 residence residence

743 Yale constructed 1926 residence residence

7438 Carleton Avenue constructed c. 1918 residence residence

744 Heman 1922 Henry A. Wagner three family apartmen three family apartment t 744 Interdrive 1919 Charles H. Deitering, attrib. 6 family apartment same

744 Syracuse 1923 six family apartment six family apartment

745 Interdrive 1922 six family apt. same

745 Leland 1923 3 family apartment 3 family apartment

745 Westgate 1919 6 family apt. 6 family apt.

746 Eastgate 1921 6 family apartment 6 family apartment

746 Harvard constructed 1921 residence residence

746 Heman 1922 Henry A. Wagner three family apartmen three family apartment t 746 Kingsland 1923 3 family apartment 3 family apartment

746 Radcliffe constructed 1920 residence residence

746 Westgate 1919 apartment apartment

747 Harvard constructed 1914 residence residence

747 Radcliffe constructed 1915 residence residence

747 Yale constructed 1928 residence residence

748 TrinityBruner House 1921 R. B. Williamson residence residence

749 Heman (formerly 747 Second Ave 1923 six family apartment six family apartment

749 Leland 1923 3 family apartment 3 family apartment

749 Westgate 1919 6 family apt. 6 family apt.

750 Harvard constructed 1921 residence residence

Wednesday, February 01, 2012 Page 129 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

750 Heman 1922 Henry A. Wagner three family apartmen three family apartment t 750 Kingsland 1923 six family apartment same

750 Kingsland 1923 six family apartment same

750 Leland 1923 4 family apartment 4 family apartment

750 Westgate 1919 12 family apartment same

750 Yale27 Yale constructed 1914 residence residence

751 Interdrive 1922 6 family apt. same

751 Radcliffe constructed 1909 George H. Kennerly residence residence

751 Syracuse ca. 1923 six family apartment six famiy apartment

751 Yale constructed c. 1906 residence residence

752 Radcliffe (17 Radcliffe) constructed by 1914 residence residence

752 Syracuse 1923 six family apartment six family apartment

752 Trinity 1921 residence residence

753 Harvard constructed 1911 residence residence

753 Leland 1923 3 family apartment 3 family apartment

753 Westgate 1926 apartments apartments

754 Leland 1922 6 family apartment 6 family apartment

754 Leland 1922 6 family apartment 6 family apartment

755 Heman 1923 six family apartment six family apartment

755 Radcliffe (14 Radcliffe) constructed 1908 residence residence

756 Harvard constructed 1915 residence residence

757 Harvard constructed 1921 residence residence

757 Syracuse 1923 six family apartment six family apartment

757 Yale 12 Yale constructed before 1914 residence residence

7570 Olive Boulevard Chesed Shel Emeth Cemetery founded 1893, gate 1929 cemetery cemetery

7579 Olive Boulevard Arcade Lanes constructed c. 1917, 1925, 1 grocery bowling alley & comme 949 rcial 758 Kingsland 1923 apartment 6 family apartment

758 Kingsland 1923 apartment 6 family apartment

760 (formerly 758) Syracuse 1923 three family apartmen three family apartment t 760 Harvard constructed 1916 Gerard Becker residence residence

760 Yale constructed 1928 residence residence

Wednesday, February 01, 2012 Page 130 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

761 Harvard constructed 1915 residence residence

761 Heman ca. 1923 six-family apartment six-family apartment

761 Radcliffe constructed 1922 residence residence

761 Syracuse 1923 three family apartmen three family apartment t 762 Harvard constructed 1909 Mary H. Lafon residence residence

762 Kingsland ca. 1922 3 family apartment 3 family apartment

764 Yale constructed 1922 residence residence

765 Harvard constructed 1922 residence residence

765 Syracuse 1922 three family apartmen three family apartment t 765 YaleGeza Moran House constructed 1913 Edward H. A. Volkmann residence residence

766 Harvard constructed by 1909 residence residence

766 Kingsland 1922 3 family apartment 3 family apartment

766 Yale constructed 1915 residence residence

767 Radcliffe constructed 1922 Theodore L. Johnson residence residence

769 Harvard constructed 1915 residence residence

769 Syracuse 1922 six family six family

769 Yale constructed c. 1907 residence residence

770 Radcliffe constructed 1923 residence residence

7700 Olive Street RoadFormer A & P Grocery constructed 1942 grocery store

771 Radcliffe constructed 1915 residence residence

772 Harvard constructed 1920 residence residence

772 Yale constr. btwn. 1914 & 1920 residence residence

773 Yale constructed 1910 E. McMann residence residence

774 Harvard constructed 1919 residence residence

7740 Olive Street RoadBeverly Theater, Fine Arts Theate constructed 1937 O. W. Stiegemeyer theater theater

7745 Olive Boulevard constructed c. 1890 residence child care center

775 Harvard constructed 1922 residence residence

776 Harvard constructed 1929 Palfenbarger & Lynins residence residence

776 Yale constructed c. 1916 residence residence

777 Yale constructed by 1914 residence residence

780 Harvard (or 782 Harvard) constructed 1928 residence residence

Wednesday, February 01, 2012 Page 131 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

780 Radcliffe constructed 1915 Charles L. Thurston residence residence

780 Yale constructed 1916 Hosack & Tucker residence residence

781 Yale constructed c. 1906 residence residence

784 Yale Hinchey House constructed 1909-1910 John Roth residence residence

7855 Canton Avenue United Hebrew Cemetery, Mount founded 1855; enlarged 192 cemetery cemetery 9 788 Yale constructed 1919 residence residence

789 Yale constructed 1926 residence residence

7915 Blackberry Lane William Anselm House constructed c. 1886 residence residence

793 Yale (21 Yale) Robert P. Bringhurst House constructed c. 1910 residence residence

797 Yale constructed 1909 Edward F. Nolte residence residence

8 Princeton Luther T. Ward House, 6948 Prin 1908-1910 Louis C. Spiering residence residence

800 Eastgate 1919 Charles L. Thurston, attrib. 6 family apt. 6 family apt.

800 Kingsland ca. 1925 six family apartment same

800 Leland 1924 six family apartment six family apartment

800 Yale 6985 Dartmouth constructed 1955 residence residence

801 Yale Cornwell House constructed c. 1909 residence residence

8025 Blackberry Avenue A. J. Green House constructed 1932 residence residence

804 Eastgate 1919 6 family apt. 6 family apt.

805 Westgate 1921 three family apartmen three family apartment t 807 Westgate 1921 three family apartmen three family apartment t 808 Kingsland 1929 3 family apartment 3 family apartment

