st. louis county historic buildings inventory
TRANSCRIPT
St. Louis County Historic Buildings Inventory sorted by city and street addressCity or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
Ballwin
103 Elm Street constructed c. 1860?Christian Schluesner House residence residence
110 Elm Street 1900Old Ballwin School school residence
125 Elm Street, 205 Elm Street constructed c. 1880Sophia Brockman Dower House residence storage
14816 Manchester Road constructed c. 1901Clare-Koch House residence religious organization
14825 Manchester Road, 311 Manche 1870Salem United Methodist Church o Church Church
14834 Manchester Road reconstructed c. 1928Ruppel-McKinnon Hardware Stor store, apartment vacant
149 Ries Road constructed c. 1860'sSchrader-Walka House residence residence
14900 Manchester Road constructed c. 1870Zeinert House residence restaurant
151 Ries Road constructed c. 1880George Bernges House residence residence
230 Temple Avenue constructed c. 1900William H. Hain House residence residence
240 Main Street constructed c. 1865Henry Buermann House residence residence
251 Ries Road constructed c. 1901George Hartman house residence residence
330 Main Street constructed c. 1870Charles Buermann House residence residence
411 Orchard Avenue constructed c. 1888Krueger-Schleusner House residence residence
601 Parker Drive, 603 Parker Drive constructed c. 1890Fischbeck House residence church annex
687 Henry Avenue 1835 (1824?)William Bacon Log Cabin reisdence museum
Bel Nor
3101 Nordic Drive constructed 1926Bel-Nor School school school
Bella Villa
700 Ruprecht constr. btwn 1938 & 1939Elmer Wagner House residence residence
Bellefontaine N
10600 Bellefontaine Road constructed 1855Bellefontaine Methodist Church; unknown church church
903 Chambers Road constructed 1926Science Hill School, East Junior school school
Berkeley
5924 Hancock Avenue constructed 1902-03Kinloch Elementary School G. E. Reid school business use
Black Jack
Wednesday, February 01, 2012 Page 1 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
12385 Old Halls Ferry Road constructed c. 1880Nolte Creamery store-inn florist
12510 Old Halls Ferry Road constructed c. 1900Dr. Emanuel D. Block House residence residence
12530 Old Halls Ferry Road constructed c. 1913August Hartwig House residence residence
12615 Old Halls Ferry Road constructed c. 1860Charles Fricke House residence residence
12890 Old Halls Ferry Road constructed c. 1890Graf-Schlegel House residence residence
13050 Old Halls Ferry Road constructed 1935John H. Boad House residence residence
13085 Old Halls Ferry Road constructed c. 1865Christian Burgdorf House residence residence
13125 Old Jamestown Road constructed c. 1870Chambers Tenant House residence residence
13680 Old Halls Ferry Road constructed c. 1906Martin Keubler House residence residence
21 Dana Drive constructed c. 1878Moemeller-Lemkemann House residence/farm vacant
4215 Parker Road constructed c. 1890Peter Graf House residence residence
4555 Parker Road constructed c. 1914Herman C. Kummer House residence residence
4605 Parker Road constructed c. 1880Charles Hamel House residence residence
4655 Parker Road, Black Jack City Ha constructed 1928Black Jack School Marcel Boulicault school city hall
4665 Parker Road constructed c. 1847Isaac Parker House residence residence
4925 Parker Road constructed c. 1909Annie Poggemoeller House residence residence
4935 Parker road constructed c. 1909Susanna Mills House residence residence
4960 Parker Road constructed 1870Clausmeyer House residence residence
5180 Parker Road constructed 1899Salem Lutheran Church church church
5195 Parker Road constructed c. 1895Salem Lutheran School school vacant
5365 Parker Road constructed c. 1910Yunker Hamerson House residence residence
Brentwood
2221 High School Drive constructed 1927Brentwood High School school school
8618-8702 Rose Avenue constructed 1925L'Ouverture Elementary School school factory
Bridgeton
11200 Old St. Charles Road 1828-1829Old Fee Fee Baptist Church church residence/cemetery caretaker
11204 Natural Bridge Road c. 1836 residence woodworking & refinishing
11209 Natural Bridge Road c. 1925Emanuel Blum House residence vacant
11215 Natural Bridge c. 1872Blum's Store 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 DatePresent Name(s) Architect or Engineer Original Use Present Use
11300 St. Charles Rock Road 1908Administration Building at Missou Isaac S. Taylor Administration & children's rooms
Administration
11300 St. Charles Rock Road 1907Johnson & Kenison Complexes ( Isaac S. Taylor children's cottage same
11300 St. Charles Rock Road 1919Emma Johnson Cottage children's cottage children's cottage
11300 St. Charles Rock Road 1919Coleman Cottage house cottage at children's home
11330 St. Charles Rock Road 1870Fee Fee Baptist Church church church chapel
11330 St. Charles Rock Road 1870Fee Fee Baptist Church church primarily weddings
11337 Old St. Charles Rock Road 1870-1905 Farm House residence
11339 St. Charles Rock Road 1869Mizpah Presbyterian Church church church
11404 St. Charles Rock Road c. 1865, 1880Thomas Lucas House residence residence
11502 Old St. Charles Rock Road 1920s house Bridgeton Bible Churchparsonage
11545 St. Charles Rock Road c. 1890C. C. Branneky House 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 c. 1925Slabasky Family Home house house
12587 Gist Road 1910Joseph Ed. Mareschal House 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 1840-1850Hawkins House residence group house--Phoenix House
3204 Fee Fee 1927Archie Null House Service Station & Store
residence
3214 Fee Fee 1922 residence residence
3229 Fee Fee 1870s residence residence
3239 Fee Fee 1930s store & residence beauty school
3300 Foerster Lane 1919Fred H. Pilgrim House residence residence
3325 Fee Fee 1871Ellis Family Home residence residence
3406 Fee Fee 1860sGeo. L. Adie House house house
3426 Foerster Lane 1880-1900 farm house residence
3476 Fee Fee 1901Fred Osthoff House residence residence
3530 Fee Fee 1924Walz Osthoff House Chris Asmus residence residence
Wednesday, February 01, 2012 Page 3 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
3728 Fee Fee built 1922Edward & Ida Fister House residence residence
3841 Fee Fee 1920s residence residence
3847 Fee Fee 1932Southwestern Bell Telephone Pattonville Central Office
Telephone Equipment Office
3851 Fee Fee 1920s residence residence
3860 Taussig Road 1920s residence residence
4215 Fee Fee 1870Payne-Gentry House residence historic restoration
4331 Fee Fee 1907 (on foundation) residence residence
4416 Fee Fee 1920sH. Peters House residence residence
4605 St. Philip 1955Old Bridgeton City Hall city hall evidence & record storage Bridgeton
Charlack
8720 Forest Avenue constructed 1925Midland School school vacant
Chesterfield
108 Eatherton Road constructed c. 1910R. C. Wardenburg House residence residence
1091 Schoettler Road constructed c. 1940Kardell Stemme House residence residence
128 Long Road constructed c. 1908Wetzel-Ahlers House residence residence
129 Long Road constructed 1925Second Dr. Robert Terry House residence residence
13916 Olive Blvd. constructed c. 1912Charles Stemme, Jr., House residence residence
14151, 14155 Olive Boulevard constructed 1918Zierenberg Mercantile store store
14160 Olive Blvd. constructed c. 1931Frederick W. Reising House residence residence
14298 Olive Boulevard constructed 1925"New" Lake School public school vacant
143 Long Road constructed c. 1915John Corless House residence residence
14301 Conway Road constructed c. 1890 & 1930's
Smith-Kron House residence residence
14319 Olive Street Road c. 1859, c.1916 & laterRavens-Qeathem House residence retail shops
14415 Olive Blvd. constructed c. 1880 & earlierOber-Beckmeier Farm farm farm
14685 Clayton Road at Straub Road constructed c. 1898William Seiler House residence residence
14690 Conway Road, Conway Day Sc constructed c. 1882 & 1960's
Conrad Kraus House residence vacant
14730 Conway Road constructed 1920Louis C. Kraus House farm residence
14845 Olive Boulevard constructed c. 1907Adolphus P. Autenrieth House residence residence
14950 Conway Road original date not knownOld Bellefontaine School school residence
150 Long Road, 150 Building constructed 1908-09; 1919former St. Thomas Evangelical C church offices
Wednesday, February 01, 2012 Page 4 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
15020 Conway Road constructed c. 1941"White Oaks", William T. Deacon residence residence
15050 Conway Road constructed c. 1941Deacon Caretaker's House residence residence
15125 Conway Road constructed 1850's & 1870Henry Yokel House residence residence
15185 Olive Blvd. constructed c. 1864Conway House residence vacant
15185 Olive Blvd. constructed c. 1880Henry Hoch House residence vacant
15185 Olive Blvd. c. 1820, c. 1855 & laterLanham-Townsend-Albrecht Hou residence vacant
15185 Olive Blvd. constructed c. 1848Mertz Log Cabin residence vacant
15185 Olive Blvd. constructed 1890'sWiehage-Mertz Smokehouse smokehouse museum building
15185 Olive Blvd. constructed c. 18981898 Steam Riding Gallery carousel carousel
15185 Olive Boulevard constructed c. 1920St. Louis Carousel, Forest Park H carousel carousel
15201 Conway Road constructed c. 1895A. L. Yokel House residence residence
16120 Walnut Hill Farm Drive construction dates unknownLaplante-Barner House farm farm
1627 Old Baxter Road constructed c. 1895Ernst Eberwein House residence residence
16626 Chesterfield Airport Road constructed c. 1920Edward L. Schmidt House residence residence
16630 Chesterfield Airport Road constructed c. 1920Arthur Bierbrauer House residence residence
16632 Chesterfield Airport Road constructed c. 1920Andrew E. J. Fick House residence residence
16636 Chesterfied Airport Road constructed c. 1920Bierbrauer-Fick House residence residence
16640 Chesterfield Airport Road constructed c. 1924Bierbrauer-Burkhardt House residence residence
16644 Chesterfield Airport Road constructed c. 1925 residence residence
16646 Chesterfield Airport Road constructed c. 1925John Schaeffer House residence residence
16650 Chesterfield Airport Road constructed c. 1925John J. Corless House residence residence
16655 Chesterfield Airport Road constructed c. 1915Hyde Store store store
16656 Chesterfield Airport Road constructed 1918Fannie Theresa Buck House 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 cconstructed c. 1900Farmer's State Bank of Chesterfi bank and store residence
16676-78 Chesterfield Airport Road constructed c. 1900Farmer's State Bank of Chesterfi bank & store residence
16705 Chesterfield Airport Road, Weig constructed 1920'sAndrew Kroeger Slaughterhouse slaughterhouse studio and residence
16758 Wild Horse Creek Road constructed c. 1924Chesterfield School school residence
16806 Chesterfield Airport Road constructed 1937Chesterfield Mercantile; The Smo residence and store residence and store
Wednesday, February 01, 2012 Page 5 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
16912 Wild Horse Creek Road constructed c. 1894African School Number 4; Cheste school residence, vacant
17041 Wild Horse Creek Road constructed c. 1880Samuel Pitt House residence residence
17107 Wild Horse Creek Road constructed late 1890'sLouisa Sander House residence residence
1734 Old Baxter Road constructed c. 1850Eberwein-Howe House residence residence
17446 Wild Horse Creek Road constructed c. 1913Joseph Kroenung House residence residence
17450 Chesterfield Airport Road constructed c. 1900Philip A. Steffan House residence vacant
17516 Chesterfield Airport Road constructed c. 1940former motor court motor court antique store
17617 Chesterfield Airport Road constructed 1920'sEngland-Waggener House residence residence
17751 Wild Horse Creek Road constructed c. 1900Mary Schaeffer Farm residence residence
17820 Wild Horse Creek Road constructed c. 1885Eliza Essen House, "Fairwinds F residence residence
17839 Chesterfield Airport Road constructed c. 1921Louis F. Abel House residence residence
17917 Wild Horse Creek Road constructed 1840's & 1870'sStevens-Coleman House residence residence
17917 Wild Horse Creek Road constructed 1840's & 1870'sStevens-Coleman House residence residence
18060 Wild Horse Creek Road constructed c. 1875Orr-Broemmelsick House residence residence
18060 Wild Horse Creek Road constructed c. 1875Orr-Broemmelsick House residence residence
18061 Wild Horse Creek Road constructed c. 1885James J. Collins House residence residence
18061 Wild Horse Creek Road constructed c. 1885James J. Collins House residence residence
18111 Wild Horse Creek Road constructed c. 1884Lawrence Fick Farm farm farm
18217 Old Wild Horse Creek Road constructed c. 1865 & laterFrederick G. Schulze House residence residence
18313 Wardenburg Road constructed c. 1865 & c. 1900
Puellman-Wardenburg Farm farm farm
18332 Wild Horse Creek Road constructed 1850'sEatherton Cottage residence residence
18332 Wild Horse Creek Road constructed 1850'sEatheron Cottage residence residence
18357 Wild Horse Creek Road constructed c. 1900Stump-Corless House residence residence
18450 Olive Street Road constructed c. 1913John Bayer House residence office
18620 Olive Street Road constructed c. 1865Valentine Kroenung House residence residence
18626 Olive Street Road constructed 1925Parks-Wilmas House residence residence
228 River Valley Drive constructed c. 1870 & laterBraun-Kram House residence residence
230 Santa Maria Drive constructed 1923-24Godfrey Chapel, Church of the A church chapel
230 Santa Maria Drive constructed 1923-24Godfrey Chapel, Church of the A church chapel
2349 Schoettler Road constructed c. 1875Stafford-Blank House residence residence
245 Long Road, St. Thomas Cemetery founded c. 1850Gumbo Cemetery cemetery cemetery
Wednesday, February 01, 2012 Page 6 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
318 Eatherton Road N. constructed c. 1876William Rickard House residence residence - vacant
323 Eatherton Road North constructed c. 1890Wild-Bayer Farm farm farm
414 Eatherton Road North constructed c. 1915Hans M. Homann House residence residence
440 Hunters Hill constructed c. 1930Van Raalte-Kerckhoff House residence residence
551 White Road constr. c. 1850 & c. 1884Byrd-Hoefer Farm residence residence
790 White Road constructed c. 1925Edward Sellenriek House residence residence
950 Schoettler Road constructed c. 1893Edward F. Hill House residence residence
Howard Bend Station Road constructed 1927St. Louis Water Works, Howards Study & Farrar, St. Louis Water water works water works
Squires Way Court established by 1868Eberwein Cemetery cemetery unused
Clarkson Valley
2103 Kehrs Mill Road constructed c. 1915Schumm-Steiner House residence residence
2153 Wilson Ave. constructed c. 1880'sHeinemann-Graeler Farm residence residence
2215 Kehrs Mill Road construction c. 1870 & c. 1925
Pfitzinger-Gardner House residence residence
2453 Kehrs Mill Road built c. 1850's & c. 1890Engler-Froesel House residence residence
2654 Valley Road school constructed 1909Oak Ridge School No. 2 school residence
Clayton
01 Brentmoor constructed 1912Leslie Dana House Klipstein & Rathman residence residence
01 Wydown Terrace built 1922L. W. Martin House Maritz & Young residence residence
02 Brentmoor constructed 1911-12Judson Bemis House Henry Wright residence residence
02 Wydown Terrace constructed 1924C. D. Smiley, Jr., Residence Nolte & Nauman residence residence
03 Brentmoor constructed 1911-12J. Lionberger Davis House Cope & Stewardson (Jamieson) residence residence
03 University Lane constructed 1911A. A. Wallace House Cope & Stewardson residence residence
03 Wydown Terrace; 6400 Wydown Bl constructed 1949-1950Russell Schwetye House Alfred J. Johnson, Pattonville residence residence
03A (4) University Lane constructed 1986-1987Roy Petrie House Newman & Assoc. residence residence
04 Brentmoor constructed 1911-12Davis-Wilson House Cope & Stewardson (Jamieson) residence residence
04 Wydown Terrace constructed 1927-28Sims-Green House Dan J. Mullen residence residence
05 Brentmoor consturcted 1911-12Ira Wight House Howard Van Doren Shaw residence residence
05 University Lane constructed 1925-26Morris H. Rosenthal House Maritz & Young residence residence
05 Wydown Terrace constructed 1922W. J. Carton House Corrubia & Henderson residence residence
06 Brentmoor constructed 1911Stoner-Morton House Howard Van Doren Shaw residence residence
Wednesday, February 01, 2012 Page 7 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
06 Wydown Terrace constructed 1924-25Elizabeth Bemis Conant House Maritz & Young residence residence
07 Brentmoor constructed 1954-55Ruth Watkins House Eric Smith residence residence
07 University Lane constructed 1925Ralph Weil House Maritz & Young residence residence
07 Wydown Terrace constructed 1921-22Jones-Day House Louis B. Pendleton residence residence
08 Brentmoor constructed 1912-1913O. L. Garrison House Roth & Study residence residence
08 Wydown Terrace constructed 1924Dorsey S. Jamison House Nolte & Nauman residence residence
09 Brentmoor constructed 1912-13Frederick Luyties House James P. Jamieson residence residence
09 Wydown Terrace constructed 1924Mary Scullin Green House Maritz & Young residence residence
1 Carrswold constructed 1926-28Aloys S. Herz House Maritz & Young, attr. residence residence
1 Forest Ridge Dr. constructed 1922C. Oscar Lamy House Nolte & Nauman residence residence
10 Brentmoor constructed 1952-53Elizabeth Sheldon House Jamieson & Spearl residence residence