808 Leland 1924 six family apartment six family apartment

809 Yale constructed 1926 residence residence

810 Yale constructed 1926 residence residence

812 Eastgate 1921 6 family apt. 6 family apt.

812 Leland 1922 6 family apartment 6 family apartment

812 Leland 1922 6 family apartment 6 family apartment

813 Yale constructed 1963 residence residence

815 Leland 1923 6 family apartment 6 family apartment

815 Westgate 1916 Wm. L. White duplex duplex

816 Eastgate 1921 6 family apt. 6 family apt.

Wednesday, February 01, 2012 Page 132 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

817 (815) Westgate 1922 Gerhard Becker duplex, residence same

817 Yale constructed 1963 residence residence

820 Leland 1922 6 family apartment 6 family apartment

8200 Olive Boulevard constructed c. 1870 residential residential

8207 Paramount Drive constructed 1947 residence residence

821 Leland 1923 6 family apartment 6 family apartment

821 Westgate 1919 6 family apt. 6 family apt.

8210 Montreal Drive constructed 1947 residence residence

8210 Paramount Drive constructed 1947 residence residence

8211 Montreal Drive constructed 1947 residence residence

8211 Paramount Drive constructed 1947 residence residence

8214 Montreal Drive constructed 1947 residence residence

8214 Paramount Drive constructed 1947 residence residence

8215 Montreal Drive constructed 1947 residence residence

8215 Paramount Drive constructed 1947 residence residence

8218 Montreal Drive constructed 1947 residence residence

8218 Paramount Drive constructed 1947 residence residence

8219 Montreal Drive constructed 1947 residence residence

8219 Paramount Drive constructed 1947 residence residence

822 Leland 1922 6 family apartment 6 family apartment

8222 Montreal Drive constructed 1947 residence residence

8222 Paramount Drive constructed 1947 residence residence

8223 Montreal Drive constructed 1947 residence residence

8223 Paramount Drive constructed 1947 residence residence

8226 Montreal Drive constructed 1947 residence residence

8226 Paramount Drive constructed 1947 residence residence

8227 Montreal Drive constructed 1947 residence residence

8227 Paramount Drive constructed 1947 residence residence

8230 Montreal Drive constructed 1947 residence residence

8230 Paramount Drive constructed 1947 residence residence

8231 Montreal Drive constructed 1947 residence residence

Wednesday, February 01, 2012 Page 133 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

8231 Paramount Drive constructed 1947 residence residence

8234 Montreal Drive constructed 1947 residence residence

8234 Paramount Drive constructed 1947 residence residence

8235 Montreal Drive constructed 1947 residence residence

8235 Paramount Drive constructed 1947 residence residence

8238 Montreal Drive constructed 1947 residence residence

8238 Paramount Drive constructed 1947 residence residence

8239 Montreal Drive constructed 1947 residence residence

8239 Paramnout Drive constructed 1947 residence residence

8242 Montreal Drive constructed 1947 residence residence

8242 Paramount Drive constructed 1947 residence residence

8243 Paramount Drive constructed 1947 residence residence

8246 Montreal Drive constructed 1947 residence residence

8246 Paramount Drive constructed 1947 residence residence

8247 Montreal Drive constructed 1947 residence residence

8247 Paramount Drive constructed 1947 residence residence

825 Leland 1923 6 family apartment 6 family apartment

8250 Montreal Drive constructed 1947 residence residence

8250 Paramount Drive constructed 1947 residence residence

8251 Montreal Drive constructed 1947 residence residence

8251 Paramount Drive constructed 1947 residence residence

8254 Montreal Drive constructed 1947 residence residence

8254 Paramount Drive constructed 1947 residence residence

8255 Montreal Drive constructed 1947 residence residence

8255 Paramount Drive constructed 1947 residence residence

8258 Montreal Drive constructed 1947 residence residence

8258 Paramount Drive constructed 1947 residence residence

8259 Montreal Drive constructed 1947 residence residence

8259 Paramount Drive constructed 1947 residence residence

826 Leland 1922 3 family apartment 3 family apartment

8262 Montreal Drive constructed 1947 residence residence

Wednesday, February 01, 2012 Page 134 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

8263 Montreal Drive constructed 1947 residence residence

827 Westgate 1919 apartment apartment

831 Westgate 1919 6 family apartment 6 family apartment

837 Westgate 1919 four family apartment four family apartment

841 Westgate 1919 4 family apartment 4 family apartment

8423 Montreal Drive constructed 1947 residence residence

843 Westgate 1922 apartment apartment

847 Westgate 1922 three family apartmen three family apartment t 848 & 930 North and South RoadB'nai Amoona Cemetery, Shereth founded 1871; gate 1925 cemetery cemetery

8665 Olive BoulevardSt. Patrick's Catholic Church constructed 1940 Murphy & Wischmeyer church and school church school

9 Princeton6954 Princeton June 27, 1962 residence residence

900 Eastgate 1922 four family apartment four family apartment

900 Trinity constructed 1924 residence residence

901 Eastgate 1927 four family apt. same

904 Eastgate 1922 four family apartment four family apartment

905 Eastgate 1927 four family apartment same

906 Trinity constructed 1919 residence residence

908 Eastgate 1922 four family apartment four family apartment

908 Eastgate 1922 four family apartment four family apartment

909 Eastgate 1927 four family apartment same

909 Trinity constructed 1918 residence residence

910 Trinity constructed 1923 residence residence

912 Eastgate 1925 two family flat two family flat

913 TrinityWaddell Residence constructed c. 1900; moved residence residence 1904 914 Eastgate 1927 4 family apt. 4 family apt.

915 Eastgate 1922 4 family apt. same

916 Eastgate 1927 4 family apt. 4 family apt.

916 Trinity constructed 1928 residence residence

920 Eastgate 1927 4 family apt. 4 family apt.

921 Trinity constructed 1922 residence residence

924 Eastgate 1927 4 family apt. 4 family apt., boarded u p

Wednesday, February 01, 2012 Page 135 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

924 Trinity constructed 1921 residence residence University City/

1601 North and South Road Chevra Kadisha Adas B'nai Israel opened 1922 cemetery cemetery University Heig

711 Yale constructed 1953 John A. Grunik residence residence

754 Yale constructed 1929 residence residence University Hills

501 Warren Clyde B. Judd/Samson F. Wenne constructed 1925 M. J. Tracy, Creve Coeur residence residence

7210 Creveling, 7280 Creveling Elvin R. Gates/Eugene H. Harms constructed 1926 Klingensmith-Price-Wilkens residence residence

7214 Creveling Edward J. Britton, Jr. constructed 1926 Bonsack & Pearce residence residence University Plac

6719 Crest Avenue constructed 1923 2 family residence 2 family residence University Terr

7061 Maryland Avenue Houston Osborne House constructed 1923 residence residence Univesity City

6400 Cabanne 1922 4 family apt. same

748 Yale constructed 1922 residence residence Unviersity City

6306 Washington 1910 residence residence

6367 Waterman 1919 J. W. Leigh residence residence

727 Radcliffe (7 Radcliffe) constructed 1908 Charles R. Greene residence residence Valley Park

1000 Marshall Road Valley Park Lions Club constructed c. 1945 clubhouse Lions Club

10-16 Ann Avenue Sacred Heart Catholic Church of constructed 1907-1908 church church