10 Carrswold constructed 1929James W. Harris House Maritz & Young residence residence
10 Wydown Terrace constructed 1921-22Harry Papin House Maritz & Young residence residence
108 N. Meramec Avenue constructed 1912St. Joseph's Catholic Church Wessbecher & Hillebrand church church
11 Brentmoor constructed 1912Gregg-May House Howard Van Doren Shaw residence residence
11 Carrswold constructed 1928-29Fred Hume House Trueblood & Graf residence residence
11 University Lane, 6501 Wydown Blv consturcted 1915 & 1928First Congregational Church LaBeaume & Klein church church
11 Wydown Terrace constructed 1921-22 Louis B. Pendleton residence residence
12 Brentmoor constructed 1952Morton D. May House Fischer-Campbell, Assoc. residence residence
12 Carrswold constructed 1930David E. Woods House Maritz & Young residence residence
12 Wydown Terrace constructed 1925-26William O. Schock House Maritz & Young residence residence
13 Brentmoor constructed 1949-50Joseph Kohn House Ferdinand H. Peipers residence residence
14 Brentmoor constructed 1957-58Daniel F. Sheehan House Alfred J. Johnson, Pattonville residence residence
14 Carrswold constructed 1937Robert Arthur House Maritz, Young, & Dusard residence residence
14 Wydown Terrace constructed 1923W. A. Johnson House Maritz & Young residence residence
15 Brentmoor constructed 1916Charles H. Duncker House Cann & Angelo B. M. Corrubia residence residence
15 Carrswold consttucted 1924Harry M. Fisher House J. W. Leigh residence residence
15 Wydown Terrace constructed 1924Julia Klein House Maritz & Young residence residence
15-23 Lee Avenue constructed 1929Hanley Arms Apartments L. J. Barr apartments apartments
16 Brentmoor constructed 1924S. Watts Smyth House Maritz & Young residence residence
16 Carrswold constructed 1929Louis B. Jackson House Maritz & Young residence residence
Wednesday, February 01, 2012 Page 8 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
16 Wydown Terrace constructed 1922F. E. Niedringhaus House E. J. Giessler residence residence
17 Brentmoor constructed 1928Donald Danforth House Louis B. Pendleton residence residence
17 Carrswold constructed 1929Henry C. Whiteside House Maritz & Young residence residence
17 Wydown Terrace constructed 1922Marvin Holderness House Daugherty & Gardner residence residence
18 Brentmoor constructed 1924-25Woodson K. Woods House Maritz & Young residence residence
18 Carrswold constructed 1968-69Barnett Scallett House Stanley Glantz residence residence
18 Wydown Terrace constructed 1921-22Frank W. Mayfield House Maritz & Young residence residence
19 Brentmoor constructed 1978Philip Paster House Earl Fey residence residence
19 Carrswold constructed 1965-66Gordon Scherck House Ralph A. Fournier residence residence
19 Wydown Terrace constructed 1922Fairfax Funsten House Maritz & Young residence residence
2 Carrswold constructed 1959Charles Pettus, Jr., House Robert Elkington residence residence
2 Forest Ridge constructed 1915Gustav Bischoff, Jr., House Maritz & Henderson residence residence
20 Brentmoor constructed 1915Louis E. Dennig House Klipstein & Rathmann residence residence
20 Carrswold constructed 1927Frank Wiget House Adolph F. Stauder residence residence
20 Wydown Terrace constructed 1922W. G. Moore House Maritz & Young residence residence
21 Brentmoor constructed 1915Warren Goddard House LaBeaume & Klein residence residence
21 Wydown Terrace constructed 1923James E. Crawford House Bonsack & Pearce residence residence
22 Brentmoor constructed 1925-26Ernest Klipstein House Klipstein & Rathman residence residence
22 Carrswold constructed 1928George Tom Murphy House Maritz & Young residence residence
22 Wydown Terrace constructed 1923Benjamin Wood House Study & Farrar residence residence
23 Brentmoor constructed 1924-25Louis S. Dennig House Klipstein & Rathmann residence residence
23 Carrswold constructed 1930Henry T. Brinckwirth House Maritz & Young residence residence
23 Wydown Terrace constructed 1926Peter B. Behr House H. H. Sims residence residence
24 Brentmoor constructed 1926Theodore Moreno House Maritz & Young residence residence
24 Carrswold constructed 1927-28Schofield House Maritz & Young residence residence
24 Wydown Terrace constructed 1928H. S. McKay House Marcel Boulicault residence residence
25 Brentmoor constructed 1925Jerome Schotten House Maritz & Young residence residence
25 Carrswold constructed 1929-30Carson-Murphy House Maritz & Young residence residence
25 Wydown Terrace constructed 1926Paul Lungstras House Maritz & Young residence residence
26 Brentmoor constructed 1927-28William H. Moulton House Maritz & Young residence residence
26 Carrswold constructed 1931W. Palmer Clarkson House Maritz & Young residence residence
Wednesday, February 01, 2012 Page 9 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
26 Wydown Terrace constructed 1925Clark Gamble House Maritz & Young residence residence
27 Brentmoor constructed 1966Gerald Lawlor House "private plans" residence residence
27 Wydown Terrace constructed 1923W. Ridgely Young House Maritz & Young residence residence
28 Brentmoor constructed 1929John A. Latzer House Maritz & Young residence residence
29 Brentmoor constructed 1928John S. Swift House Chester H. Walcott, Chicago residence residence
3 Carrswold constructed 1928Richard Waltke House Maritz & Young residence residence
3 Forest Ridge constructed 1912Woodward-Switzer House Henry Wright residence residence
30 Brentmoor constructed 19193Walker-Egan House J. L. Wees residence residence
30 Wydown Terrace, 6490 Wydown Bl constructed 1925Tullius Tupper House Hall & Proetz residence residence
306 De Mun constructed 1939Thomas B. Sherman House Nagel & Dunn residence residence
31 Brentmoor constructed 1927-28Walter C. Hecker House Maritz & Young residence residence
312 De Mun constructed 1938Arnold H. Maremont House Nagel & Dunn residence residence
32 Brentmoor constructed 1914Arthur H. Feuerbacher House residence residence
320 De Mun constructed 1950Stanley Soffer House Robert Elkington residence residence
326 De Mun constructed 1954 Arthur E. Woerheide residence residence
33 Brentmoor constructed 1953William A. McDonnell House Frederick W. Dunn residence residence
330 De Mun constructed 1948Elise Tandy House Raymond X. Grueninger residence residence
34 Brentmoor constructed 1954Second Theron Catlin House Bernoudy & Mutrux residence residence
35 Brentmoor constructed 1914William K. Stanard House F. C. Bonsack residence residence
350 De Mun constructed 1962Mrs. E. K. Maas Arthur E. Woerheide residence residence
36 Brentmoor constructed 1913William C. Sipple Jr. House Vegely and Winkle residence residence
37 Brentmoor constructed 1925Kenneth M. Davis House Maritz & Young residence residence
38 Brentmoor constructed 1924John J. O'Fallon, Jr., House Maritz & Young residence residence
39 Brentmoor constructed 1923-24Louis. F. Mahler House Maritz & Young residence residence
4 Carrswold constructed 1929-30Albert M. Keller House Maritz & Young residence residence
4 Forest Ridge constructed 1910-11Charles Von Brecht House Henry Wright residence residence
40 Brentmoor constructed 1928Lansden McCandless House LaBeaume & Klein residence residence
400 De Mun constructed 1916 & 1919Community School, Wilson Scho William B. Ittner Community School school
41 Brentmoor constructed 1919First Theron Catlin House James P. Jamieson residence residence
5 Carrswold constructed c. 1929George Bullock House Nolte & Nauman residence residence
5 Forest Ridge constructed 1914Rubelmann-Hill-Renard House Ernst C. Janssen residence residence
Wednesday, February 01, 2012 Page 10 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
6 Carrswold constructed 1924Leigh-Erker House J. W. Leigh residence residence
6 Forest Ridge constructed 1912, 1939, 1955
Forrest Von Brecht House Henry Wright; Forrest Von Brech residence residence
6300 Forsyth, Hillel constructed 1925-26Sarah Bullock House Nolte & Nauman residence religious center
6300 Wydown Blvd. 1948Julia Steidemann House Saum Architects residence residence
6301 Alexander Drive constructed 1924E. A. O'Donnell House Maritz & Young residence residence
6304 Fauquier constructed 1926W. M. Scudder House Maritz & Young residence residence
6307 Alexander constructed 1926Gustave Lippman House Trueblood & Graf residence residence
6309 Wydown Blvd. constructed 1926Carl G. Meyer House Marcel Boulicault residence residence
6310 Alexander Drive constructed 1937I. E. Millstone House Beverly T. Nelson residence residence
6310 Fauquier constructed 1924W. W. Strickler J. W. Leigh residence residence
6315 Alexander Dr. constructed 1929Lortz-Schenberg House Nolte & Nauman residence residence
6316 Fauquier constructed 1926F. S. Codding House Theodore L. Johnson residence residence
6316 Wydown Blvd. constructed 1928-29Madeleine Rossi House Gustav P. Wuest residence residence
6317 Wydown constructed 1926 Edward J. Lawler residence residence
6319 Alexander Drive constructed 1928C. H. Neilson House Caldwell & Robertson residence residence
6320 Alexander Drive constructed 1929A. P. Gamble House Jamieson & Spearl residence residence
6320 Forsyth constructed 1923Vincent Price House Maritz & Young residence residence
6320 Wydown Boulevard constructed 1926C. F. Sparks House Beverly T. Nelson residence residence
6322 Fauquier conostructed 1926Oscar C. Blumeyer House W. M. Backman residence residence
6325 Alexander Drive constructed 1929Topping-Johns House Saum Architects residence residence
6325 Ellenwood or Wydown Blvd. constructed 1922Hobler - Tipton House Nolte & Nauman residence residence
6326 Alexander Drive constructed 1929Dudley French House Jamieson & Spearl residence residence
6330 Alexander Drive constructed 1931Frank Low House Kramp Construction Co. residence residence
6330 Forsyth constructed 1926-27J. F. Hellrung House Angelo B. M. Corrubia residence residence
6331 Alexander constructed 1930Kramp-Haid House residence residence
6332 Wydown Blvd. constructed 1925-26Joseph Knoch House J. W. Leigh residence residence
6333 Ellenwood constructed 1923Mary Ames Cushman House 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. constructed 1923Guarlford-Lambert House Nolte & Nauman residence residence
6337 Alexander Drive constructed 1928Victor H. Leffler House Edgar Dilschneider residence residence
Wednesday, February 01, 2012 Page 11 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
6340 Ellenwood (pt. of 6345 Wydown) constructed 1914St. Michael & St. George Rectory James P. Jamieson rectory rectory
6340 Wydown constructed 1923Guarlford-Gerhart House Nolte & Nauman, attr. residence residence
6343 Alexander Drive constructed 1927R. O. Meyer Klipstein & Rathmann residence residence
6344 Alexander Drive constructed 1954A. E. Woerheide Roy L. Woerheide residence residence
6344 Forsyth constructed 1924-25H. F. Raith House N. B. Howard residence residence
6344 Wydown Blvd. constructed 1923Guarlford-Rodemich House Nolte & Nauman residence residence
6345 Alexander Drive constructed 1929Miller-Strong House Roy L. Woerheide residence residence
6345 Ellenwood constructed 1923Adderton-Latzer House Russell A. Conzelman residence residence
6345 Wydown, St. Michael & St. Geor constructed 1913 & 1928Church of St. Michael & All Angel J. P. Jamieson/Rathmann & Klip church church
6347 Alexander Drive constructed 1929Miller-Fesler House Roy L. Woerheide residence residence
6348 Wydown Blvd. constructed 1925Guarlford-Rosenthal House Nolte & Nauman residence residence
6349 Alexander Dr. constructed 1930Miller-Nulsen House Roy L. Woerheide residence residence
6349 Ellenwood constructed 1925Kobusch-Brown House Nolte & Nauman residence residence
6352 Alexander Drive constructed 1931Samuel Agatstein House John P. Prost residence residence
6352 Forsyth, Newman Chapel constructed 1925George W. Taylor House Maritz & Young residence residence
6353 Fauquier constructed 1947-48Raese Simpson House Roy L. Woerheide residence residence
6354 Wydown Blvd. constructed 1929Augusta Woestman House Schulte & Tarling residence residence
6357 Ellenwood constructed 1922Lionberger-Stix House Maritz & Young residence residence
6358 Alexander Drive constructed 1929Charles G. Perry House Jackson & Peck residence residence
6360 Wydown Blvd. constructed 1926Taake (probably Tacke) - Kobusc S. O. Schumacher residence residence
6363 Alexander constructed 1930Miller-Duncan House Roy L. Woerheide residence residence
6363 Wydown Blvd. constructed 1922Harry L. Block House Maritz & Young residence residence
6364 Alexander Drive constructed 1928L. E. Balkin House Gale E. Henderson residence residence
6364 Forsyth constructed 1925William Lewin House Maritz & Young residence residence
6365 Ellenwood constructed 1922Anderson-Perkins House Maritz & Young residence residence
6366 Wydown Blvd. constructed 1926Bruce Seddon House LaBeaume & Klein residence residence
6367 Ellenwood constructed 1922Hugh Scott House Maritz & Young residence residence
6369 Wydown Blvd. constructed 1924Stuart M. Butler House residence residence
6370 Wydown Blvd. constructed 1947-48H. F. Schwenker House Wood & Meyer residence residence
6372 Forsyth constructed 1925L. G. Blackmer House Maritz & Young residence residence
6375 Alexander Drive constructed 1930Miller-Blossom House Roy L. Woerheide residence residence
Wednesday, February 01, 2012 Page 12 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
6377 Wydown Blvd. constructed 1926-27Lewis W. Thomson House Hall & Proetz residence residence
6383 Ellenwood constructed 1923Belser-Charles House, Casa Bell Klipstein & Rathmann residence residence
6390 Forsyth constructed 1925Mont M. Levy House Corrubia & Henderson residence residence
6400 Cecil constructed 1924Christian Stocke House Klipstein & Rathmann residence residence
6400 Ellenwood constructed 1919Frederick S. Roth House Study & Farrar residence residence
6400 Forsyth constructed 1925David P. Wohl, Sr., House Corrubia & Henderson residence residence
6401 Ellenwood constructed 1923John McHale Dean House Albert B. Groves residence residence
6401 Wydown constructed by 1917Skinker-Worcester House Study & Farrar residence residence
6408 Forsyth constructed 1927Henry A. Friedman House Maritz & Young residence residence
6409 Ellenwood constructed 1926Drey-Myer House Maritz & Young residence residence
6411 Wydown Blvd. constructed by 1923Mark Silverstone House residence residence
6414 Forsyth constructed 1935Harry L. Franc House Benjamin Shapiro residence residence
6416 Cecil constructed 1919William H. Burg House LaBeaume & Klein residence residence
6417 Wydown Blvd. constructed 1917Love-Schaeffer House Guy Study residence residence
6419 Ellenwood constructed 1922George F. Rubelmann House Ernst C. Janssen residence residence
6420 Cecil constructed 1925Thomas W. Fry House Ewald & Allen residence residence
6424 Cecil constructed 1921-22W. L. Rathmann House Klipstein & Rathmann residence residence
6425 Cecil constructed 1919-20Barnard Willis House Study & Farrar residence residence
6425 Wydown constructed 1929T. F. James House Nolte & Nauman residence residence
6428 Cecil constructed 1921-22E. J. Zirnheld House A. G. Nolan residence residence
6432 Cecil constructed 1922Oscar H. Vieths House Ewald & Allen residence residence
6434 Cecil constructed 1924Gustav Biston House Maritz & Young residence residence
6435 Cecil constructed 1919-20George Barnard Gannett House Study & Farrar residence residence
6440 Cecil constructed by 1917Vesper-Bay House Study & Farrar residence residence
6440 Ellenwood constructed 1916-1917H. A. Boeckeler House residence residence
6441 Cecil constructed by 1912Samuel Goddard House William B. Ittner, attrib. residence residence
6443 Wydown Blvd. constructed by 1917C. D. P. Hamilton, Jr., House Study & Farrar (M. Boulicault) residence residence
6444 Cecil constructed by 1917W. R. Berry House attr. Study & Farrar residence residence
6444 Ellenwood constructed 1912Gustave Herman Schollmeyer Ho Edward F. Nolte residence residence
6445 Cecil constructed 1925-1926Francis X. Muckerman House Maritz & Young residence residence
6447 constructed 1913Ferriss-Rice House Lawrence Ewald residence residence
Wednesday, February 01, 2012 Page 13 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
6449 Wydown Blvd. constructed 1926Sophie Levis House Nolte & Nauman residence residence
6450 Cecil constructed 1922Dr. Samuel E. Newman House Wedemeyer & Nelson residence residence
6450 Ellenwood constructed 1914George K. Hoblitzelle House Caldwell & Bill, Kansas City residence residence
6453 Cecil constructed 1913Charles B. Collins House residence residence
6454 Cecil constructed 1925Gustav Riesmeyer, Jr., House Maritz & Young residence residence
6457 Cecil constructed 1912Duncan I Meier House George C. Mariner residence residence
6459 Wydown Blvd. constructed by 1917Wallace-Shields House Study & Farrar, attr. residence residence
6463 Cecil constructed 1914, 1922, 1927
Frederick B. Eiseman House LaBeaume & Klein residence residence
6464 Cecil constructed 1921Stanley Goldman House Study & Farrar residence residence
6464 Ellenwood constructed 1912Skinker-Francis House residence residence
6465 Ellenwood constructed 1916Bridge-Boyd House residence residence
6465 Wydown constructed 1922Milton Mendle House Corrubia & Henderson residence residence
6470 Ellenwood constructed 1921Douglas B. Houser House Study & Farrar residence residence
6470 Forsyth Blvd. constructed 1913Stix International House residence residence
6475 Wydown Blvd. constructed 1922Arthur Stockstrom House Ernst C. Janssen residence residence