107 Meramec Station Road Valley Park Grain Elevator constructed c. 1895 grain elevator grain elevator, hardwar estr 114 Ann Avenue Frank P. Knabb House constructed c. 1905 residence residence

118 Ann Avenue Halbach-Vance House constructed c. 1906 residence duplex residence

14 Front Street constructed c. 1880s residence residence

Wednesday, February 01, 2012 Page 136 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

14 Highland Avenue Joseph Babka House constructed c. 1922 residence residence

15 Lookout Avenue Nellie Donnewald House constructed c. 1907 residence residence

16 Front Street constructed c.1880's residence residence

17 Ann Street Union Congregational Church of constructed 1896 church residence

18 Front Street constructed c. 1880's residence residence

216 Meramec Station Road constructed 1880's residence residence

220-224 Benton Street St. Louis Boat and Canoe constructed 1904-09 livery stable

229 Jefferson Avenue Kurth-Doering House constructed c. 1900 residence residence

229 Lookout Avenue Frank Susek House constructed c. 1923 two family residence two family residence

237 Benton Street Wolf's Department Store, Teleph constructed c. 1904 department store apartments

238 St. Louis Avenue Valley Park Trust Company constructed 1903 commercial apartments

24-26 Front Street Frisco Inn constructed c. 1880's hotel tavern

26 Ann Avenue John Reddinger House constructed c. 1910 residence residence

26 Meramec Station Road Steigerwald Garage constructed c. 1920 commercial commercial

300 Meramec Station Road Valley Park Bottling Company constructed c. 1926 factory factory/service

300 St. Louis Avenue Dietrich Building c. 1903 commercial apartment

309 St. Louis Avenue Wichmann's Hotel and Restauran constructed 1907-1909 Hotel/restaurant apartments/vacant

318 Benton Street, Valley Park City H Benton School constructed c. 1908 school city hall

3310 Quinette Road George W. Baumhoff House residential residential

336 Benton W. Vance House constructed c. 1903 residential residential

340 Marshall Avenue constructed c. 1911 residence residence

342 Marshall Road constructed c. 1911 residence residence

356 Meramec Station Road Valley Park Public High School constructed 1937 school school

369 Marshall, Reichhold Chemical Gem Theater, Petrolite Building constructed c. 1909 theater warehouse

401 Vest Avenue, Meramec Valley Ba Scruggs Memorial Methodist Chu constructed 1904 church church

401 West Avenue, Meramec Valley Ba Scruggs Memorial Methodist Chu constructed 1904 church church

402 Benton Executive Brick Company House constructed c. 1903 residence residence

402 Marshall Two Bay Frame Company House constructed c. 1903 residence residence

406 Marshall Two Bay Frame Company House constructed c. 1903 residence residence

407 Jefferson Avenue Schlueter-Pfotenhauer House constructed c. 1900 residence residence

408 Benton Executive Brick Company House constructed c. 1903 residence residence

Wednesday, February 01, 2012 Page 137 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

409 Benton Executive Brick Company House constructed c. 1903 residence residence

409 Jefferson Avenue Schlueter-Hubacek House constructed c. 1900 residence residence

410 Marshall Two Bay Frame Company House constructed c. 1903 residence residence

411 Benton Executive Brick Company House constructed c. 1903 residence residence

412 Benton Brick Duplex Company Houses constructed c. 1910 residence residence

414 Marshall Two Bay Frame Company House constructed c. 1903 residence residence

414-416 Benton Brick Company Duplex Houses constructed c. 1910 residence residence

418 Benton Brick Company Duplex Houses constructed c. 1910 residence residence

418 Marshall Two Bay Frame Company House constructed c. 1903 residence residence

419 Benton Executive Brick Company House constructed c. 1903 residence residence

425 Benton Executive Brick Company House constructed c. 1903 residence residence

426 Marshall Two Bay Frame Company House constructed c. 1903 residence residence

430 Marshall Two Bay Frame Company House constructed c. 1903 residence residence

431 Benton Executive Brick Company House constructed c. 1903 residence residence

432 Benton Shingle Style Company Houses constructed c. 1903 residence residence

435 Benton Executive Brick Company House constructed c. 1903 residence residence

436 Marshall Two Bay Frame Company House constructed c. 1903 residence residence

438 Benton Shingle Style Company Houses constructed c. 1903 residence residence

438 Marshall Two Bay Frame Company House constructed c. 1903 residence residence

439 Benton Executive Brick Company House constructed c. 1903 residence residence

46 Marshall Avenue Meramec Valley Bank Building constructed c. 1915 bank Donahue's Bar & Grill

47 Crescent Avenue Kurth-Lowe House constructed c. 1900 residence residence

500-502 Marshall Peaked-Roof Four Bay Company constructed c. 1903 residence residence

501 Leonard Bungaloid Company Houses constructed c. 1903 residence residence

504-506 Marshall Peaked-Roof Four Bay Company constructed c. 1903 residence residence

505 Benton Executive Company Frame Hous constructed c. 1903 residence residence

505 Meramec Station Road constructed c. 1911 residential residential

508-510 Marshall Peaked-Roof Four Bay Company constructed c. 1903 residence residence

515 Benton Executive Company Frame Hous constructed c. 1903 residence residence

516 Meramec Station Road Charles B. Fischer House constructed c. 1902 residence residence

517 Meramec Station Road constructed c. 1912 residential residential

Wednesday, February 01, 2012 Page 138 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

518 Benton Executive Company Frame Hous constructed c. 1903 residence residence

519 Benton Executive Company Frame Hous constructed c. 1903 residence residence

519 Leonard Pyramidal Roof Brick Company H constructed c. 1903 residence residence

522 Benton Executive Company Frame Hous constructed c. 1903 residence residence

523 Vest Executive Brick Company House constructed c. 1903 residence residence

525 Vest Executive Brick Company House constructed c. 1903 residence residence

527 Benton Executive Company Frame Hous constructed c. 1903 residence residence

527 Vest Executive Brick Company House constructed c. 1903 residence residence

528 Vest Shingle Style Company Houses constructed c. 1903 residence residence

529 Leonard Pyramidal Roof Brick Company H constructed c. 1903 residence residence

530 Benton Executive Company Frame Hous constructed c. 1903 residence residence

531 Benton Executive Company Frame Hous constructed c. 1903 residence residence

531 Meramec Station Road Zion Lutheran Church constructed 1913 church church - commercial

531 Meramec Station Road Zion Lutheran Church constructed 1913 church church-commercial

531 Vest Executive Brick Company House constructed c. 1903 residence residence

533 Leonard Pyramidal Roof Brick Company H constructed c. 1903 residence residence

536-538 Marshall Peaked-Roof Four Bay Company constructed c. 1903 residence residence