6481 Ellenwood constructed 1911-1912O'Neil-Vesper House residence residence
6485 Wydown constructed 1921-22William F. Woerner House Study & Farrar residence residence
6500 Ellenwood constructed 1911J. Herndon Smith House J. S. Wise/ Mauran, Russell & G residence residence
6500 Forsyth constructed 1973Paul Teitjens Studio Smith & Entzeroth/Lapin & Ellis music studio music studio
6500 Forsyth constructed 1959Gaylord Music Library Smith & Entzeroth/J. P. Mix library library
6500 Forsyth, Music School constructed 1909Former Chancellor's Residence Cope & Stewardson (Jamieson) residence Music School
703-705 Westwood Drive constructed by 1939Westwood Court Condo apartments condos
703-705 Westwood Drive constructed by 1939Westwood Court Condo apartments condos
703-705 Westwood Drive constructed by 1939Westwood Court Condo apartments condos
703-705 Westwood Drive constructed by 1939Westwood Court Condo apartments condos
703-705 Westwood Drive constructed by 1939Westwood Court Condo apartments condos
703-705 Westwood Drive constructed by 1939Westwood Court Condo apartments condos
703-705 Westwood Drive constructed by 1939Westwood Court Condo apartments condos
703-705 Westwood Drive constructed by 1939Westwood Court Condo apartments condos
703-705 Westwood Drive constructed by 1939Westwood Court Condo apartments condos
703-705 Westwood Drive constructed by 1939Westwood Court Condo apartments condos
Wednesday, February 01, 2012 Page 14 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
703-705 Westwood Drive constructed by 1939Westwood Court Condo apartments condos
703-705 Westwood Drive constructed by 1939Westwood Court Condo apartments condos
703-705 Westwood Drive constructed by 1939Westwood Court Condo apartments condos
703-705 Westwood Drive constructed by 1939Westwood Court Condo apartments condos
703-705 Westwood Drive constructed by 1939Westwood Court Condo apartments condos
715 Westwood Drive constructed 1936-37 Benjamin Shapiro 8-family apartment 8-family apartment
7361-3 Oxford constructed 1938The Edgewater Francis G. Avis 12-family apartment 12-family apartment
7401 Maryland Avenue constructed 1926Albert Dehlendorf Hosue Kennerly & Stiegemeyer residence residence
7405 Maryland Avenue constructed 1927Harry Mammen House Clarence A. Koenig residence residence
7410 Maryland Avenue constructed 1929Louis Sehrt House Henri Rush & Co. residence residence
7414 Maryland Avenue constructed 1936Andrew S. Mills House John A. Lorenz residence residence
7415 Maryland Avenue constructed 1926Murtha J. Hackett House Nolte & Nauman residence residence
7418 Maryland Avenue constructed c. 1979Albert Toczylowski House residence residence
7419 Maryland Avenue constructed 1928Richard A. Slack House Edward B. Kelley residence residence
7440 Byron constructed 1935James A. W. Lewis, Jr., House 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 constructed 1938The Moorlands South Condomini 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 constructed 1937York Condominium Francis G. Avis 14 family apartment condominiums
7532-36 York Drive constructed 1937York Condominium Francis G. Avis 14 family apartment condominiums
7532-36 York Drive constructed 1937York Condominium Francis G. Avis 14 family apartment condominiums
7532-36 York Drive constructed 1937York Condominium Francis G. Avis 14 family apartment condominiums
7532-36 York Drive constructed 1937York Condominium Francis G. Avis 14 family apartment condominiums
7532-36 York Drive constructed 1937York Condominium Francis G. Avis 14 family apartment condominiums
7532-36 York Drive constructed 1937York Condominium Francis G. Avis 14 family apartment condominiums
7532-36 York Drive constructed 1937York Condominium Francis G. Avis 14 family apartment condominiums
7532-36 York Drive constructed 1937York Condominium Francis G. Avis 14 family apartment condominiums
Wednesday, February 01, 2012 Page 15 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
7532-36 York Drive constructed 1937York Condominium Francis G. Avis 14 family apartment condominiums
7532-36 York Drive constructed 1937York Condominium Francis G. Avis 14 family apartment condominiums
7532-36 York Drive constructed 1937York Condominium Francis G. Avis 14 family apartment condominiums
7532-36 York Drive constructed 1937York Condominium Francis G. Avis 14 family apartment condominiums
7532-36 York Drive constructed 1937York Condominium Francis G. Avis 14 family apartment condominiums
7535-7539 Byron Place constructed 1938The Greenbriar 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 constructed 1936The Wellington Condominium Cay Weinel 12-family apartment 12-family apartment
7545-7547 Wellington Way constructed 1936The Wellington Condominium Cay Weinel 12-family apartment 12-family apartment
7545-7547 Wellington Way constructed 1936The Wellington Condominium Cay Weinel 12-family apartment 12-family apartment
7545-7547 Wellington Way constructed 1936The Wellington Condominium Cay Weinel 12-family apartment 12-family apartment
7545-7547 Wellington Way constructed 1936The Wellington Condominium Cay Weinel 12-family apartment 12-family apartment
7545-7547 Wellington Way constructed 1936The Wellington Condominium Cay Weinel 12-family apartment 12-family apartment
7545-7547 Wellington Way constructed 1936The Wellington Condominium Cay Weinel 12-family apartment 12-family apartment
7545-7547 Wellington Way constructed 1936The Wellington Condominium Cay Weinel 12-family apartment 12-family apartment
7545-7547 Wellington Way constructed 1936The Wellington Condominium Cay Weinel 12-family apartment 12-family apartment
7545-7547 Wellington Way constructed 1936The Wellington Condominium Cay Weinel 12-family apartment 12-family apartment
7545-7547 Wellington Way constructed 1936The Wellington Condominium Cay Weinel 12-family apartment 12-family apartment
7545-7547 Wellington Way constructed 1936The Wellington Condominium 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 DatePresent Name(s) 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 constructed 1937York Drive Condominium Francis G. Avis 4-family apartment 4-family apartment
7562-64 York Drive constructed 1937York Drive Condominium Francis G. Avis 4-family apartment 4-family apartment
7562-64 York Drive constructed 1937York Drive Condominium Francis G. Avis 4-family apartment 4-family apartment
7562-64 York Drive constructed 1937York Drive Condominium 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 constructed 1940Lake Forest Pastry Shop Henry Schaumberg, Jr. bakery, shop, & garage
bakery, shop & garage
8 Carrswold constructed 1925-26Oscar Buder House Maritz & Young residence residence
8015 Forsyth constructed 1935-36Berkley Building K. Odenwald, 3957 Tholozan offices & stores offices & stores
9 Carrswold constructed 1930Peters-Lauman House Maritz & Young residence residence
Alumni House, 6510 (??) Ellenwood constructed 1911Robert S. Brookings House Cope & Stewardson residence offices
Concord Towns
10040 (10140) Concord School Road constructed 1959Concord Farmers Club club club
10068 Sappington Road constructed c. 1860-62Tautphaeus House residence residence
10103 Musick Road constructed c. 1870Wetherell-Theiss House residence residence & apartment
10180 Gravois Road founded c. 1920Sunset Memorial Park cemetery cemetery
10208 Concord School Road constructed 1843, c. 1871Peter Dietrich House residence residence
10245 Spokane Drive constructed c. 1880Stuenkel Farm farm farm
10305 Concord School Road, Affton-Li constructed 1938-1939Concord School Murphy & Wischmeyer school school
10408 Concord School Road constructed c. 1865Henry Wauge House residence residence
10448 Concord School Road constructed c. 1865Christoph Heim House residence residence
10700 Kennerly Road constructed c. 1900Edward Weidlich House residence residence
10763 Lavinia constructed c. 1900Theiss-Hogenmiller House residence residence
10822 Kennerly Road constructed c. 1931Leo M. Phelan House residence residence
10830 Kennerly Road (also called Ken constructed 1929"Fair Haven" residence residence
Wednesday, February 01, 2012 Page 17 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
11038 Gravois Road constructed c. 1894William H. Sappington House residence residence
11314 Gravois Road constructed c. 1923Haag-Singer Building store and apartment store and apartment
11333 St. John's Church Road constructed 1922St. John's Evangelical Church A. Meyer church church
11333 St. John's Church Road constructed 1922St. John's Evangelical Church A. Meyer church church
11420 Gravois Road, front constructed c. 1919 and later
Seibert Restaurant restaurant retail, offices
11420 Gravois Road, rear constructed c. 1860George Philipp Werner House residence storage
11448 Gravois Road Constructed c. 1908Ossing House residence residence
11550 Gravois Road constructed c. 1921-25old Frey Brothers Hardware stores, apartments stores, apartments
11566-70 Gravois Road constructed c. 1900Anna Keller House residence store
12018 Southwick Drive constructed 1836-41Philip Pipkin House residence residence
12250 Bird Haven constructed c. 1931Fred O. Schwartz House residence residence
12704 Old Tesson Ferry Road constructed c. 1890Katherine Kempf House residence residence
4355 Thiess Road constructed c. 1865 & laterGottfried Westhaus House residence residence
4403 Butler Hill Road constructed c. 1915Vonder Haar House residence residence
4418 Butler Hill Road constructed c. 1894John Kehrt House residence residence
4505 Mattis Road constructed c. 1885Henry Kissel House residence residence
4520 Weber Road constructed 1922Old Bayless School school storage
4530 Weber Road constructed 1935Old Bayless High School, Bayles high school junior high school
4532 South Lingbergh Blvd. Constructed 1968Mark Twain Theater movie theater banquet center
4608 Mattis Road constructed c. 1905M. Meyer House residence residence
4662 Meramec Bottom Road constructed c. 1914John Porta House farm residence
4743 Theiss Road constructed c. 1949Hummel Lustron House Lustron Houses residence residence
4748 Butler Hill Road constructed c. 1865 & laterDiel-Brellinger House residence residence
4757 Mattis Road constructed 1860's & 1903Wagner-Kretz House residence residence
4812 Theiss Road constructed c. 1890Fred Von Talge House farm farm
4839 Heidelberg Avenue constructed c. 1850Brannan-Horst House residence residence
4840 Reavis Barracks Road house constructed 1933Hesch Farm farm farm
4900 South Lindbergh Boulevard erected 1953St. Louis State Historical Marker historical marker historical marker
4922 Valley Crest Drive constructed c. 1850Otto Theiss Homestead, Valley C residence residence
4940 Butler Hill Road constructed c. 1888George Kraemer House residence residence
4948 Mattis Road constructed c. 1895August P. Crecelius House residence residence
Wednesday, February 01, 2012 Page 18 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
4966 Ambs Road (formerly 4980) constructed c. 1915Henry Mergelkamp House residence residence
4971 Ambs Road constructed c. 1897George Ambs House residence residence
4980 Heege Road constructed 1927-28St. George's Catholic Church O'Meara & Hills church church
5009 Lemay Ferry Road constructed 1907August Kassebaum House William Wedemeyer residence residence
5039 Lemay Ferry Road, (5049) constructed 1913Kassebaurm Building store, saloon, residence
store
5116 Mattis Road constructed c. 1893Dr. Wallace Sappington House residence residence
5936 Wells Road constructed c. 1885George Studer House residence residence
5956 Wells Road, at Greenton Way constructed 1870's & 1900'sBecht-Koeninger Farm farm residence
6009 Kerth Road constructed c. 1891Eiler-Bender House residence residence
6098 Hageman Road constructed c. 1896George Philip Dauernheim Farm residence residence
6160 Hageman Road constructed c. 1895John Adam Johner House residence residence
7810 Gravois, Pohl-King Monument C constructed 1927Stanze-Thomas Monument Com monument company monument company
7820 Gravois, 4899 Heidelberg constructed c. 1912August Stanze House residence apartments, offices
8120-24 Gravois Road constructed 1926Albert Walck Building stores and apartments
stores and apartments
8128 Gravois Road constructed c. 1910Roy Investment Building stores and apartments
stores and apartments
8430 Gravois road First burial in 1859New Mount Sinai Cemetery cemetery cemetery
8803 New Hampshire Avenue constructed 1908Charles Werner House residence residence
8807 New Hampshire House constructed 1908William Werner House residence residence
9132 Flores constructed 1940William Zimmer House residence residence
9136 Coral constructed 1940Julia Fischer House residence residence
9161 Vasel Drive constructed 1940Gilbert Hansmann House residence residence
9510 Gravois constructed 1945Affton Fire House fire house fire house
9538 Sappington Road date unknownDr. Francis Sappington Log Cabi residence outbuilding
9538 Sappington Road constructed c. 1938Samuel Livingston House residence residence
9834 Gravois Road constructed c. 1885Agnes Bowles House residence vacant
9850 Gravois Road constructed c. 1859 & 1865Uriah Wise House residence residence
9860 Gravois Road constructed c. 1906Wohlschlaeger-Meyer House residence residence
9870 East Concord constructed c. 1900Aff-Gebhardt House residence residence
9900 Gravois Road reconstructed 1911Clabes Hardware Store store store
9902 Gravois constructed c. 1900Adolph Mehl House residence residence
9950 Canterleigh Drive constructed 1938C. Albert Marschel House residence residence
Wednesday, February 01, 2012 Page 19 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
Lucia, Coral Vasel and Flores Drives laid out 1939Gravois Gardens Subdivision residential neighborhood
residential neighborhood
Rosemary, Philo, and Kathleen Avenu platted 1939, incorporated 1941
Wilbur Terrace residential residential
Concord Towns
8430 Gravois constructed 1932New gates, New Mt. Sinai Cemet Benjamin Shapiro cemetery gates cemetery gates
Concord Towns
4418 Butler Hill Road constructed c. 1894John Kehrt House residence residence
Creve Coeur
585 Coeur de Ville Drive constructed 1897Old Lake School House school museum
Creve Coeur To
9707 Chicago Heights Boulevard constructed 1915Elmwood Park School school church
Ellisville
14 Weis Road constructed 1932Old Ellisville School school commercial
16026 Clayton Rd. constructed c. 1880Herman H. Engelke House residence residence
Fenton
07 Ferry Street constructed c. 1910Fenton Ice House; Julia Brouk Ho house and store house and store
08 Ferry Street constructed c. 1880Mill House residence not evident
12 Ferry Street constructed c. 1883Mary Horan House residence residence
212 Water Street constructed c. 1891Joseph Belek House residence residence
212-216 Main Street, Fenton Church o constructed 1860, 1930Fenton Methodist Church church church
301 Main Street constructed c. 1923Ludwig Blacksmith Shop store & blacksmith shop
vacant
305 Gravois Road constructed 1927Seider Lumber Company lumber company electrical supply
36 Goode Street constructed c. 1905Frank M. Swantner House residence vacant
409 Main Street constructed 1918Farmers' and Merchants' Bank bank residential
412 Water Street constructed 1989Fenton Feed Mill Feed Mill Feed Mill
417 Main Street constructed c. 1840Jabez Ferris House, "Long House residential, shop apartments
505 Main Street reconstructed c. 1929Holz Hotel, Hitzert Hotel, Navaho hotel vacant
509 Main Street constructed 1918Old St. Paul's Catholic Church church organ workshop
570 South Highway Drive constructed c. 1955Rose Lawn Motel motel motel
605 Old Highway 141 constructed c. 1865 & c. 1885
Chott Farm residence residence
Wednesday, February 01, 2012 Page 20 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
620 South Highway Drive constructed c. 1947Siesta Motel motel residence
739 Gravois Road founded 1890St. Paul's Catholic Church Cemet cemetery cemetery
995 Larkin Williams Road constructed c. 1921Gate, Henderson Park ornamental gateway ornamental gateway
Ferguson
1920'sS. Florissant/N. of Tiffin residence residence
001 N. Clay 1894 or soon after17 S. Clay residential residential
002 N. Clay 1905-190918 S. Clay/10 N. Clay residence residence
002 S. Elizabeth 1889 or soon after22 S. Elizabeth, 2 N. Elizabeth residence residence
01 Church, United Missouri Bank of Fe 1926Bank of Ferguson bank bank
010 S. Elizabeth c. 1891 residence residence
011 Tiffin 1909-1914Gabriel Tiffin Home residence residence
012 N. Clay 1905-0914 S. Clay residence residence
012 Tiffin 1907-1909 residence residence
013 N. Clay 1906-0913 S. Clay residence residence
013 N. Elizabeth 1899Julia P. & James W. Darst Home residence residence
014 Spring Avenue 1866Captain Sebert Hutchinson Home residence residence
014 Wesley 1919-1922 residence residence
015 N. Clay 191211 S. Clay residence residence
015 N. Elizabeth 1905 residence residence
016 N. Clay 1880's12 N. Clay/Barclay/Douglas Hom residence residence
018 N. Elizabeth 190322 S. Elizabeth residence residence
021 N. Clay 18849 S. Clay/Hosea Howard House residence residence
025 N. Elizabeth 190511 S. Elizabeth residence residence
025 S. Clark 1926Ferguson Masonic Lodge masonic meeting hall church
025 S. Maple 1905-1909 residence residence
025 Wesley 1920 residence residence
028 N. Clay 1882-18928 Clay, Frost Home 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 DatePresent Name(s) 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 1895Bindbeutel Builing, Tiffin Building commercial commercial