539 Meramec Station Road Lawrence Weggenmann House constructed c. 1935 residence residence

544 Meramec Station Road William M. Woods House constructed c. 1906 residence residence

545 Meramec Station Road Milks-Burton House constructed c. 1898 residence residence

600-602 Marshall Peaked-Roof Four Bay Company constructed c. 1903 residence residence

601 Benton Two Bay Frame Company House constructed c. 1903 residence residence

601 St. Louis Avenue James Mercantile Company constructed c. 1903-05 commercial commercial

604-606 Marshall Peaked-Roof Four Bay Company constructed c. 1903 residence residence

607 Leonard Pyramidal Roof Brick Company H constructed c. 1903 residence residence

607 Vest Bungaloid Company Houses constructed c. 1903 residence residence

608 Vest Pyramidal Roof Brick Company H constructed c. 1903 residence residence

609 Benton Two Bay Frame Company House constructed c. 1903 residence residence

610 Marshall Peaked-Roof Four Bay Company constructed c. 1903 residence residence

610 Meramec Station Road William A. Koons House constructed c. 1906 residence residence

610 Vest Pyramidal Roof Brick Company H constructed c. 1903 residence residence

Wednesday, February 01, 2012 Page 139 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

611 Benton Two Bay Frame Company House constructed c. 1903 residence residence

614 Marshall Peaked-Roof Four Bay Company constructed c. 1903 residence residence

617 Benton Two Bay Frame Company House constructed c. 1903 residence residence

617 Leonard Pyramidal Roof Brick Company H constructed c. 1903 residence residence

617 Vest Bungaloid Company Houses constructed c. 1903 residence residence

619 Benton Two Bay Frame Company House constructed c. 1903 residence residence

619 Vest Bungaloid Company Houses constructed c. 1903 residence residence

621 Benton Two Bay Frame Company House constructed c. 1903 residence residence

623 Benton Two Bay Frame Company House constructed c. 1903 residence residence

624 Marshall Peaked-Roof Four Bay Company constructed c. 1903 residence residence

625 Benton Two Bay Frame Company House constructed c. 1903 residence residence

626 Vest Shingle Style Company Houses constructed c. 1903 residence residence

627 Benton Two Bay Frame Company House constructed c. 1903 residence residence

628 Vest Shingle Style Company Houses constructed c. 1903 residence residence

628-630 Marshall Peaked-Roof Four Bay Company constructed c. 1903 residence residence

629 Benton Two Bay Frame Company House constructed c. 1903 residence residence

631 Benton Two Bay Frame Company House constructed c. 1903 residence residence

632 Meramec Station Road "Mary Welling" House constructed c. 1866-70 residential residential

633 Benton Two Bay Frame Company House constructed c. 1903 residence residence

635 Benton Two Bay Frame Company House constructed c. 1903 residence residence

637 Benton Two Bay Frame Company House constructed c. 1903 residence residence

639 Benton Two Bay Frame Company House constructed c. 1903 residence residence

641 Meramec Station Road John O. Sturdy House constructed c. 1900 residential residential

646 Meramec Station Road constructed c. 1894 residence residence

647 Meramec Station Road Pape-Sanders House constructed c. 1880 residential residential

695 Meramec Station Road Olivia Schlueter House constructed c. 1890 residence residence

700 Benton Peaked-Roof Four Bay Company constructed c. 1903 residence residence

701 Benton Peaked-Roof Four Bay Company constructed c. 1903 residence residence

704 Meramec Station Road Alexander Bolte House constructed c. 1910 residence residence

706 Benton Peaked-Roof Four Bay Company constructed c. 1903 residence residence

707 Meramec Station Road Schlueter-Marcus House constructed c. 1900 residence residence

Wednesday, February 01, 2012 Page 140 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

709 Benton Peaked-Roof Four Bay Company constructed c. 1903 residence residence

710 Benton Peaked-Roof Four Bay Company constructed c. 1903 residence residence

712-14 Benton Peaked-Roof Four Bay Company constructed c. 1903 residence residence

716 Meramec Station Road Kurth-Hildebrandt House constructed c. 1908 residential residential

716-18 Marshall Peaked-Roof Four Bay Company constructed c. 1903 residence residence

718 Benton Peaked-Roof Four Bay Company constructed c. 1903 residence residence

718 Meramec Station Road Kurth-Stephens House constructed c. 1906 residential residential

720 Marshall Two Bay Frame Company House constructed c. 1903 residence residence

722 Marshall Two Bay Frame Company House constructed c. 1903 residence residence

726 Marshall Two Bay Frame Company House constructed c. 1903 residence residence

727 Benton Peaked-Roof Four Bay Company constructed c. 1903 residence residence

728 Marshall Two Bay Frame Company House constructed c. 1903 residence residence

729 Benton Peaked-Roof Four Bay Company constructed c. 1903 residence residence

730 Benton Peaked-Roof Four Bay Company constructed c. 1903 residence residence

732 Benton Peaked-Roof Four Bay Company constructed c. 1903 residence residence

732 Marshall Two Bay Frame Company House constructed c. 1903 residence residence

734 Marshall Two Bay Frame Company House constructed c. 1903 residence residence

734-738 Benton Peaked-Roof Four Bay Company constructed c. 1903 residence residence

738 Marshall Two Bay Frame Company House constructed c. 1903 residence residence

800 Forest Avenue, "The Beehive" Charles Nelson House constructed c. 1921 road house residence

809 Meramec Station Road Warner-Hartje House constructed c. 1906 residential office

904 Marshall Two Bay Frame Company House constructed c. 1903 residence residence

906 Marshall Two Bay Frame Company House constructed c. 1903 residence residence

908 Marshall Two Bay Frame Company House constructed c. 1903 residence residence

910 Marshall Two Bay Frame Company House constructed c. 1903 residence residence

912 Marshall Two Bay Frame Company House constructed c. 1903 residence residence

914 Marshall Two Bay Frame Company House constructed c. 1903 residence residence

918 Marshall Two Bay Frame Company House constructed c. 1903 residence residence

920 Marshall Two Bay Frame Company House constructed c. 1903 residence residence

926 Marshall Two Bay Frame Company House constructed c. 1903 residence residence

928 Marshall Two Bay Frame Company House constructed c. 1903 residence residence

Wednesday, February 01, 2012 Page 141 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

930 Marshall Two Bay Frame Company House constructed c. 1903 residence residence

934 Marshall Two Bay Frame Company House constructed c. 1903 residence residence Velda Village

2100-2132 Lucas & Hunt Road McKinley School constructed 1907 school school Velda Village H

3104 Maywood Martin Holtgrave House constructed 1939 residence residence Village of Marl

1166 Pembroke Drive McDonald Lustron House constructed c. 1950 residence residence

7746 Watson Road Crystal Motel constructed 1946 motel motel

7800 Watson Road Wayside Motel constructed c. 1939 motor court motel Webster Groves

004 East Lockwood Webster Groves City Hall constructed 1932 Trueblood & Graf city hall city hall constructed 1932 004 Glen Rd. 1909 Theodore Bopp residence residence

005 Mason 1923 E. E. Pairo residence residence

005 W. Lockwood 1916 I. R. Timlin telephone building telephone building

011 Mason 1923 residence residence

012 East Lockwood Masonic Temple, Webster Grove 1922 and 1961 Kremer and Veirol

017 Joy Rectory 1926 rectory of Holy Redee same mer 017 West LockwoodFerguson House 1888 residence offices

020 Orchard 1915 B. F. Payne residence residence

020 W. Lockwood 1965 offices offices

021 Mason 1922 residence residence

022 Joy 1915 Roth & Study residence residence

025 Mason 1910 residence residence

026 Joy 1952 residence residence

028 Orchard 1919 residence residence

029 N. Elm 1913 residence residence

030 Joy 1946 Marcel Boulicault residence residence

030 Mason 1900 residence residence

030, 32, 24 W. LockwoodMartin Buildings 1926 three shops 2 beauty salons & 1 offi ce

Wednesday, February 01, 2012 Page 142 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

033 N. Elm 1913 residence residence

035 Mason 1909 residence residence

036 Orchard 1953 residence residence

036 W. Lockwood Acme Printing Co. 1926 retail store printing office

037 Joy 1890 residence residence

037 N. Elm 1914 residence residence

040 Mason 1914 J. E. Wees residence residence

040 W. Lockwood W. A. Straubs Grocery Store; Co 1926 grocery store appliance store

044 Orchard 1912 North C. Hanmann residence residence

045 Glen Park 1932 residence

045 Mason 1905 residence residence

046 Glen Rd. 1897 residence residence

047 Joy 1902 residence residence

047 N. Elm Snow-Lippincott House 1885 residence residence

048 Mason 1929 residence residence

05 Marshall Place William D. Butler Place constructed c. 1868 residence residence

050 Glen Rd. 1919 residence residence

050 Joy 1912 Preston J. Bradshaw residence residence

050 W. Lockwood Lungstras Building 1926 shops and cleaners shops

051 N. Elm 1914 residence residence

052 Glen Rd. 1909 residence residence

054 Mason 1923 residence residence

054 Orchard 1922 residence residence

055 Glen Rd. 1950 Robert Elkington residence residence

055 Joy 1900 residence residence

055 Mason 1905 residence residence

055 N. Elm 1936 residence residence

057 Joy 1921 residence residence

060 Joy 1901 residence residence

063 Glen Rd. 1951 residence residence

075 W. Lockwood Boatmen's Charterbank of Webst 1909 & 1966 bank bank

Wednesday, February 01, 2012 Page 143 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

08 Marshall Place Mary Bullock Bungalow constructed 1911 residence residence

09 S. Bompart Emmanuel Episcopal Church 1866 Henry Isaacs church church

1 Claiborne Jotham Bigelow House, Jotham 1867 Griffin & Bigelow residence residence

10 W. Lockwood First Congregational Church of W 1870, 1893, 1923, 1956 F. William Raeder church church

100 Orchard 1916 Mary H. Lafon residence residence

100 Selma Avenue Webster Groves High School, Fra constructed 1924 M. P. McArdle school school

100, 102, 104 W. Lockwood Rogers Building 1917 Helfensteller, Hirsch & Watson automobile dealer retail stores

101 Clara Avenue Max J. Risch, Jr., House constructed 1941 residence residence

101 Mason 1936 Charles Eames residence residence

101 Mason 1936 Charles Eames residence residence

101 N. Elm 1888 residence residence

101, 105, 107, 109, 111, & 113 W. Loc Gorelock Building 1910 & 1911 Klipstein & Rathmann retail and offices retail and offices

102 Mason 1902 residence residence

103 Glen Rd. 1908 residence residence

105 Hart Daniel Harper's Cabin before 1893, possibly 1845 residence residence

105 Mason 1909 residence residence

105 N. Elm 1888 residence residence

105 Parsons 1979 residence residence

106 Joy 1911 R. G. Prosser residence residence

106 Mason 1922 residence residence

107 Joy 1911 Roth & Hurder residence residence

109 N. Elm 1888 residence residence

11 Marshall Place Henry Prehn House constructed 1903 residence residence

110 Joy 1920 Payne Bros. residence residence

110 Orchard 1915 W. N. Rombaugh residence residence

110 W. Lockwood Farm and Home Savings and Loa 1972 bank bank

113 Gray Avenue Edward Jackson House 1868 residence residence

114 Glen Rd. 1910 Lawrence Ewald residence residence

114 Park Road 1924 residence residence

115 Glen Rd. 1909 residence residence

115 Mason 1906 Norman O. Vegely residence residence

Wednesday, February 01, 2012 Page 144 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

115 N. Rock Hill Road 1884 residence apartments

115 Orchard 1923 residence residence

115 S. Gray Charles C. Bailey House 1867 residence residence

115, 117 W. Lockwood Velvet Freeze 1909-1918 stores stores

118 East Lockwood Master Slide Inc. 1923 retail and apartment retail and apartment

118 Glen Rd. 1926 residence residence

119 Bompart 1927 Arthur Brader residence residence

119 S. Gore George A. Holloway House 1869 residence residence

120 East Lockwood 1928 retail doctors' offices

120 Orchard residence residence

121 Mason 1909 residence residence

122 East Lockwood 1924 & 1932 flower shop & residen flower shop & residenc ce e 122 Glen Rd. 1952 residence residence

122a, 122, 124, 126, West Lockwood Lockwood Building 1915 H. C. Ames stores and offices stores and offices

124 Parsons 1883 residence residence

125 Orchard 1908 residence residence

126 East Lockwood 1925 automobile showroom retail

126 Parsons 1890 residence residence

127 W. Lockwood Coggeshall Building 1922 restaurant offices

128 W. Lockwood 1922 bakery offices

129 Bompart 1922 residence residence

129 Thompson Place 1913 residence residence

13, 13A, 15 N. Gore Trembley Wilson Real Eslate Buil 1915 H. C. Ames commercial commercial

130 E. Lockwood 1923 retail and apartment real estate office & apa rtment 130 W. Lockwood Webster Groves Fire Company N 1913 Frank Hueser firehouse offices

132, 134, 136 W. Lockwood William H. Gore Home ca. 1860 & ca. 1910 residence electric appliance repai rshop 134 E. Lockwood 1924 automobile service st automobile service stati ation on 134 Gray Raphael Kessler House 1868 residence residence