061 Spring 1887-89 residence residence
10 Church Street 1925Flower Depot Ltd. commercial commercial
100 Church Street 1905-1909The Leather Works, Nemnich's F commercial commercial
100 S. Clay 1910John C. Atwood, 108 Clay residence residence
101 Tiffin 1876Thomas Home residence, 1 & 2 family
single family residence
102 S. Elizabeth 1889 residence residence
102 Tiffin 1929 residence residence
103 Hereford Ave 1909-1419 Hereford 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. 1927Zion Child Development Center, Theo Steinmeyer church day care center
11 Miller Place 1870 or soon afterMalcolm Miller Home, 11 S. Floris residence residence
110 N. Elizabeth 1800s"Lily" Darst Home, 403 Darst residence residence
110 S. Clark 1867Ferguson Public School public school residence
111 Carson Road 1926 residence residence
111 Lewis 1890-1893121 Lewis residence residence
111 S. Maple 1906-1909 residence residence
111 Wesley 1910-14 residence residence
112 Cunningham 19096 Cunningham Place residence residence
112 Tiffin late 1800'sTiffin Hall residence
113 Lewis 1890 residence residence
114 Darst 1867Deichmiller-Cain Home residence residence
114 N. Elizabeth 1889Dunham, Marriott, 10 N. Elizabet residence residence
117 Adelle 19169 Adelle Place residence residence
117 S. Clay c. 1904Thompson-Jacques Home, 2 Alle residence residence
Wednesday, February 01, 2012 Page 22 of 156
City or Town Street Address DatePresent Name(s) 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 1892-190918 N. Florissant Road, White Mull residential & commercial
commercial
118 Cunningham 19098 Cunningham Place residence residence
118 S. Clark late 1800s residence residence
118 S. Clay 1905Le Grand Atwood Home, 208 Cla residence residence
119 Epple Place prior to 19345 Epple Place residence residence
119 N. Clay 1927 residence residence
12 Royal 1909 or earlierZingsheim Home residence residence
120 S. Elizabeth 1920's112 S. Elizabeth residence residence
12-16 Church St. 1912 commercial commercial
123 Adelle 1886 or soon after11 Adelle, Blanchfield Home 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 Harvey after 1909131 Harvey residence residence
125 Tiffin 1888Methodist Episcopal Church church residence
126 Spring 1904 residence residence
129 Darst prior to 1892 residence residence
130 Church Street 1929Immanuel Evangelical Church, Im church church
130 Spring 1901-1909 two family residence two family residence
131 N. Clay (Annette) 1907-0917 N. Clay residence multi-family residence
131 N. Elizabeth 1924-26 residence residence
131 Spring 1906-09, gone? says 1992 residence residence
132 Adelle 1888-190618 Adelle residence residence
132 Cunningham Ave. 190016 Cunningham Place (Maple) residence residence
132 S. Clark c. 1895 residence residence
133 Adelle prior to 189519 Adelle residence residence
134 Spring 1901-1906 residence residence
Wednesday, February 01, 2012 Page 23 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
138 Adelle 1888-190622 Adelle residence residence
138 N. Harvey 1891 or soon after118 N. Harvey residence residence
140 Cunningham Ave. 1890's18 Cunningham Place residence residence
140 N. Elizabeth 1918-1939St. John & St. James Church church church
140 Spring c. 1902 residence residence
141 N Clay (Annette) 1911-192219 N. Clay residence residence
141 N. Elizabeth 1888 or earlierHarshaw-McCulloch Home residence residence
145 N. Clay 190521 Annette/Clay residence residence
147 Hereford 1909-191339 Hereford residence residence
148 Spring c. 1902 residential residential
149 N. Elizabeth 1887-189025 N. Elizabeth residence residence
15 Berlin (Birlin) 1898-1900 residence residence
15 Compton 191417 Compton, 3 Compton, 7 Comp residence residence
151 N. Clay ( Annette) 190427 N. Clay residence residence
153 S. Clay 1885 or soon afterCoulter House, 315 Adams residence residence
154 Adelle 1888-190628 Adelle residence residence
157 N. Elizabeth 1887-90 residence residence
16 Compton 1926-28 residence residence
16 Miller Place 19228 Miller Place residence residence
17 Berlin 1898-1900 residence residence
17 Oliver 1913-149 Oliver residence residence
17-19 S. Florissant Road 1926-28 retail/commercial retail/commercial
18 Georgia 1887Bangert Home, P. C. Case Home residence residence
18 N. Maple c. 1925 John Epple residence residence
19 Miller Place 19229 Miller Place residence residence
199 Royal prior to 1939 residence residence
20 Compton late 1800's residence residence
200 Adams 1888-99(102 Adams) single-family residential
single-family residential
200 Church Street 1931John M. Vogt School, Service Ce school educational facility
200 Wesley 1922 residence residence
201 Hereford prior to 1909101 Hereford residence residence
Wednesday, February 01, 2012 Page 24 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
201 S. Clay residence residence
202 S. Elizabeth c. 1892"Sunnyside," Charles Adams Ho James Stewart & Co. residence residence
202 Tiffin 1907 residence residence
204 N. Elizabeth residence residence
205 Darst 1886Douglas Home residence residence
205 Tiffin built 1900-09101 Florence residence residence
206 S. Clay late 1800's residential residential
206 Wesley 1920-22 residence residence
207 S. Clay 1879 residence residence
208 Adams 1888-1893(108 Adams) single-family residential
single-family residential
208 Tiffin built 1909 residence residence
21 Almeda Place 19119 Almeda Place residence residence
21 N. Maple c. 1925 John Epple residence residence
21 Oliver 1926-28 residence residence
210 Hereford 1887Mary B. Blanchfield House, 106 H residence residence
211 Hereford 1892 or earlier105 Hereford 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. Clark late 1800s26 Clark/208 S. Clark residence residence
216 Short Drive 1891-1905 residence duplex
216 Wesley 1920-22 residence residence
217 Catherine 1879-19091 Catherine/309 Catherine residence residence
217 Harvey prior to 1909 residence residence
218 N. Elizabeth late 1800s108 N. Elizabeth residence residence
218 Tiffin 1925 residence residence
219 Louisa 1884 or earlierLaflin House residence residence
219 Redmond 1892-1906 residence residence
220 Hereford 1890s110 Hereford residence residence
220 Royal residence residence
Wednesday, February 01, 2012 Page 25 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
221 Catherine 1879-19093 Catherine/311 Catherine residence residence
221 Hereford 1892-95111 Hereford residence residence
221 Redmond 1892-1909 residence residence
221 Tiffin 1892 residence residence
222 Catherine Ave. 1922-26212 Catherine residence residence
222 S. Clark 1925 residence residence
222 S. Clay late 1800's residence residence
222 Wesley 1906 residence residence
224 Hartnett prior to 1892Haill Home residence residence
224 Tiffin 1909 residence residence
225 Georgia 1913211 S. Georgia residence residence
225 Harvey prior to 1909 residence residence
225 Roberta 1926 residence residence
226 Hereford 1890s112 Hereford residence residence
227 Catherine vernacular5 Catherine/315 Catherine residence residence
227 S. Florissant 1911207 S. Florissant residence residence
229 Carson 1904111 Carson/Carsonville Rd. residence residence]
229 Hereford 1892-93Crabb House, 115 Hereford residence residence
229 Redmond prior to 1887 residence residence
229 Tiffin 1903-1909 residence residence
23, 25, 27, 29 S. Florissant Road 1926Ferguson Department Store 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 1914216 Georgia 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 DatePresent Name(s) 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 1909-19148 Almeda Place residence residence
28 Oliver 1927 residence residence
29 Almeda Place 1911-1914 residence residence
29 N. Maple 1926 John Epple residence residence
29 Oliver 1913-1415 (?) Oliver residence residence
3 Thoroughman 1896Carter-Burlburd Home residence residence
30 Oliver 1927 residence residence
30 Royal Place (Knobbe) 1923 residence residence
300 Hereford 1909-12116 Hereford residence residence
301 Carson 1904115 Carson/Carsonville 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 1881-1882120 Carson/Wilson Home, Clark 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 1903/remodelled 1949Graf House, 118 Hereford residence residence
308 S. Clark 1910-1914234 S. Clark residence residence
309 Harvey prior to 1909 residence residence
Wednesday, February 01, 2012 Page 27 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
311 Tiffin 1909 residence residence
312 Tiffin 1895 or soon after residence residence
313 Hereford 1906-09, addition 1976123 Hereford residence residence
315 Church c. 1897Walker Home/111 Church residence residence
315 Darst 1883, remodeled 1923Cherbonnier House, 215 Darst residence residence
315 Redmond 1888 residence residence
316 Carson early 1900s (1912-oral trad.)126 Carson residence residence
317 N. Elizabeth 1905125 N. Elizabeth residence residence
319 Carson 1890129 Carson/Carsonville residence residence
319 Tiffin 1906 residence residence
32 Oliver 1907 residence residence
321 Harrison 1910-12227 Harrison 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 1938Ferguson United Methodist Churc 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 19126 Almeda Place 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 DatePresent Name(s) Architect or Engineer Original Use Present Use
37 N. Clark 1887Schmidt Home, Oak Knoll Profes 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 c. 1902301 Adams residence residence
401 Carson 1889201 Carson residence residence
401 Darst constructed 1929 First Presbyterian Church of Fer Trueblood & Graf church church
401 Wesley 1897 residence residence
404 Adams 1870304 Adams residence residence
405 Hereford 1888Day House, 205 Hereford residence residence
405 Tiffin prior to 1882 (?) residence residence
408 Tiffin 1902 or soon after residence residence
409 Carson 1889207 Carson 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 1892-1909208 Hereford residence residence
417 Adams c. 1840/enlarged 1869 residence residence
42 Almeda Place 1869Jackson-Menke/Settle Home, 2 A residence residence
420 Carson 1855 or soon afterCase family home residence residence
420 Tiffin 1905 residence residence
420 Wesley 1893-1909 residence residence
421 Church Street 19081 Tunstall Place residence residence
422 Adams 1879-1909312 Adams single family residence
single family residence
Wednesday, February 01, 2012 Page 29 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
423 Church 19083 Tunstall residence residence
423 Tiffin 1905-1909 residence residence
42-48 S. Florissant Road 1926-28Spot Building, Park Gentre Buildi retail/commercial retail/commercial
425 Church 1908 residence residence
425 Darst 1884James E. Hereford House, Le Gr residence residence
425 Wesley 1901Louis Maull House residence residence
426 Tiffin 1906 residence residence
427 Church 19087 Tunstall residence residence
429 Wesley 1903-1909 residence residence
43 Almeda Place 1914-19225 Almeda Place residence residence
430 Adams early 1900s, prior to 1905402 Adams residence residence
433 Adams c. 1903405 Adams residence residence
433 Carson 1904-1909215 Carson Rd./Carsonville Rd. residence residence
434 Wesley 1902 residence residence
435 Darst 1889Pidgeon Home/319 Darst Road 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 c. 1889411 Darst 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 DatePresent Name(s) 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 1890s1 Allen Pl., Pryor-DePenaloza Ho residence residence
Ferguson Railroad Depot 1855 or soon afterNorth Missouri Railroad Depot, W railroad station railroad property
Lot S of 134 N. Clay garage garage
Ferguson Town
1860 Chambers Road constructed c. 1926Old Moline School, Storman-Stuff public school private school
Frontenac
10301 Clayton Road land bought 1870Old Wright School school business purposes
Grantwood Vill
10501 Gravois Road constructed 1914Bauernhof, Grant's Farm Klipstein & Rathmann barn barn, tourist center
10501 Gravois Road Constructed 1855-56Hardscrabble, Grant's Cabin residence museum
10501 Gravois Road constructed 1910-1911Grant's Farm, residence Widmann and Walsh residence residence
Laclede Station Road at Rock Hill Roa constructed c. 1941Entrance Pylons, Forest Haven S entrance pylons entrance pylons
Gravois Townsh
10180 Gravois Road unknownClock Tower, Sunset Memorial P clock tower clock tower
11521 Gravois Road constructed 1950Doctor's Building medical office medical office
11627 Gravois Road constructed c. 1950Meyer Dental Building medical office medical office
4701 Seibert Avenue constructed c. 1920Albert H. Weber House residence residence
4935 Heege constructed c. 1931Frank Tonkovic House residence residence
5032 Heege Road constructed c. 1900Ernest Hoge House residence residence
5200 Hilda Avenue, Gardenville Missio constructed c. 1926Gardenville Community Church church church
5306 Heege Road constructed c. 1918Harrison Proehl House residence residence
5401 Heege Road constructed 1910Charles F. Browne House residence residence
6703 Aliceton Avenue constructed c. 1910William H. Cannon House residence residence
6719 Bonnie Avenue constructed c. 1885Charles T. Fink residence residence
6731 Aliceton Avenue constructed 1906Ollie Woods House residence residence
6901 Mackenzie Road Founded 1928Resurrection Cemetery cemetery cemetery
6930 Weber Road fabricated c. 1942Velvet Freeze Ice Cream Cone, advertising sign public sculpture
Wednesday, February 01, 2012 Page 31 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
7725 South Rock Hill Road occupied 1855-1891Hardscrabble Site farmstead cemetery
7734 Fleta Street constructed c. 1910Frank A. Hartung House residence residence
7753 Fleta Street constructed 1910James G. Hughes House residence residence
7800 Mackenzie Road laid out 1920-21Lakewood Park Cemetery J. E. Joyce, surveyor cemetery cemetery
7901 Fleta Street constructed c. 1925Lakewood Hall meeting hall meeting hall
7920 Hildesheim Avenue constructed c. 1930Matt Tomich House residence residence
8001 Mackenzie Road constructed 1931Heege School, Affton Elks Lodge school fraternal organization
8208 Watson Road constructed c. 1940La Casa Grande Motel motel apartments
8327 Gravois Road constructed 1949Salem Lutheran Church church church
8480 Mackenzie Road founded 1916Our Redeemer Cemetery cemetery cemetery
8520 Mackenzie Road, Work Activity constructed 1936W. F. Gaunt High School, Affton school work activity center
8521 Mackenzie Road constructed c. 1880Thomas K. Darlow House residence residence
8721 Mackenzie, Church of the Open constructed c. 1940Cornerstone Church church church
8757 New Hampshire Ave. constructed c. 1926Carl Strippgen House residence residence
8761 New Hampshire Avenue constructed c. 1915Detjen-Strippgen House residence 2 family residence
8765 New Hampshire Avenue constructed c. 1910George Perrot House residence residence
8811 New Hampshire Avenue constructed c. 1911Adolph Roy House residence residence
8815 Pardee Road constructed 1908Christine Matt House residence residence
8909 Valcour Avenue constructed c. 1917Bertha Toeneboehm House residence residence
8930 Eden Avenue 1912Eden United Church of Christ, Ed Charles F. May church church
8941 Valcour Avenue constructed 1924William H. Hanewinkel House residence vacant
9005 Gravois Road constructed c. 1958Federhofer's Bakery Sign sign sign
9148 Sappington Road remodeled 1901Wagner House residence residence
9817 Gravois, 9821-25 Gravois Road constructed c. 1915Schneeberger Merchandise Store store and residence vacant
Gravois Townsh
11011 Gravois Road constructed 1927Sappington School Study & Farrar school school
Gravois Townsh
5100 Heege Road constructed 1912Ward I School Ed Preisler school electric company
7725 South Rock Hill Road purchased 1925St. Paul Churchyard cemetery cemetery
8701 MacKenzie Road constructed 1905-07, 1927McKenzie School, Affton School Philip Merkel school administration building
Wednesday, February 01, 2012 Page 32 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
Green Park
10995 Kohrs Lane constructed c. 1850Herpel Log House residence residence
11234 Flori Drive constructed c. 1897Philip H. Crecelius House residence residence - vacant
4533 Green Park Road constructed c. 1890Theobald Guth House residence residence, landscape store
9716 Green Park Road constructed c. 1880John Mueller House residence residence
Hazelwood
460 Brookes Dr constructed c. 1852, moved 1961
Elm Grove School, Dickson Scho school museum
Huntleigh Villa
4 Deacon Drive constructed 1937-38John P. Meyer House Charles Eames residence residence
Jennings
1930 Switzer constructed c. 1894William Ninker House residence residence
2140 Hord constructed c. 1887Phil E. Green House residence residence
2218 Switzer c. 1890 - porch c. 1930Ashby-Weisz House residence residence
2400 Hord constructed 1905-1906First William Oepts House residence residence
2449 Hord constructed c. 1891Bastiana White House residence residence
2503 Hord constructed 1906Herman Haeberle House residence residence
2520 McLaran, 2524 McLaran (loc. # 1 constructed 1871Clisky-Elms House residence nursing home
2521 McLaran constructed 1875Flavius Wickham House residence residence
2525 McLaran constructed 1875Scofield-Robertson House residence residence
2543 Ada constructed 1886-87Agnes Warren House residence residence
2544 Oepts constructed c. 1880Huiskamp House residence residence
2547 Ada constructed 1887Robert Humber House 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 constructed 1880's"Lawrence's House" residence residence
2626 Hord Avenue constructed c. 1890Robert R. White House residence residence
2633 Terrace Lane constructed 1908-09Clarence Moody House residence residence
2636 Hord Avenue constructed 1930Henry Horstman House residence residence
Wednesday, February 01, 2012 Page 33 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
2638 Hord constructed 1930Allen Magruder House residence residence
2640 Hord constructed c. 1890's residence residence
2641 Terrace Lane constructed c. 1910Herman Misselhorn House residence residence
2642-2644 Hord Avenue constructed c. 1895 residence residence
2643 Terrace Lane constructed 1905-1906Fred Brown House residence residence
2645 Terrace Lane constructed 1908-09Henry Gieselman House residence residence
2649 Huiskamp Avenue Compton Cement Company office office
2651 Terrace Lane constructed 1909Edward Zipprodt House residence residence
2654 Terrace constructed 1911Oepts-Bartlett House residence residence
8525 Clifton constructed c. 1878McKinley-Becker-Sievers House residence residence
8646 Jennings Station Road constructed 1906-1907St. Jacobi Evangelical Lutheran A. Meyer church church
8709 X-Ograph constructed 1944Chemical Building, Buck X-Ograp chemical storage & shipping
vacant
8709 X-Ograph constructed c. 1890 & 1934Carpenter Shop, Buck X-Ograph carpenter shop storage
8709 X-Ograph constructed 1890Boiler House Annex, Buck X-Ogr boiler room vacant
8722 Circle Drive constructed 1939Cimagalia House residence residence
8726 Circle Drive constructed by 1938Michael Guerra House residence residence
8805 Clifton constructed c. 1910Seed-Graf House not known residence
8831 Cozens Avenue constructed 1926Jennings High School, Jennings school school
8836 Huiskamp constructed c. 1896Frederick W. Meckfessel House residence residence
9121 Lewis & Clark constructed c. 1886"Val Verde", Almerin Hotchkiss H residence residence
Kirkwood
10 Douglas Lane 1870Murfeldt - Douglass House residence residence
100 W. Argonne constructed 1893Kirkwood Missouri Pacific Station Douglas Donovan railroad depot railroad depot
1015 Barberry Lane constructed 1895Meramec Highlands Grocery Stor general store & barber shop
residence
1022 Barberry Lane constructed 1884Meramec Highlands Frisco Statio railroad station vacant-residence
115 W. Monroe constructed c. 1866Henry Bopp House residence residence
116 N. Woodlawn constructed 1878McElroy-Greensfelder House residence residence
116 North Taylor constructed c. 1885 residence group residence
120 N. Ballas Rd. constructed 1951Russell Kraus Frank Lloyd Wright residence residence
1201 S. Kirkwood constructed 1880Brownhurst residence college
1230 Geyer constructed 1939Edward J. Gotsch House residence residence
Wednesday, February 01, 2012 Page 34 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
124 North Taylor constructed c. 1885 residence residence
126 E. Washington constructed 1860sHalsey-Rode House residence club house
142 W. Monroe constructed 1880-85Hoffman-Ward House residence residence
1455 Cragwold Rd. constructed 1911Edwin Lemp House residence residence
206 N. Fillmore constructed late 1850'sSmith-Keysor House residence residence
210 North Taylor (other loc. #'s: 23M2 constructed c. 1889Good-Magoffin House residence condos
216 E. Argonne, Eliot Unitarian Chapel 1860Grace Episcopal Church R. S. Mitchell Church Church
217 E. Adams 1859, built for Henry HoughHenry Hough House residence residence
217 S. Woodlawn constructed 1862Sutherland-Mitchell-Shallcross H residence residence
235 E. Jefferson Hoyt-Phelps House residence residence
245 Saratoga Avenue, 238 Meacham constructed 1925J. Milton Turner Elementary Scho school lumber company
302 W. Argonne Dr. 1859 for John HoffmanMudd's Grove residence residence
305 N. Harrison, Swan-Hoeman Hous constructed 1859Swan Cottage residence residence
309 S. Harrison 1896Olive Chapel, AME; Evangelische church church
309 W. Washington constructed late 1850s (1851?)
Robyn-Evans-Crosby House residence residence
345 E. Argonne, Pemberton-Munroe H constructed 1874Talhurst-Burr House residence residence
348 Geyer Forest 1830 on cornerstoneGreystone Lodge, Yeats-Tutt Hou residence residence
400 S. Woodlawn 1865Grisson-Ewing House residence residence
415 Scott 1904World's Fair Wisconsin House Wisconsin House, World's Fair
residence
419 E. Argonne Dr. constructed 1858Gill House residence residence
428 N. Taylor constructed c. 1865Kyle-Essex-Gamble House residence residence
434 N. Harrison 1860'sRobertson Kraft House residence residence
440 E. Argonne 1858-1860, 1867-68Fishback Place residence residence
503 E. Monroe 1913 built for Judge Enos Clarke
Seven Gables residence residence
549 Argonne Dr, 1860'sHistory House, McLagan residence museum
598 N. Taylor constructed 1852Holmes-Mitchell House residence residence
615 E. Monroe constructed 1872Unsell-Cabell House residence residence
650 E. Monroe constructed 1939William DeLoss Love House Harris Armstrong residence residence
700 South Kirkwood Road constructed 1921Nipher Middle School, Kirkwood William B. Ittner school school
705 North Taylor, Mudd-Hilton House constructed 1862Essex-Mudd House residence residence
750 N. Taylor 1884W. F. Warner House residence residence
Wednesday, February 01, 2012 Page 35 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
850 Rochdale constructed 1850 & afterMooreland, dePombiray-Moore-L residence residence
Ladue
00 Dromara constructed 1941L. O. Stocker House 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 constructed 1937Charles F. Levy, Jr., House 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 constructed 1940Albert W. Albrecht House 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 constructed 1930James M. Nelson House Maritz & Young residence residence
02 Edgewood Road constructed 1936Isabel Semple House Study & Farrar residence residence
02 Greenbriar constructed 1940J. S. McMillan House Maritz, Young, & Dusard residence residence
02 Ladue Manor constructed 1952 Cay Weinel residence residence
02 McKnight Lane constructed 1936 residence residence
02 Picardy Lane constructed by 1927Walter Barklage House Dan J. Mullen, attrib. residence residence
02 Ridgewood Drive constructed by 1927Rose S. Semple House 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 constructed by 1932Clarence Howard, Jr., House residence residence
03 Greenbriar constructed 1949 Wischmeyer & Lorenz residence residence
Wednesday, February 01, 2012 Page 36 of 156
City or Town Street Address DatePresent Name(s) 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 constructed 1925Harold E. Woodward House 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 constructed 1930-39Mark Edison House Study & Farrar residence residence
04 Edgewood Road constructed by 1930Scott-Postlethwaite House 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 constructed 1949Hugh Baird House 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 constructed by 1928George Leighton Bridge House 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 constructed by 1930Arthur B. Heman House residence residence
05 Ridgewood Drive constructed c. 1933Joseph Bauer House 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 DatePresent Name(s) 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 constructed 1923Farrar-Jones House Study & Farrar residence residence
06 Greenbriar constructed 1932T. H. Mize House 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 constructed 1925-26Beck House Dan J. Mullen, attrib. residence residence
06 Ridgewood Drive constructed 1938-39Hugo Monnig House 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 constructed 1940William S. Medart House G. H. Hellmuth & Assoc. residence residence
07 Edgewood Road constructed 1926Hudson E. Bridge House 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 constructed 1937Oliver L. Parks House Winkler & Grueninger residence residence
07 Picardy Lane constructed 1925Walter R. Mayne House Dan J. Mullen, attrib. residence residence
07 Ridgewood Drive constructed 1935-36Edgar Withrow House 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 constructed 1927Roy J. Nobel House Gale Henderson residence residence
08 Edgewood Road constructed by 1926Benedict Farrar House Study & Farrar residence residence
Wednesday, February 01, 2012 Page 38 of 156
City or Town Street Address DatePresent Name(s) 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 constructed 1951Mitchell V. Allen House Erwin Knoesel residence residence
08 Ridgewood Drive constructed 1927R. H. Switzler House 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 constructed by 1930Dr. James B. Costen House residence residence
09 Edgewood Road constructed 1955-56Kramer Weissenborn House 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" constructed by 1925Raymond LaDriere House Dan J. Mullen, attrib. residence residence
09 Ridgewood constructed by 1936"Tall Oaks," H. H. C. Weed Hous residence residence
091 Pointer Lane constructed 1941 Stealey Bldg. Co. residence residence
1 High Downs constructed by 1923Stevens-Wight House 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 constructed 19352nd John R. Shepley House Howard F. Godwin, attr. residence residence
1 St. Mary's Knoll constructed 1954 Bernard F. McMahon residence residence
1 Sunningdale Drive/465 South Price constructed by 1929Helen Muckerman Eggers House residence residence
1 Treebrook Lane constructed 1942 Fred C. Sternberg residence residence
1 Upper Ladue Road constructed 1955Edward L. Bakewell, Jr. House Raymond E. Maritz residence residence
1 Whitfield Lane constructed 1940 Bernard F. McMahon residence residence
10 Apple Tree Lane constructed 1929J. S. Lehmann House 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 DatePresent Name(s) 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 constructed 1930Gurdon G. Black House Preston J. Bradshaw residence residence
10 Edgewood Road constructed 1935Adrian Lamb House 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 constructed 1948Jean W. Mason Hosue Dan J. Mullen residence residence
10 Ridgewood Drive constructed by 1934Fred H. Wulfing House Study & Farrar residence residence
10 Sunningdale Drive constructed 1928William H. Luyties House James P. Jamieson residence residence
10 Upper Barnes Road constructed 1970 Patricia E. Lloyd residence residence
10 Upper Ladue Road constructed 1926George D. Scott House Beverly T. Nelson residence residence
100 Pointer Lane constructed 1949 Frank Goebel residence residence
100 South McKnight Road constructed 1941Bernard R. Davidson House Beverly T. Nelson residence residence
100 Sunningdale Drive constructed 1924-25Mahlon B. Wallace, Jr., House, " 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 constructed 1929Otto S. Krebs House 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 constructed by 1927Clifton H. McMillan House Maritz & Young residence residence
11 Upper Barnes Road constructed 1969 Ronald Edwards residence residence
11 Upper Ladue Road constructed by 1925"Stone Haven," Bixby-Hammar H 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 DatePresent Name(s) 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 constructed 1928William J. Phelan House Gale Henderson residence residence
12 Edgewood Road constructed 1961Leopold Abraham II House 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 constructed 1933A. B. Shepley, Jr., House Gale E. Henderson residence residence
12 Upper Barnes Road constructed 1968 Arthur Florian Payne residence residence
12 Upper Ladue Road constructed by 1928Carl Koehler House 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 constructed by 1933Myles D. Thurston House 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 constructed 1936Robert C. Corley House 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 constructed 1930Waldo C. Jackman House 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 constructed 1922-24Peyton Carr, Jr., House 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 DatePresent Name(s) Architect or Engineer Original Use Present Use
14 Upper Ladue Road constructed 1925William K. Gardner House 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 constructed 1937G. H. Adolph Cramer House 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 constructed 1925J. D. Wooster Lambert House LaBeaume & Klein residence residence
15 St. Andrews Drive constr. btwn. 1923 & 19262nd Samuel Plant House Maritz & Young residence residence
15 Upper Barnes Road constructed 1964 Bernoudy, Mutrux, & Bauer residence residence
15 Upper Ladue Road constructed by 1927Mason C. Scudder House residence residence
150 South Price Road constructed c. 1925Price-Elvins House 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 constructed 1937Karl P. Spencer House Hugo Graf residence residence
16 Greenbriar constructed 1932Neal S. Wood House 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 constructed 1929John D. Hardcastle House Dan J. Mullen, attrib. residence residence
16 Pine Valley Drive counstructed 1923Clarence Hopkins King House residence residence
16 Upper Barnes Road constructed 1968 Patricia E. Lloyd residence residence
16 Upper Ladue Road constructed by 1928Demaris Knapp House 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 constructed 1930Marion J. Leschen House Gale E. Henderson residence residence
17 Ladue Manor constructed 1958 Cay Weinel residence residence
17 Picardy Lane constructed 1934Harry Mercer Orwig House Dan J. Mullen residence residence
17 Pine Valley constructed by 1927Robert Brookings Wallace House attr. James P. Jamieson residence residence
Wednesday, February 01, 2012 Page 42 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
17 Upper Ladue Road constructed c. 1931Virginia Goessling House 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 constructed 1937Louis Hall Moser House Marcel Boulicault residence residence
18 Ladue Manor constructed 1952 Cay Weinel residence residence
18 Picardy Lane constructed 1948Harry F. Niehaus House Hari Van Hoefen residence residence
18 Pine Valley Drive constructed 1937Silas Bent McKinley House Study & Farrar residence residence
18 St. Andrews Drive constructed by 1917John F. Shoemaker House residence residence
18 Upper Ladue Road constructed by 1928H. J. Butler House 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 constructed 1983Harold Sarner Larry Heman residence residence
19 Ladue Manor constructed 1952 Wilbur P. Rosvall residence residence
19 Picardy Lane constructed 1937Richard S. Bull House Granville Hawkin residence residence
19 St. Andrews Drive constructed 1938Burg-Fouke House Gale E. Henderson residence residence
19 Upper Ladue Road constructed by 1930T. J. Moss House residence residence
2 Apple Tree Lane/9700 Ladue Road constructed by 1928"Sarabelle," Sally Adams Bagnell residence residence
2 High Downs constructed by 1923Stevens Stable House 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 constructed by 1927Orion J. Willis House residence residence
2 St. Mary's Knoll residence residence
2 Treebrook Lane constructed 1942 Fred C. Sternberg residence residence
2 Upper Ladue Road constructed 1952William H. Charles House 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 DatePresent Name(s) Architect or Engineer Original Use Present Use
20 Black Creek Lane constructed 1939 Fred Unland residence residence
20 Braeburn Drive constructed 19261st John R. Shepley House 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 constructed 1927Ann K. Scudder House Dan J. Mullen residence residence
20 Upper Ladue Road constructed by 1927Talton T. Francis House residence residence
200 South Price Road constructed by 1926J. Baudry Corby House residence residence
201 South McKnight Road constructed 1910Milbradt-Cunliff House residence residence
205 South McKnight Road constructed 1938Dr. Alfred Langenbach House 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 constructed 1951Walter M. Bauer House John C. Geselschap residence residence
21 St. Andrews Drive constructed 1939Mrs. Arthur B. Shepley House Nagel & Dunn residence residence
21 Upper Ladue Road constructed 1950Clifton R. Scudder 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 constructed 1930Dr. Lawrence Post House Beverly T. Nelson residence residence
22 Foreway constructed 1964William L. Desloge House Ralph Cole Hall residence residence
22 Ladue Manor constructed 1952 Wilbur P. Rosvall residence residence
22 Picardy Lane constructed 1946William G. Drosten House W. E Newell residence residence
22 Upper Ladue Road constructed by 1932Lee P. Gay House residence residence
2222 South Warson Road constructed 1941-42May - Lichtenstein House 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 constructed by 1917E. A. More House, "Morehaven" M. P. McArdle residence residence
23 Ladue Manor constructed 1954 Cay Weinel residence residence
23 Picardy Lane constructed 1950Kovacevich-Jones House Alfred J. Johnson, Pattonville residence residence
23 Upper Ladue Road constructed 1938F. D. McDonald House 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 DatePresent Name(s) 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 constructed 1928Richard Weisert House Edward Lantz residence residence
24 Foreway constructed by 1927"Wyndover," Robert Holmes Hou James P. Jamieson residence residence
24 Ladue Manor constructed 1952 Cay Weinel residence residence
24 Picardy Lane constructed 1929George D. Barnett House Dan J. Mullen residence residence