134 Park Road 1926 residence residence

135 Dornell The New Clarence Comfort Hom 1930 Dan J. Mullen residence residence

135 Parsons Charles Kipp House 1886 residence residence

Wednesday, February 01, 2012 Page 145 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

135 S. Rock Hill Road John Helfenstein House 1857-1861 R. D. Mitchell residence residence

135 Thompson Place Rebecca Thompson House 1869 residence residence

137 Parsons Catherine Pitt House 1898 residence residence

14 & 16 N. Gore Ambrose Mueller Building 1930 retail and offices retail and offices

14 Marshall Place Jesson-Dawson House constructed c. 1898 residence residence

140 & 142 E. Lockwood 1924 shops and apartment offices and apartments s 140 N. Rock HillLucius Cheney House 1869 residence residence

140 N. Rock HillLucius Cheney House 1869 residence residence

140 Parsons 1977 residence residence

144 and 148 W. LockwoodGillum-Polk Associates 1956 and 1983 bank offices

145 St. JohnJohn Parker House 1915 Oscar Sanquinet residence residence

150 Parsons 1899 residence residence

155 ParsonsJohn Prehn House 1881 residence residence

160 Slocum 1908 residence residence

168 ParsonsFrancis G. Goddard House 1871 residence residence

169 ParsonsJohn Prehn House 1891 residence residence

17 Marshall PlaceFred Prehn House constructed 1903 residence residence

17 N. MapleGeorge Sanders House 1867 residence residence

17 W. Moody 1928 H. C. Ames offices

177 SlocumTheodore L. Slocum House 1868 residence residence

18 Marshall PlaceMathias Jesson Hjort House constructed 1888 or 1891 residence residence

19 N. GoreRudolph's Dry Goods 1914 W. C. Roth livery and undertaking dry goods store

20, 22, 24 N. GoreM. W. Warren Building 1880s retail and apartments retail and apartments

200 Hawthorne 1921 residence residence

200, 202 W. LockwoodThe Webster Company Building 1923 Edward J. Lawler shops & apartment shops & apartment

202 Rosemont 1929 residence residence

203 Bompart 1920 residence residence

203 Hawthorne 1928 C. F. Schmitz residence residence

204 N. Rock Hill RoadKenneth Howe House 1927 residence residence

204 Park 1926 residence residence

204 Spencer Rd. 1923 residence residence

Wednesday, February 01, 2012 Page 146 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

205 Joy 1923 residence residence

207 Oakwood 1922 Ferdinand H. Peipers residence residence

208 Oakwood 1900 residence residence

21, 23, 25 N. Gore Empire Building, Heritage Buildin 1907 retail and offices retail and offices

21, 23, 27, & 31 Denver Place (also lo Streetscape Denver Place 1908-1924 residences residences

210 Hawthorne 1921 residence residence

210 Oakwood W. A. Gore 1922 W. A. Gore residence residence

210 Park 1908 Preston J. Bradshaw residence residence

210 Rosemont 1900 residence residence

211 Bompart 1925 residence residence

211 Hawthorne 1923 residence residence

211 Rosemont 1909 H. W. Beardsley residence residence

211 Spencer Rd. 1910 residence residence

212 Chestnut Avenue, South Webster Selma School, Church of the Asc planned, 1896 school church

212 Glen Rd. 1927 residence residence

212 N. Rock Hill Road 1890 residence residence

213 E. Lockwood 1908 residence residence

213 Orchard 1935 residence residence

213 Rosemont 1958 residence residence

214 Spencer 1908 residence residence

215 Oakwood 1901 residence residence

215 Park 1954 Irving Knazel residence residence

215 Rosemont 1897 residence residence

216 Hawthorne 1901 residence residence

216 Park 1906 residence residence

216, 218 E. Lockwood 1926 automobile showroom automobile showroom

217 Spencer Road 1909 Lawrence Ewald residence residence

218 Glen Rd. 1924 residence residence

218 Oakwood 1926 residence residence

218 Orchard 1922 residence residence

219 Bompart 1892 residence residence

Wednesday, February 01, 2012 Page 147 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

219 Hawthorne 1908 E. J. Hess residence residence

220 & 226 N. Rock Hill Road North Gore and Rock Hill Apartm 1918 multiple family reside multiple family residenc nce e 220 College 1907 residence residence

220 Orchard 1930 residence residence

220 S. Forest Frank Waddock House 1889 residence residence

220 W. Lockwood 1916 automobile showroom

221 Hawthorne 1922 residence residence

221 Joy 1908 residence residence

222 Glen Rd. 1929 residence residence

222 Spencer Rd. 1909 M. F. Wright residence residence

223 Rosemont 1906 residence residence

224 College Peers Griffin House 1867 Griffin & Bigelow residence residence

225 Blackmer Robert P. Studley 1865 residence residence

225 Oakwood 1901 residence residence

225 Spencer Rd. 1911 Louis C. Spiering residence residence

227 E. Lockwood The St. Louis Artist Guild 1906 residence private club

227 Orchard 1908 residence residence

227 Park 1953 residence residence

228 Oakwood 1900 Lawrence Ewald residence residence

228 Park 1908 residence residence

229 Bompart 1909 residence residence

229 Bompart 1909 residence residence

229 Rosemont 1900 residence residence

23 W. Lockwood Allen House; Gerber Chapel 1865 residence funeral home

230 Rosemont 1928 residence residence

231 Oakwood 1901 residence residence

232 Hawthorne constructed 1936 Hugo Graf residence residence

233 Spencer Rd. 1922 residence residence

234 Glen Rd. 1905 residence residence

234 W. Lockwood Ray M. Dilschmeider Dentist Offic 1947 dentists office dentists office

235 Bompart 1915 residence residence

Wednesday, February 01, 2012 Page 148 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

235 Hawthorne 1924 residence residence

235 Park 1949 residence residence

235 Rosemont 1900 residence residence

236 Oakwood 1904 Lawrence Ewald residence residence

236 Spencer Rd. 1922 residence residence

237 Rosemont 1923 residence residence

237 Spencer Rd. 1912 E. Priesler residence residence

238 Park 1936 residence residence

238 W. Kirkham Old Community Baptist Church 1866 church church

24 Marshall Place Peter Howe House constructed 1888 residence residence

240 Rosemont 1908 L. Mutrux residence residence

244 Oakwood 1961 Chester Roemer residence residence

246 Spencer Rd. 1925 residence residence

247 Spencer Rd. 1923 residence residence

248 Rosemont 1916 Eames & Young residence residence

25 Marshall Place Martin Gerould House constructed 1874 residence residence

258 Oakwood 1924 residence residence

266 Spencer Rd. 1908 Robert L. Mackey residence residence

27 N. Gore Reed Audio Visual 1900-1906 shop shop

28 Marshall Place Bredall-Larsen House constructed 1890 residence residence

29 N. Gore 1900-1906 retail store retail store

29 Plant Ave. James Allen House 1883 residence residence

3 Hammel 1909 residence residence

300 N. Gore John Fulton House 1867 residence residence

300 Park 1954 residence residence

301 Bompart 1909 Mackey residence residence

307 Park 1929 residence residence

308 Orchard 1922 residence residence

309 Oakwood 1921 residence residence

31, 33, 35 N. Gore Webster Groves Trust Co. Buildin 1901 retail and bank retail

310 Glen Rd. 1914 residence residence

Wednesday, February 01, 2012 Page 149 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