24 Upper Ladue Road constructed 1956W. R. Persons House 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 constructed 1928Sheridan K. Loy House Kolle & Applegate residence residence
25 Foreway constructed by 1923"Foreview," Frederick Zeibig Hou residence residence
25 Ladue Manor constructed 1954 Cay Weinel residence residence
25 Picardy Lane constructed 1935Dr. Claude Zwart House Study & Farrar residence residence
25 Upper Ladue Road constructed 1934John L. Gilmore House Beverly T. Nelson residence residence
26 Black Creek Lane constructed 1937 Stealey Bldg. Co. residence residence
26 Braeburn constructed 1957Charles Edison House Jamieson, Spearl, Hammond & residence residence
26 Dromara constructed by 1931William H. Bies House residence residence
26 Ladue Manor constructed 1954 Cay Weinel residence residence
26 Picardy Lane constructed 1954C. Edward Tussey House Diedrich F. Riximann residence residence
26 Upper Ladue Road constructed 1930Stanley Wight House Albert B. Groves residence residence
27 Black Creek Lane constructed 1936 Frank J. Goebel residence residence
27 Dromara constructed 1929-1930Edward C. Dicke House residence residence
27 Ladue Manor constructed 1954 Cay Weinel residence residence
27 Picardy Lane constructed 1928Louis M. Atha House Dan J. Mullen residence residence
27 Upper Ladue Road constructed 1936Fred M. Switzer, Jr., House 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 constructed 1936-1937John J. Larkin House Edward B. Delk & Wilbur T. True residence residence
28 Ladue Manor constructed 1953 Cay Weinel residence residence
28 Picardy Lane constructed by 1934Esher Schmidli House residence residence
28 Upper Ladue Road constructed 1934Philip Platt Smith House Maritz, Young, & Dusard residence residence
Wednesday, February 01, 2012 Page 45 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
29 Black Creek Lane constructed 1937 Frank J. Goebel residence residence
29 Dromara constructed 1983Lloyd R. Abrams House Mitchell Wall residence residence
29 Foreway Drive constructed 1941-42Burg-McAfee House Beverly T. Nelson residence residence
29 Picardy Lane constructed 1954W. D. Hemenway III House W. H. Mills & Assoc. residence residence
29 Upper Ladue Road constructed 1936William T. Ravenscroft House Study & Farrar residence residence
3 Apple Tree Lane/ 9650 Ladue Road constructed 1926-27"Ferrieres," Virgil A. Lewis House Beverly T. Nelson residence residence
3 Edgewood Road constructed 1929-1930Lynton Block House 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 constructed ca. 1930Edwin T. Nugent House 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 constructed ca. 1927-28Rodes Gardener's Cottage 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 constructed 1957Steven J. Apted House Thomas Toolen residence residence
30 Picardy Lane constructed 1927William D. Hemenway, Jr., House George Barnett residence residence
300 South McKnight Road constructed by 1926Frank M. Mayfield House Maritz & Young residence residence
301 South McKnight Road constructed c. 1920William D. Olderworth House residence residence
31 Dromara constructed 1936Stephen & Florence Hulling Apte Johnson & Maack residence residence
31 Glen Eagles Drive constructed 1921Eugene F. Williams House Study & Farrar; Nagel & Dunn residence residence
31 Picardy Lane constructed 1941Hardt-Barrett House Harry Hardt residence residence
31 Upper Ladue Road constructed 1954-55John J. Powers House Study, Farrar & Majers residence residence
315 South McKnight Road constructed by 1926Second Frederick von Windegger residence residence
32 Dromara constructed 1956Louis S. Sachs House Harris Armstrong residence residence
32 Glen Eagles Drive constructed 1966-67"Glen Heights," Mrs. Eugene Willi Bernoudy Associates residence residence
33 Dromara constructed by 1931Charles H. Hoyle House residence residence
33 Glen Eagles constructed 1958Lambert Neidringhaus House Alfred J. Johnson, Pattonville residence residence
33 Picardy Lane constructed 1935E. G. Rolwing House William P. McMahon & Son residence residence
Wednesday, February 01, 2012 Page 46 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
33 Upper Ladue Road constructed 1962Theodore R. Gamble Hosue A. Y. Aydelott residence residence
34 Burroughs Lane constructed 1954 residence residence
34 Dromara constructed 1953Melvin Dubinsky House Shapiro & Tisdale residence residence
34 Glen Eagles Drive constructed by 1923H. J. Pettengill House Maritz & Young residence residence
34 Picardy Lane constructed 1954Thomas R. Collins House Winkler & Thompson residence residence
34 Upper Ladue Road constructed 1973Bruce S. Selkirk House Robert Elkington residence residence
35 Dromara constructed 1953Mona L. Mayer House John A. Grunik residence residence
35 Glen Eagles Drive constructed 1976Daniel Gale House Daniel B. Gale residence residence
35 Picardy Lane constructed 1933Jesse W. Vogel House Lawrence J. Steffens residence residence
36 Glen Eagles Drive constructed by 1924Charles Pope O'Fallon House residence residence
36 Picardy Lane constructed 1939Victor Cullin House Gale E. Henderson residence residence
36 Upper Ladue Road, 9610 Ladue Ro constructed by 1926Harold M. Bixby House Beverly T. Nelson residence residence
37 Glen Eagles Drive constructed by 1923Lewis D. Dozier, Jr., House LaBeaume & Klein residence residence
37 Picardy Lane constructed 1939Rutledge Deas House Gale Henderson residence residence
38 Glen Eagles Drive constructed 1953Elzey Roberts, Sr., House Wedemeyer & Hecker residence residence
38 Picardy Lane constructed 1953 John Lorenz residence residence
39 Glen Eagles Drive constructed 1932-34Arthur Drefs House residence residence
39 Picardy Lane constructed 1930Charles Snodgras House Dan J. Mullen residence residence
39 Upper Ladue Road constr. date unknown, c. 1930
residence residence
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 constructed by 1928Donaldson Lambert House 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 constructed 1938Malcolm McMenamy House 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 DatePresent Name(s) Architect or Engineer Original Use Present Use
40 Glen Eagles Drive constructed 1919-1920W. A. Stickney House LaBeaume & Klein residence residence
40 Picardy Lane constructed 1953F. W. Schnackenberg House Dan J. Mullen residence residence
40 Upper Ladue Road constructed 1975Alan C. Kohn House Carl Safe residence residence
400 (now 408) S. Warson Road constructed 1936Joseph Sunnen House B. C. Elliot residence residence
400 Barnes Road constructed 1913St. Louis Country Club Mauran, Russell, & Crowell clubhouse clubhouse
41 Picardy Lane constructed 1936Jerome Kircher House Johnson & Johnson residence residence
410 South McKnight Road constructed by 1934Grace Jones Seddon House residence residence
415 South McKnight Road constructed 1950 Raymond X. Grueninger residence residence
42 Glen Eagles Drive constructed 1934Edward Lawrence Keyes House Gale E. Henderson residence residence
42 Picardy Lane constructed 1937Jerome Fritschle House Study & Farrar residence residence
43 Glen Eagles Drive constructed 1936J. E. Pierce House Gale E. Henderson residence residence
43 Picardy Lane constructed by 1934T. G. Browne House residence residence
432 South McKnight Road constructed 1956 Edward B. Kelley residence residence
44 Glen Eagles Drive/9430 Ladue Roa constructed 1914Carl Langenberg House residence residence
44 Picardy Lane constructed 1940Lee J. Muren House Cay Weinel residence residence
440 South Price Road constructed 1924Mehl-Price House residence residence
45 Picardy Lane constructed 1953Harry Deutman, Jr., House Francis R. & Fred R. Nauman residence residence
450 S. Warson Road constructed 1974 I. J. Buxell, Jr. residence residence
456 South McKnight Road constructed 1947Grace Jones House Study, Farrar & Majers residence residence
46 Glen Eagles Drive constructed 1936Wilbur Jones House Gale E. Henderson residence residence
46 Picardy Lane constructed 1948Helen Frobase House residence residence
460-462 South Price Road constructed 1929-30 2-family residence 2-family residence
466 South Price Road constructed 1924Lawrence Nobel House residence residence
47 Picardy Lane constructed 1940William H. Stead House Gale E. Henderson residence residence
470 South Price Road constructed 1933Nathan Rosenthal House Study & Farrar residence residence
48 Glen Eagles constructed 1951 L. M. Bailey, Oklahoma City residence residence
48 Picardy Lane constructed 1940William B. Robertson House Gale E. Henderson residence residence
49 Picardy Lane constructed 1936Godwin-Dickie House Howard F. Godwin residence residence
5 Chateau Oaks; 9750 Ladue Road constructed by 1927Arnold Stifel House 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 DatePresent Name(s) 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 constructed between 1930 &1932
Aaron S. Rauh House James P. Jamieson residence residence
5 Valley View Place constructed 1951 Francis G. Avis residence residence
50 Glen Eagles constructed 1949 Raymond E. Maritz residence residence
50 Picardy Lane constructed 1936Godwin-Dowling House Howard F. Godwin residence residence
500 S. Warson Road constructed 1936Charles H. Morrill House 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 constructed 1951Roger E. Lord House George Winkler residence residence
510 South Price Road constructed c. 1915"Many Oaks" residence residence
53 Picardy Lane constructed 1930-31Fulton Wright House Dan J. Mullen residence residence
534 South Price Road constructed 1981 Carl E. Day residence residence
54 Picardy Lane constructed 1952George A. Ulett House R. W. Bockhorst & Robert C. Os residence residence
550 South McKnight Road constructed c. 1909Curtis-Semple-Funsten House 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 constructed 1937-38George M. Parker House 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 DatePresent Name(s) Architect or Engineer Original Use Present Use
600 South Price Road constructed 1924Guy W. Oliver House Trueblood & Graf residence residence
601 Barnes Road constructed 1959 Ralph Cole Hall residence residence
601 S. Price Road constructed by 1908Mahlon B. Wallace, Sr., House, " 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 constructed 1927Francis E. Davis House residence residence
679 South McKnight Road constructed 1925Alvan Goodbar House 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 constructed by 1928George Hayward Niedringhaus H 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 constructed 1933Ralph F. Bixby House residence residence
7 Valley View Place constructed 1953 R. Hohlt residence residence
7 Warson Terrace constructed 1936L. M. Persons House William P. M. McMahon & Sons residence residence
700 South Price Road constructed 1924Mortimer Burroughs House Trueblood & Graf residence residence
701 Barnes Road constructed 1915Joseph Pulitzer House Luecke-Bopp Construction Co. residence residence
710 South Price Road constructed 1911William R. Donaldson, Jr., House 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 1946
George Winkler residence residence
715 South Price Road, Headmaster's constructed 1925-26Asa Wallace House Howard Van Doren Shaw residence residence
718 Souh Price Road constructed c. 1911Randolph-Flint House 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 constructed 1912Frederick R. vonWindegger Hous Louis B. Pendleton
750 Kent Road constructed by 1928Alexander Bischoff House 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 DatePresent Name(s) Architect or Engineer Original Use Present Use
751 Cella Road constructed 1910Charles Cella House Louis B. Pendleton residence residence
755 S. Price Road constructed 1923-25, 1941John Burroughs School LaBeaume & Klein school school
756 Kent Road constructed 1960 Study, Farrar & Majers residence residence
760 Kent Road constructed 1912-1913Flesh-Bischoff House 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 constructed by 1920Samuel D. Capen House 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 constructed 1927-28Boyle O. Rodes House 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 constructed ca. 1920John H. Overall House 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. constructed 1914First J. D. Wooster Lambert Hous 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 original const. ??, rebuilt 1979
1 Laughing Lake 1979--Daniel Green residence residence
805 S. Price Road constructed 1951 Volkmann & Norton residence residence
805 South McKnight Road constructed 1930Grone-Karst House Kuhn & Kuhn residence residence
808 S. Warson Road constructed 1940 Winkler & Grueninger residence residence
810 S. Warson Road constructed c. 1890s, remodelled 1920s
Dan J. Mullen, remodeling residence residence
810 South McKnight Road constructed c. 1919George Bode House 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 DatePresent Name(s) 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 Road constructed ca. 1930Mary Heitzman House residence residence
849 Kent Road constructed 1912-1913Adeline Potter Wear House residence residence
850 Cella Road constructed 1954 Isadore Shank residence residence
850 Kent Road constructed 1911J. W. Buck House 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 constructed c. 1906"Wallcroft" 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 Road constructed c. 1928Frederick Bardenheier House residence residence
8953 Clayton Road moved in 1939, remodeled in 1957
T. Toolan residence residence
8956 Moydalgan Road, formerly 500 S c. 1850McKnight Farm/Moydalgan farm outbuildings smokehouse, vacant slave quarters/kitchen st
8970 Moydalgan Road constructed 1968Robert B. Phillips House Bernoudy Associates residence residence
8989 Moydalgan Drive constructed 1965 Ralph A. Fournier & Assoc. residence residence
9 Apple Tree Lane constructed by 1930John Valle' Janes House 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 constructed 1929Lida Wallace Smith House LaBeaume & Klein residence residence
9 Upper Barnes Road constructed 1968 Arthur Florian Payne residence residence
9 Upper Ladue Road constructed 1935-36Mrs. Edward Walsh House 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 constructed 1931, 1936, 1943
The Community School Study & Farrar/Harris Armstrong school school
Wednesday, February 01, 2012 Page 52 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
900 South Price Road constructed c. 1900 and 1942
Beverly T. Nelson, 1942 residence residence
9001 Clayton Road constructed 1963Ethical Society of St. Louis Harris Armstrong religious institution religious institution
901 Barnes Road constructed 1974 Patricia E. Lloyd residence residence
901 Kent Road constructed 1924-1925Sidney Baer House Maritz & Young residence residence
901 S. Price Road c. 1910 residence for superintendent of Ladue Scho
9025 Clayton Road constructed 1950 Russell A. Conzelman residence residence
9029 Clayton Road constructed 1924Ben Caloia House residence residence
9031 Clayton Road constructed 1956 Julius E. Tarling residence residence
9039 Clayton Road constructed c. 1912Bernard Stoltman House Kuhn & Kuhn residence residence
9041 Clayton Road constructed 1973 residence residence
9043 Clayton Road constructed 1922Joseph Pohrer House residence residence
9049 Clayton Road constructed 1968 George Berg residence residence
9055 Clayton Road constructed 1925Cecilia Hefferman House residence residence
9057 Clayton Road constructed 1925Festus J. Krebs House Jesse L. Bowling residence residence
9059 Clayton Road constructed 1945 Gale E. Henderson residence residence
9060 Ladue Road, Ladue School constructed 1938-1939Reed School William B. Ittner, Inc. school school
9067 Clayton Road constructed 1951 Robert Elkington residence residence
9079 Clayton Road residence residence
909 Lay Road constructed 1938Clifton H. McMillan, Jr., House R. Paul Buchmueller residence residence
910 Kent Road constructed 1935 residence residence
9107 Clayton Road constructed 1931David D. Israel House Benjamin Shapiro residence residence
911 Lay Road constructed c. 1915Benoist-Curotto House residence residence
911 Tirrill Farms constructed 1920J. Porter Tirrill House LaBeaume & Klein residence residence
9111 Clayton Road constructed 1935 residence residence
9117 Clayton Road constructed c. 1907Oehler-Griffin House residence residence
9119 Clayton Road constructed c. 1925Edward Hopkins House residence residence
9130 Ladue Road constructed 1950 Meyer Loomstein residence residence
9131 Clayton Road constructed c. 1900Liebich-Ackerman House 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 DatePresent Name(s) Architect or Engineer Original Use Present Use
9147 Clayton Road constructed 1945 Kenneth E. Wischmeyer residence residence
915 Lay Road constructed 1935Holston - Upthegrove House Beverly T. Nelson residence residence
9155 Clayton Road constructed 1928Ladue Market grocery store and flat grocery store and flat
9160 Ladue Road constructed 1949 Robert G. McMahon residence residence
917 Lay Road constructed 1937Virginia Hamilton House 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 constructed 1937Oren Miller House Leonhard Haeger residence residence
919 Tirrill Farms constructed 1956 Study, Farrar, & Majers residence residence
9201 Clayton Road constructed 1969Standard Oil R. A. Miles and T. R. Fowler gas station gas station
921 Cella Road constructed 1956 Raymond E. Maritz rectory residence
9213 Clayton Road constructed 1950Fire House "Company One" Study, Farrar & Majers
923 Lay Road constructed 1937Fred Emmert House Leonhard Haeger residence residence
9233 Clayton Road constructed 1949-50Village Lutheran Church in Ladue 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, remodeled 1973
Ralph A. Fournier convent rectory
9255 Clayton Road constructed 1950 Bernoudy & Mutrux residence residence
926 Tirrill Farms constructed 1949 residence residence
9265 Clayton Road constructed 1910Maylanson Manor, Alanson C. Br 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 1948
Edward B. Kelley residence residence
933 Lay Road constructed 1935Frances D. Israel House 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 Fire House--1931, City Hall--1970
Ladue City Hall Complex: Former Study & Farrar city hall complex
Wednesday, February 01, 2012 Page 54 of 156
City or Town Street Address DatePresent Name(s) 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 original--1872, alterations--1979
Glenn Family House residence residence
938 Lay Road, 9089 Clayton Road constructed 1949formerly 9089 Clayton Road 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 Road constructed ca. 1860, 1947Ladue-Mueller House residence residence
9465 Clayton Road Ganail Family House residence residence
950 South McKnight Road constructed c. 1916First George Bode House 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 Road constructed by 1927Oliver J. Anderson House Maritz & Young residence residence
958 Tirrill Farms constructed 1963 Winkler residence residence
959 Tirrill Farms constructed 1964 Harold Stiger residence residence
9630 Ladue Road constructed by 1928John Allen Love House Jamieson & Spearl residence residence
9701 Conway Road constructed 1958Ladue Junior High School Murphy & Mackey school school
9703 Conway Road constructed 1960Ladue School District Administrat William B. Ittner administration building
administration building
9707 Conway Road constructed 1934 residence residence
9715 Conway Road constructed 1935 residence residence
9719 Conway Road constructed 1941 residence residence
9725 Conway Road constructed ca. 1870Adam Seibert House 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 DatePresent Name(s) Architect or Engineer Original Use Present Use
Lakeshire
Stonell Drive at Tesson Ferry Road constructed after 1954Lakeshire Pylons entrance markers entrance markers
Lemay Addition
841 Wachtel constructed c. 1921Walz's Corner tavern tavern
Lemay Townshi
constructed 1938-39Jefferson Barracks North Gate entrance gate entrance gate
0107 Lemay Ferry Road constructed c. 1910Lemp Lemay Tavern Building store and apartment store
0109 Lemay Ferry Road constructed c. 1910Arnold Grocery Building store and apartments store
0113 Lemay Ferry Road Lemay Ferry Bank bank store
0114 Lemay Ferry Road constructed c. 1923Lemay Ferry Hardware store & apartment store & apartment
0115 Lemay Ferry Road constructed c. 1910Abel Building store store
1001 Lemay Ferry Road constructed c. 1901Frederick H. Kettler House residence residence
101 Memorial Drive opened 1826, National 1866Jefferson Barracks National Cem cemetery cemetery
103 A Arlee constructed c. 1900Charles Kugler House residence residence
109 E. Holden Avenue constructed c. 1905Paul Fritzemeyer House residence residence
111 E. Holden Avenue constructed c. 1905Jacob Arnhold House residence residence
111 West Felton constructed 1936Longwood Baptist Tabernacle church church
1116 Lemay Ferry Road constructed c. 1895 and 1938
Massman Store store & apartment store & apartment
116-118 Lemay Ferry Road constructed c. 1928Scal's Furniture commercial vacant
117 Lemay Ferry Road constructed c. 1902 & 1929Poslosky's Department Store store store
119 Lemay Ferry Road constructed c. 1915Poslosky's Variety Store store store
1215 Lemay Ferry Road constructed 1927Mt. Hope Cemetery cemetery cemetery
1219 Lemay Ferry Road constructed 1930Mt. Hope Memorial Lovell & Lovell gate & office gate & office
1220 Avenue H., Mt. Olive Catholic Ce founded 1849Carondelet Catholic Cemetery cemetery cemetery
125 East Pottle Avenue constructed c. 1910Sylvestro Camillo House residence residence
125 Lemay Ferry Road constructed 1927Fendler-DeBasio Building 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 Road constructed c. 1920Fendler Auto Building 3 stores 3 stores
153 Lemay Ferry buildings 1970, 1975Heine Meine Field baseball fields baseball fields
Wednesday, February 01, 2012 Page 56 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
1601 Telegraph Rd., First Baptist Chur constructed 1933, 1952Point Breeze Baptist Church church church
1800 Lemay Ferry Road founded 1912Park Lawn Cemetery cemetery cemetery
1806-08 Telegraph Road constructed c. 1922Andrew Kuehn Building store and 2 apartments
3 apartments
1900 Telegraph Road constructed 1938Trunko Building store and residence store and office
191 Heimos Drive constructed c. 1890Louis Beyes House residence residence
200 Lemay Ferry Road, 3 Kasmi Road founded 1863German Evangelical Lutheran Ce cemetery cemetery
203 Weiss Avenue constructed c. 1898Danz-Hammel Rental House residence residence
206 Grimsley Station Road constructed c. 1890John Gebhardt II House residence residence
210 Weiss Avenue, Schiller TurnHalle constructed 1909Schiller Hall private club private club
211 Weiss Avenue constructed c. 1898John Schober House residence residence
215 Susan Road constructed c. 1888Frank Koelbel House residence residence
2211 Lemay Ferry Road constructed 1905George Hausherr House residence residence
225 Horn constructed c. 1902Charles Good House residence residence
235 Wachtel Avenue constructed c. 1900Oscar Robitsch House residence residence
242-248 Dammert Avenue, 305 Fanni constructed c. 1885Luxemburg School school apartments
246 Wachtel Avenue constructed c. 1870William Felthorst House residence residence
248 Military Road, Anderli Dairy constructed c. 1882Christian Risch House residence residence
250 Lemay Ferry Road constructed c. 1873 & 1917Peiffer-Heintz Store store and residence commercial
2559 Yaeger Road constructed 1894August Schulenberg House residence residence
2600 Erb Road constructed c. 1895Heger-Studer House residence residence
264 Lemay Ferry Road constructed c. 1898Andreas Schug House residence? vacant
2701 Finestown and Becker Rds., Gol constructed 1929"Bee Tree Farm", Eugene Nims E residence museum, park
274 Lemay Ferry Road constructed c. 1929Henry Sommer Service Station gasoline service station
gasoline service station
2761 Telegraph Road moved 1945St. Luke's Methodist Church army chapel church
2761 Telegraph Road, St. Luke's Pars constructed 1930Frohlich's Longview Farm residence residence
2833 Telegraph Road constructed 1946Lemay Church of God church church
2921 Christopher Drive, Evergreen Acr constructed 1890's & 1951Schierhoff-Schaeffer House residence residence
293 Heimos Drive constructed 1913Hermann Beyes House residence residence
2949 Yaeger Road constructed 1907Charles Damm House residence residence
2996 Old Baumgartner constructed 1913Henry Heintz House residence residence
3014 Yaeger Road constructed c. 1895William Niemeyer House residence residence
Wednesday, February 01, 2012 Page 57 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
3022 Yaeger Road constructed 1880's, remodeled 1940's
Niemeyer Barn; Feldman House barn residence
3100 (3120) Lemay Ferry Road constructed 1939Mehlville High School Baum & Froese school school
311 Weiss Avenue constructed c. 1895Andreas Meininger House residence residence
316 Grimsley Station Road constructed 1926"Sun-Up", Sarah Wilson Country Study & Farrar residence
318 Lemay Ferry Road constructed 1927 and 1932Lemay Theater movie theater athletic facility
320 East Ripa, Sisters of Notre Dame constructed 1895-1897 & 1908 1910
Sancta Maria in Ripa Schnetzky & Liebert convent convent
321 Weiss Avenue constructed c. 1900Riekemann-Suellentrop House residence residence
323 Hoffmeister Avenue constructed 1930St. Andrew's Church Adolph F. Stauder church church
323 Weiss Avenue constructed c. 1905John Kettenbach House residence residence
325 Wiess Avenue constructed c. 1903Anthony Rosso House residence residence
3317 Old Baumgartner by 1878St. Paul's Old Parsonage parsonage residence
3327 Old Baumgartner Road constructed 1870-1878Heinrich Schmitz House parsonage residence
354 East Pottle Avenue constructed 1880'sFuchs-Heberer House residence residence
3701 Will Road constructed 1922St. John School school education center
3801 Paule Avenue constructed c. 1870Franziska Hug House residence residence
3966 Old Baumgartner Road orig. constructed 1870'sWesche-Schneller House residence residence
405 Hoffmeister, Bethesda Evangelica constructed 1910Emmanuel Missionary Baptist Ch church church
4222 Cherbourg Drive constructed c. 1850 & 1888Heinrich Mund House residence residence
4303 Ringer Road constructed 1920's residence residence
4348 Ringer Road constructed c. 1900 residence residence
4437 Lilacridge Lane constructed c. 1895William J. Fuchs House residence residence
4474 Butler Hill Road constructed 1932Butler Hill School George C. Reed school school
4501 Telegraph Road constructed 1870's & laterMolt-Sander House residence residence
4521 Telegraph Road constructed c. 1880Conrad-Decker House residence residence
456 Susan Road constructed c. 1890Peter J. Becker House residence residence
4745 Old Baumgartner Road constructed 1850's & laterDaniel Wind House residence residence
501 Sappington Barracks Road constructed c. 1900Henry Neimeier House residence residence
504 Magoffin Road constructed c. 1886Sebastian Gau House residence residence
5059 Ivondale Lane, (or 5057) constructed by 1878 & c. 1910
Catherine Dillon House residence residence
510 Buckley Road constructed 1897Frederick Niemeier House residence residence
5112 Milburn Road constructed c. 1900Barbara Fuchs House residence residence
Wednesday, February 01, 2012 Page 58 of 156
City or Town Street Address DatePresent Name(s) 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 constructed 1947Nicholas Esser House residence residence
5498 Ringer Road, now Ringer Bend constructed c. 1908Louis Schreyer House residence residence
5500 Dober Lane traditionally constr. 1837Dober-Jost House residence residence
5508 Telegraph Road constructed 1918St. Paul's United Church of Christ Herman Burgdorf church church
5523 Old Lemay Ferry Road constructed c. 1926Jennemann Mercantile Company saloon & restaurant saloon & restaurant
5748 Hawkins Fuchs Road constructed c. 1890Zelch House One residence residence
5752 Hawkins Fuchs Road constructed c. 1910Zelch House Two residence residence
5758 Telegraph Road constructed c. 1905Arthur Baumgartner House residence residence
5822 Hawkins Fuchs Road constructed c. 1900Christian Geitz House residence residence
5901 Hawkins Fuchs Road constructed c. 1915?Mabel Schroeter House residence residence
5959 Hawkins Fuchs Road, now 5977 constructed 1870'sHenry Wohlschlaeger Farm farm farm
6006 Hawkins Fuchs Road, now Hawk constructed c. 1895Henry August Schroeter House residence residence
6007 Hawkins Fuchs Road constructed c. 1875Frederick Geitz Farm residence residence
601 Sappington Barracks Road constructed c. 1909John Dietrich Niemeier House residence residence
616 Magoffin Road enlarged 1900Wilhelm Winheim House residence residence
6162 Telegraph Road constructed 1880'sConrad Meyer House residence residence
618 W. Ripa Avenue constructed 1939-1940St. Martin of Tours School school school
623 West Ripa Avenue constructed 1934Forder Elementary School Robert F. Denny school school
6332 Mayville Drive constructed c. 1890John Geldbach House residence residence
6450 Christopher constructed c. 188-Nicholas Traxler House residence residence
6509 Christopher constructed 1913Philip Eiler Retirement Home residence residence
6550 Christopher Drive constructed c. 1880 & c. 1898
John Crecelius residence residence
6777 Telegraph constructed c. 1895Louis Dietz House residence residence
6890 or 6900 Christopher Drive constructed c. 1892John S. Meyer House residence residence
6925 Telegraph Road constructed 1920'sJohn Becker House residence residence
700-702 Lemay Ferry Road constructed c. 1906-1908Lemay Merchandising Co. Buildin commercial & apartments
commercial & apartments
7022 Christopher Drive constructed c. 1895Paul Gaab House residence residence
Wednesday, February 01, 2012 Page 59 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
704 Lemay Ferry Road constructed c. 1909 commercial & apartment
vacant & apartment
7047 Christopher Drive constructed 1920Otto Todtenhaupt House residence residence
705 Lemay Ferry Road orig. constructed 1874 and 1892
Cusanelli's commercial/residential
restaurant
708 Lemay Ferry Road constructed 1926-27Zimmerman Building commercial + apartment
commercial + apartment
7103 Christopher Drive constructed ???Adolph Warmbrodt House residence residence
7149 Christopher Drive constructed c. 1892Friedrich Wilhelm Kleine House residence residence
720 Lemay Ferry Road constructed c. 1905Henry Meyer Store store & apartments store
7233 Christopher constructed c. 1890Herman Behnke House residence residence
729 Lemay Ferry Road constructed 1899Jacob Heus House residence office
7311 Christopher Drive constructed c. 1895Weck-Sheppard House residence residence
7356 Becker Road constructed c. 1905Jacob Philip Heintz House residence residence
7400 Christopher Road constructed 1924, 1927, 1941
White House Retreat O'Meara & Hills retreat house retreat house
742-744-746 Lemay Ferry Road constructed 1928Fendler Building stores, apartments stores, apartments
750 Lemay Ferry Road constructed c. 1907Carolina Guth House residence residence
7531 Becker Road constructed c. 1915Conrad Rode House residence residence
756 Lemay Ferry Road constructed c. 1908Naert-Schaeffer House residence residence
758 Lemay Ferry Road constructed c. 1909Leo Naert House residence residence
765-769 Lemay Ferry Road constructed 1921Gesthemane Lutheran Church J. Fischer & Sons church church
7782 Fine Road constructed c. 1900John Beck House residence residence
780 Lemay Ferry Road constructed c. 1905John Meister Saloon commercial tavern
7815 Becker Road constructed 1850's & laterMichael Casper House residence residence
7980 Fine Road constructed c. 1895Henry Casper House residence residence
805 Zeiss Avenue constructed after 1870Louis Buehler House residence residence
8808 South Grand Avenue constructed 1913Hancock School No. 2 school vacant
9405-23 South Broadway constructed 1925Old Hancock Junior High School school school
9415 Gentry Avenue; 317 Orient Aven constructed 1903, 1925-6Hancock School No. 1 school not used
9438 S. Broadway 63125 constructed c. 1880John C. Mann House residence residence
9813 Luna Avenue constructed 1906-1907"The Peetz House" residence residence
9824 Clyde, Faith Free Will Baptist Ch constructed 1937Calvary Apostolic Tabernacle of L church church
9853 & 9855 S. Broadway constructed 1908-09Frederick Mitchell Store prob. tavern liquor store
9905 S. Broadway constructed c. 1896Annie Cook House
Wednesday, February 01, 2012 Page 60 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
9969 South Broadway constructed 1893Margaret(ha) Meyer Tavern tavern and residence vacant
Bldg. No. 1 constructed 1923Jefferson Barracks Veterans Hos V. A. Central Office hospital wards administrative office
Building No. 18 constructed 1939Jefferson Barracks Veterans Hos V. A. Central Office Nurses quarters offices/administrative
Building No. 2 constructed 1923Jefferson Barracks Veterans Hos V. A. Central Office office administrative offices
Building No. 24 constructed 1936Jefferson Barracks Veterans Hos V. A. Central Office recreational retail/recreation
Building No. 25 constructed 1929Jefferson Barracks Veterans Hos V. A. Central Office bedward regional canteen ser/legal offices
Building No. 28 constructed 1929Jefferson Barracks Veterans Hos V. A. Central Office residence residence
Building No. 29 constructed 1929Jefferson Barracks Veterans Hos V. A. Central Office residence residence
Building No. 3 constructed 1923, 1928, 1984
Jefferson Barracks Veterans Hos V. A. Central Office Nurses quarter
Oakdale Cemetery founded 1854Carondelet Protestant Cemetery cemetery cemetery
South Broadway opened 1881Odd Fellows' Cemetery cemetery cemetery
Lemay Townshi
2225 Telegraph Road c. 1865Forder House and Outbuildings residence residence
Lemay Townshi
5288-5392 Lemay Ferry Road; Fox Pla c. 1867John Fried Place store, tavern, residence
residence
Lewis & Clark
15245 New Halls Ferry Road constructed 1851Coldwater Church church meeting hall
15875 New Halls Ferry Road constructed 1859Coldwater School school museum
16815 and 16965 New Halls Ferry Roa constructed 1927Vouziers, Joseph Desloge Estate M. H. Goldstein & Associates residence residence, office
1920 Shackelford Road c. 1870Hyatt School, Hyatt Valley School school residence
2625 Shackelford constructed c. 1860Joseph L. Hyatt House residence residence
2675 Shackelford Road constructed c. 1915Herman Loesing House residence residence
2905 Shackelford Road constructed c. 1914Katie Gerbes House residence residence
2965 Shackelford Road constructed c. 1928Oscar Eggert House residence residence
3005 Shackelford Road constructed c. 1917Louise Eggert House residence residence
3635 Shackelford Road constructed c. 1933August Hackmeister House residence residence
Lewis & Clark
15505 New Halls Ferry Road constructed c. 1860Lucy Patterson House residence residence
Lot 41, New St.