312 Hawthorne 1909 residence residence

314 Park 1923 residence residence

315 Oakwood 1920 residence residence

315 Park 1928 residence residence

316 Orchard 1923 residence residence

318 E. Swon John Richardson House 1851 residence residence

319 Oakwood 1899 residence residence

320 Park 1923 residence residence

321 Park 1908 Klipstein & Rathmann residence residence

322 Orchard 1925 residence residence

323 Orchard 1924 residence residence

324 Hawthorne 1908 James S. Lee residence residence

325 Hawthorne 1922 residence residence

33 Marshall Place constructed 1895 residence residence

330 Oakwood 1912 Lawrence Ewald residence residence

330 W. Lockwood Rockwood Court Apartments 1928 apartments apartments

331 Orchard 1924 residence residence

333 Oakwood 1897 residence residence

336 Hawthorne 1892 residence residence

336 Orchard 1923 residence residence

337 Hillside 1909 residence residence

337 Oakwood 1950 Kenneth O. Hanson residence residence

338 Oakwood 1909 residence residence

339 Hawthorne 1950 residence residence

339 Plant Ave. Sylvester Papin House 1858 residence residence

34 Marshall Place Edward H. Lehman House constructed 1888 residence residence

34 N. Gore Connon Building ca. 1880's & 1920 retail stores and apart offices ments 340 Hillside 1908 residence residence

343 Hillside 1909 residence residence

343 Oakwood 1902 residence residence

347 Hillside 1919 residence residence

Wednesday, February 01, 2012 Page 150 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

348 Page Avenue Lockwood School, Old Orchard S constructed 1909 school school

349 Oakwood 1898 residence residence

360 Hillside 1906 residence residence

360 Oakwood 1945 Renie A. Dusard residence residence

361 Hillside 1908 residence residence

361 Oakwood 1956 residence residence

364 Jefferson Edward P. Rice House 1866 residence residence

37 S. Maple Monday Club 1911 & 1929 Harris Armstrong - 1929 addition club building club building

38 N. Gore Dr. Armstrong's office ca. 1880 and 1931 doctors office barber shop

39 Marshall Place constructed 1895 residence residence

4 Brightside Place Ernest Cooke House constructed 1946 residence residence

400 Glen Rd. 1912 Moore residence residence

400 Park residence residence

401 Lee 1919 McCarthy Construction Co. residence residence

403 Hawthorne 1950 residence residence

404 Oakwood 1910 Henry A. Wagner residence residence

404 Park 1923 residence residence

405 Orchard 1892 residence residence

405 Park 1910 Klipstein & Rathmann residence residence

406 Glen Rd. 1909 E. A. Dufour residence residence

406 Hawthorne 1901 residence residence

407 Fairview Avenue at Glen; Fairview Bethany Lutheran Church 1904 P. Peterson church church

407 Lee 1919 M. s. McCarthy residence residence

408 Foote Alice Early House 1908 residence residence

41 Marshall Place Leroy Davis House constructed 1920 residence residence

410 Hawthorne 1902 Samuel Sherer carriage house residence

410 Lee June 1950 for Frank Brown residence residence

410 Oakwood 1977 residence residence

411 E. Lockwood 1902 residence retreat house

411 Lee 1919 M. C. McCarthy residence residence

412 Glen Rd. 1923 residence residence

Wednesday, February 01, 2012 Page 151 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

414 Park 1922 R. K. Cross residence residence

414 Selma William Eames House 1893 William S. Eames residence residence

415 Lee 1919 M. S. McCarthy residence residence

415 Oak Street 1896 residence residence

415 W. Kirkham Charles Merrill House 1870 & 1890s residence residence

416 Lee June 1950 for Frank Brown residence residence

417 Lee 1919 M. S. McCarthy residence residence

417 Oakwood 1902 residence residence

419 Lee 1919 M. S. McCarthy residence residence

419 Oak Street 1909 residence residence

420 Glen Rd. 1954 residence residence

420 Lee June 1950 for Frank Brown residence residence

420 Oakwood 1898 residence residence

421 Orchard 1924 residence residence

422 Oak Street 1899 residence residence

423 Oak Street 1899 residence residence

423 Park 1924 residence residence

424 Foote Jennie Louisa Brooks House 1899 residence residence

424 Hawthorne 1956 residence residence

424 Oakwood 1949 residence residence

424 Park 1921 residence residence

425 Oakwood 1912 George H. Kennerly residence residence

425, 427 Oak Street (also 419 & 423) Oak Street Streetscape 1899 to 1916 residence residence

427 Orchard 1924 residence residence

428 California James Spencer House 1845 and late 1850s residence residence

428 Lee March 1925 for L. F. Booth Roy O. Chaffee residence residence

428 Oak Street 1898 residence residence

430 Foote James Gray House 1874 residence residence

430 Oakwood 1905 residence residence

432 Park residence residence

433 Foote Oliver Dixon House 1872 residence residence

Wednesday, February 01, 2012 Page 152 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

433 Hawthorne 1954 John A. Grunik residence residence

434 Lee May 1922 for Sarah Booth residence residence

435 Oakwood 1913 Wallace residence residence

436 Oakwood 1906 residence residence

438 Park 1925 residence residence

440 Lee 8/11/26 for George N. Rawli residence residence ngs 440 Selma Thomas Young House 1893 Thomas C. Young residence residence

441 Lee 3/19/26 for Geo. O. Anderso residence residence n 441 Oakwood 1957 residence residence

441 Park 1909 Lawrence Ewald residence residence

444 Park 1926 residence residence

446 Foote 1921 residence residence

447 Lee built 1896 for L. F. Booth residence residence

448 Hawthorne 1935 residence residence

45 W. Lockwood Webster Groves Presbyterian Ch 1891, 1925, 1938 church church

45 W. Pacific 1904 residence residence

450 Lee ca. 1908 for M. J. Day residence residence

451 Hawthorne 1910 residence residence

451 Lee 2/4/26, H. C. Salveter residence residence

451 Oakwood 1954 John A. Grunik residence residence

457 Hawthorne 1902 residence residence

458 Hawthorne 1964 residence residence

458 Lee ca. 1905 for M. J. Day residence residence

459 Lee 3/26/48 residence residence

46 Marshall Place Nelson Merrill House constructed 1866 Peers Griffin residence residence

462 W. Kirkham Horace Holton House 1872 residence residence

463 Hawthorne Lawrence P. and Susan J. Nordm 1986 Laurence Nordmann residence residence

463 Lee 5/10/48 residence residence

464 Lee 1910 built for R. E. Funsten R. L. Mackey residence residence

465 Bacon Sarah Lee House 1896 residence residence

468 Hawthorne 1936 residence residence

Wednesday, February 01, 2012 Page 153 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

469 Oak Street 1927 residence residence

47 Marshall Place William W. Campbell House constructed 1924 residence residence

47 W. Pacific 1904 residence residence

471 Hawthorne 1908 Cope & Stewardson residence residence

473 Oakwood 1906 residence residence

477 Hawthorne 1928 residence residence

477 Oak Street 1909 residence residence

480 Oakwood 1899 residence residence

485 Hawthorne 1925 residence residence

49 North Gore Prehn Grocery constructed c. 1880 commercial/residentia commercial l 490 Hawthorne 1928 residence residence

490 Oakwood 1902 residence residence

491 Hawthorne 1924 residence residence

50 North Gore constructed c. 1955 auto repair shop the Corvette shop

500 Kirkham 1869 residence residence

500 Lee 1910 for R. E. Funsten R. L. Mackey residence residence

501 BaconMiriam School 1887 and later summer residence priv. school for learning disabled 501 Lee 1948 residence residence

503 Foote 1869 residence residence

506 Cherry 1909 residence residence

507 Lee 1948 residence residence

511 North Elm Avenue Blackwell Chapel, A. M. E. Zion C 1917 church church

512 Lee ca. 1912 residence residence

519 Lee 1865 built for Alfred Lee residence residence

52 Marshall Place Warren-Kendrick House constructed 1899 residence residence

524 Lee 1866 built for Ann Chandler residence residence

525 Lee 1867 built for John Parsons residence residence

526 Foote 1920's residence residence

530 E. Lockwood, Nerinx Hall Nun's R Richard J. Lockwood House 1853 residence Nun's residence on ca mpus of girl's high scho 532 Lee 1877 for John Prehn residence residence

537 Lee 1902 built for Barney Harris residence residence

Wednesday, February 01, 2012 Page 154 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

537-539 Colebrook Drive, Goodall Ma Margaret M. Goodall School constructed 1911, 1927, 194 William B. Ittner school residences 7 1965 540 Lee 1865, built by Wm. Kerruish residence residence

545 Lee 1930 built for Geo. Massing Ames & Ames residence residence ale 546 Lee 1912 for Capt. Massingale Wedemeyer residence residence

55 Marshall Place William Campbell House constructed c. 1885 residence residence

550 Lee 1912 for Capt. Massingale Wedemeyer residence residence

56 Marshall Place James Martling House constructed 1865-66 residence residence

58 N. Gore Brockman Building constructed c. 1892 commercial commercial

597 Harper 1880 residence residence

60 Marshall Place Flemming-Schulz House constructed 1892 or 1902 residence residence

60 N. Gore Schultz-McMillan Building constructed 1893 commercial commercial

600 Harper 1965 H. F. Koneger residence residence

600 N. Bompart Ave; First United Meth Hagerty Memorial Methodist Epis constructed 1915 William A. Cann church church

602 W. Kirkham 1926 store & apartment office & apartment

603 Lee 1916 built for the Barrons Ames & Ames residence residence

604 Lee 1881, built for A. G. Wisema residence residence n 609 Lee 1950 a lumber company residence residence

610 Clairmont 1905 residence residence

610 Lee 6/28/51 residence residence

615 Sanguinet 1936 residence residence

616 Lee July 1915 for E. W. Mayhoo residence residence d 617 Lee 3/26/20 for Henrietta & Mary Ames & Ames residence residence Barron 621 Lee The Barron House 1866 built for Wm. S. Barker residence residence

625 W. Kirkham 1910 residence residence

628 Clairmont William Clamp House 1890 residence residence

628 Lee 3/22/51 for Willingham residence residence

629 Lee 1911 for Albert & Henrietta J. H. Berg residence residence Barron 63 Marshall Place East Blackmer Hotel constructed 1887 residence residence

633 Lee 4/25/46 for Les Roy Longfor W. H. Dilly residence residence d 634 Clairmont John Kreis House 1890 residence residence

634 Lee 7/19/51 residence residence

Wednesday, February 01, 2012 Page 155 of 156 City or Town Street Address Present Name(s) Date Architect or Engineer Original Use Present Use

639 Lee 3/17/26 for Armin C. Hofsom residence residence mer 639 W. Kirkham 1925 residence residence

640 Amelia Avenue Old Orchard Presbyterian Church constructed 1897 unknown church church

642 Lee September 9, 1949 J. G. Frederickson residence residence

659 Kirkham Andrew Burke House 1869 residence residence

667 Atalanta Avenue Tuxedo Park Union Sunday Scho constructed 1894 Sunday school/churc vacant h 68 Marshall PlaceW. Scott Fleming House constructed 1892 residence residence

69 Marshall PlaceWest Blackmer Rental constructed 1887 residence residence

7 Claibornea Claiborne House 1890 residence residence

700 Tuxedo Blvd; 644 Bompart; Christ Tuxedo Christian Chapel; Webste 1908 church church

72 Marshall PlaceJohn Winslow Brannon House 1870 & c. 1900 residence residence

73 Marshall PlaceJames McMillan House constructed 1935 residence residence

76 Marshall PlaceBrockman House constructed c. 1910 residence residence

78 N. Gore; Soulard PlumbingJohn Prehn Carpenter Shop ca. 1876 John Prehn carpenter's shop plumbing shop

79 N. GoreRed La More Body Company 1940 auto repair shop same

809 South Gore AvenueCarl F. Roth House constructed 1936-37 Jules F. Reither residence residence

88 N. Gore, Moores Barber ShopLeonard Nagel Building 1913 commercial barber shop

9 Claibornea Claiborne House 1890 residence residence

909 Bompart AvenueAvery School, Tuxedo Park Scho constructed 1915-20 M. P. McArdle school school

Missouri Pacific TerminalThe Station constructed 1904 railroad station retail dress shop Webster Park

035 Glen Rd. 1905 residence residence

208 Glen Rd. 1922 residence residence

221 E. Lockwood 1906 residence residence

476 Hawthorne 1912 Frank Colvey residence residence Wellston

6406 Martin Luther King Drive Grace Evangelical Lutheran Chur constructed 1910 church church

Wednesday, February 01, 2012 Page 156 of 156