Wednesday, February 01, 2012 Page 61 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
41 Glen Eagles Drive constructed 1920John A. Scudder House residence residence
Mackenzie
Holly Hills Avenue, Menola Avenue, R constructed 1943-1950Village of Mackenzie residential residential
Manchester
120 Henry Ave., Parkway Reading Clin constructed 1907Manchester School Ferdinand H. Peipers school reading clinic
121 Old Meramec Station Road constructed c. 1898Charles Seibel House residence residence
126 Old Woods Mill Road constructed 1906Old Methodist Parsonage residence residence
129 Woods Mill Road, Manchester Uni constructed 1856Manchester Methodist Church church church
14322 Manchester Road constructed 1892Adam Seibel House residence residence
14326 (?) Manchester Road constructed 1880Tunstall-Herzig General Store store store/apartment
14326 Manchester Road constructed 1872Old Bank of Manchester, Henry D bank commercial
14346 Manchester Road constructed c. 1870Bopp-Cockrill House residence commercial
14352 Manchester Road constructed 1880Mary E. Monnastes House residence office
14356 Manchester Road built btwn. 1894 & 1900Amelia Straszer House residence residence/commercial
14360 Manchester Road constructed 1840sWagonmaker's House house for wagonmaker
commercial
14364 Manchester Road constructed after 1904Langenbeck House residence, store store
14366 Manchester Road constructed 1871Frederick Duparri House residence & store residence & store
14370 Manchester Road constructed c. 1895Munsch Store commercial commercial
14386 Manchester Road probably constr. 1840sHellman House residence residence
14394 Manchester Road constructed c. 1885Schreiner-Reinhard House residence offices
14424 Manchester Road, Balducci's constructed 1880s & 1920sWeidner Hotel double house, hotel restaurant
14436 Manchester Road constructed c. 1890Staebell's Hotel hotel/tavern bank
206 Sulphur Springs Road, St. John E constructed 1952St. John United Church of Christ Hoerner church church
210 Henry constructed 1899William Sauer House residence residence
211 Henry Avenue constructed c. 1910Louis H. Dependahl House residence residence
211 Old Meramec Station Road constructed c. 1898Conrad Seibel House residence
218 Henry Ave. constructed 1863 or afterMathias Zimmerman House residence residence
220 Henry Avenue constructed c. 1920George Weidmann rental house residence residence
226 Henry Avenue constructed 1895DeWitt Clinton Taylor House residence residence
266 Old Meramec Station Road constructed 1912August Schroeder House residence residence
Wednesday, February 01, 2012 Page 62 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
310 Henry Avenue constructed 1898M. A. Kempf House residence residence
314 Henry Avenue constructed 1880s residence residence
409 Hanna Road constructed 1892J. P. Rasch House residence residence
411 Sulphur Spring Road, Rt. 2 constructed 1906Martin Engler House residence residence
650 Henry Avenue constructed c. 1870Charles Kopp Farm residence residence
pt. 19394 Manchester Road constructed 1855-59Ignatz Oberfoell House residence residence
Maplewood
07310-07312 Manchester Road 1904 commercial - Retail store
commercial - Retail store
07312 1/2 Manchester Road 1925-1930 commercial - Retail store
same
07314 Manchester Road 1904 commercial retail store
same
07316-18 Manchester Road 1915-1920Knights of Columbus Building commercial - retail store
same
07320-22 Manchester Road built 1910, remodeled 1916Maplewood Lyric Theater Gerhart Becker (1910) Theater Commercial - Retail Store
07324 Manchester Road 1904-1907 commercial - retail same
07326 Manchester Road 1905 commercial - grocery store
commercial - retail store
07328 Manchester Road 1904-1908 Commercial - Retail store
same
07336-38 Manchester Road 1925-1929 commercial - retail commercial - retail, offices
07342 Manchester Road 1900-1902 commercial - retail; 2nd floor flat
commercial - 2nd floor offices
07344-48 Manchester Road 1922 commercial - retail & office
same
07350-58 Manchester Road 1916-267352-58 Manchester Road commercial - retail commercial - retail
07358 Manchester Road 1916-25 commercial - retail same
07358 Manchester Road a.k.a. 07358 1921-1922 commercial shoe mart
commercial - shoe repair
07360-64 Manchester Road 1915-1929 commercial - retail commercial - retail
07368-76 Manchester Road 1900-1915Marshall Building commercial retail - office
commercial retail - office
2708 Sutton Avenue 1925-1929 commercial - retail same
2710-2712 Sutton Avenue 1916 (B. P. 11591)(2 properties in 1998) Bowling Alley Uphostering Co.
2716-2718 Sutton Avenue 1925-1929 commercial-residential
same
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 stores
same
2736 Sutton Avenue, Evangel Temple 1895Congregational Church of the Co church church
2808-12 Sutton Avenue 1940 commercial - grocery store
commercial - shops
2816-18 Sutton Avenue 1924-27Harpers Mr. Saum commercial stores same
Wednesday, February 01, 2012 Page 63 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
2918 Sutton Avenue 1904 Wm. Koester commercial - office and shop
commercial - shop
3008-10 Sutton Avenue 1925-29 commercial store - apartments
same
3213 Arbor Avenue 1919-1920 residence residence
3315 Arbor 1920-22 residence residence
7126 Bruno Avenue constructed 1919-1926Christ Evangelical Church; Christ Oliver J. Bopp church 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 DatePresent Name(s) 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 DatePresent Name(s) 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 1907William F. Ebbing residence residence
7343 Myrtle Avenue 1905 residence residence
7344 Flora Avenue 1902-1905 residence residence
7344 Marietta 1904 residence residence
7345 Elm Avenue 1907-08Grumley-Hayes House 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 1925Hazel Apartments 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 DatePresent Name(s) 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 DatePresent Name(s) Architect or Engineer Original Use Present Use
7377 Flora 1892 residence residence
7377 Maple Avenue apartment building apartment building
7378 Flora 1925Charles Catlin Jr. House 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 bldg
same
7390 Flora Avenue 1906 residence residence
7390 Maple 1906-1908 residence residence
7393 Flora Avenue 1906 residence residence
7395 Flora Avenue 1904William Koester Barn William Koester barn garage/storage
7395 Flora Avenue 1904William Koester House Wm. Koester residence residence
7396 (formerly 7394-98) Maple Blvd. 28 unit apartment bldg
same
7396 Flora Avenue 1903 Wm. Koester residence residence & commercial dentist antiques
7401-7405 Flora Avenue constructed 1903-1915First Methodist Episcopal Church church church
Maplewood SD
2714 Sutton Avenue 1925-1929 commercial, retail/apartments
same
Maplewood, M
3205 Arbor Avenue 1921 (B. P. 16730) residence residence
3209 Arbor Ave. 1920-21 residence residence
Marlborough
1114 Laclede Station Road constructed 1939-1941Edward E. Pounds House Henry Schaumberg, Jr. residence residence
1118 S. Laclede Station Road constructed 1939-41Joseph D. Keller House residence residence
Wednesday, February 01, 2012 Page 68 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
1118 S. Laclede Station Road constructed 1939-41Joseph D. Keller House residence residence
Maryland Heig
901 Hog Hollow Road constructed 1933-1938St. Louis County Water Co., Cent United Engineers & Contractors water works water works
945 Hog Hollow Road constructed c. 1923Shop Building, St. Louis Water C Shop Building Shop Building
Meramec Town
17200 Church Road started 1868West-Gumbo Cemetery cemetery cemetery
Meramec Town
1 Riverside Farm Drive constructed c. 1925George L. Frazier House residence residence
1205 Old State Road (also called 3051 constructed c. 1855 & laterConway-Ruwwe House residence residence
1231 Wild Horse Creek Road, formerly constructed 1859Old Bethel Methodist Church church barn
131 North Outer Road, West Tyson Pa dedicated 1950Henry Shaw Gardenway Plaque memorial plaque memorial plaque
133 Eatherton Road North "The Shadows" residence residence
1425 Smith School Road constructed c. 1910Smith School school residence
145 Strecker Road constructed c. 1912Henry Kempf House residence residence
1450 Old State Road constructed c. 1910Henry Kroner House residence residence
17014 Manchester Road constructed c. 1928Thomas J. Coyle House residence residence
17466 Manchester Road constructed c. 1880 & laterWilliam Knappmeyer Farm residence barn
17500 Manchester Road constructed 1875Bethel Methodist Church church church
1753 Smizer Mill Road, First Baptist C founded 1889Tribune Baptist Cemetery cemetery open space
17724 Manchester Road constructed c. 1880Frederick William Stosberg Hous residence residence
18400 Wild Horse Creek Road constructed c. 1916Phillip A. Steffan House residence residence
18405 Rieger Road built 1916Edward Rieger Farm farm farm
18520 Rieger Road constructed 1860'sBernard-Rieger Farm farm farm
18689 Wild Horse Creek Road constructed c. 1900Della McGrath House residence residence
18721 Highway T constructed 1830's onHardt Farm residence residence
18750 Franklin (house) and 18780 Fra Wallach Farm farm farm
1909 Eatherton Road (Highway 109) constructed c. 1875 & c. 1900
Duffy-Lang House residence residence
19160 Melrose Road constructed c. 1872Kreienkamp's Store store & residence residence
19305 Jaeger Farms Drive (2347 Oss constructed 1870'sJaeger Farm residence residence
2100 Highway 109 (Eatherton Road) constructed c. 1900Henry Knappmeyer Farm residence residence
Wednesday, February 01, 2012 Page 69 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
2204 Pond Road & MO 100 constructed c. 1841 & laterAugust von Gruben House farm business
2261 Valley Road constructed 1913Samuel A. Stuart House, "Pleasa residence residence
246 or 321 Strecker constructed. c. 1891Ben Baumer House residence residence
2600 Ossenfort Road (formerly 1139 constructed 1860'sOssenfort Farm residence residence
2633 Valley Road constructed c. 1890Henry Jacob, Jr., House residence residence
340 Laurey Lane c, 1837Tyler House, Eatherton House residence residence
501 Old State Road constructed c. 1895Thomas M. Nichols House residence office
554 Old Eatherton Road land purchased 1871Old Orrville School 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 constructed c. 1918Crescent School school residence
Meramec Town
110 Allen Road constructed c. 1851Philander Lewis, Sr., House residence vacant
248 Lewis Road constructed c. 1900Pevely Dairy Farm Main House residence residence
248 Lewis Road constructed c. 1925Pevely Dairy Farm, Second Hous residence residence
248 Lewis Road constructed c. 1900Pevely Dairy Farm, Water Tower water tower abandoned
301 Lewis Road constructed c. 1910Annie Paul House residence vacant
4355-59 Crescent Road constructed c. 1899Philander P. Lewis, Jr., House residence residence
590 Lewis Road constructed c. 1885Lewis Store store residence
591 Lewis Road, 29 Lewis Road constructed 1933-35Lewis Memorial Chapel church church
745 Lewis Road earliest marked burial 1850Horn Cemetery cemetery golf club
96 North Outer Road constructed c. 1939Steiny's Inn restaurant offices
North Outer Road, Byrnes Cemetery founded c. 1846Burns Cemetery cemetery cemetery
Meramec Town
2125 Rue De La Salle Drive land bought 1871Glencoe School, Glencoe Post Of school Post Office
Meramec Town
1333 Pond Road constructed 1830's & 1870's"Overbrook", Frederick W. Steine farm farm
1333 Pond Road constructed 1830's & 1870's"Overbrook", Frederick W. Steine farm farm
Wednesday, February 01, 2012 Page 70 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
Meramec Town
18820 Melrose Road constructed c. 1859Old Melrose School school residence
Meramec Town
16871 or 16957 Manchester Road constructed c. 1865 & laterWetterer Smith Shop store store
16941 or 16853 Manchester Road constructed 1929Second John E. Schnarr House residence residence
16943 or 16859 Manchester Road constructed c. 1916First John E. Schnarr House residence shop
16955 or 16865 Manchester Road constructed c. 1865 & laterWetterer House residence office
16962 Old Manchester Road constructed c. 1880 & laterRettker-Fick Store residence office
17003-05 Manchester Road constructed 1909Christian von Gruben Saloon residence office
17011 Manchester Road constructed c. 1930Annie Rickard House residence residence
17049 Manchester Road constructed c. 1908James Franklin House residence vacant?
2310 Eatherton constructed c. 1865Shotwell-Kern Farm farm farm
2418 Eatherton Road constructed c. 1875George Kern Farm residence residence
Meramec Town
508 Lewis Road constructed 1895M. D. Lewis House, "Blue Grass residence residence
Meramec Town
Allen Road, Lewis Cemetery earliest burial marked 1859Crescent Community Cemetery cemetery cemetery
Meramec Town
5005 Antire Road constructed c. 1848George Higgins Farm residence residence
Valley Mount Ranch, Hillsboro Road constructed c. 1850, 1870Smizer Farm, Gates Farm residence residence
Meramec Town
constructed c. 1929Big Chief Hotel motel vacant
constructed c. 1920s, 1912Pond School school vacant
17225 Manchester Road constructed c. 1865Eliza Dreinhofer House residence residence
17330 Manchester Road constructed c. 1910Anthony Kessels House residence vacant
2541 Pond Road constructed c. 1898Andrew J. Kern House residence residence
2550 Pond Road constructed c. 1895Peter Blum Hosue residence residence
Meramec Town
Wednesday, February 01, 2012 Page 71 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
17250 Manchester Road constructed. c. 1911Pond Inn residence residence
17300 Manchester Road c. 1841, 1876Pond Hotel hotel combined commercial and residential
17301 Manchester Road constructed c. 1925Kern Service Station service station antique store
Mermec Towns
165 Strecker Road constructed c. 1845 & laterStrecker-Kempf House residence residence
Missouri River
912 N. Woods Mill Road constructed c. 1880Rudoplh Sahm House residence residence
Missouri River
14941 Olive Blvd. constructed c. 1918Leicester B. Faust Estate; Swasti Tom P. Barnett Co. residence, farm residence, farm
Normandy
7629 Natural Bridge Road, Murchison constructed 1897 and 1925Normandy School, Roosevelt Sch school church
Normandy Tow
8121 Albin Avenue, 8120 Allen Avenu constructed 1907, 1914Harrison School school school
Northwest Town
12747 Missouri Bottom Road constructed 1871, 1836-37Garrett School school residence
Oakville vic. Le
7676 Fine Road c. 1857Fine-Eiler Farm farm house farm house
Orrville Vic. Me
526 Eatherton Road (formerly Old Eat 1866Hoppenberg-Fick Store commercial residence
Overland
2420 Woodson Road constructed 1907Ritenour School, Overland Schoo school administration building
Pagedale
6815 Robbins Avenue constructed 1900Lincoln School school school
Pine Lawn
6502 Oxford Lane constructed 1910Nelson Presbyterian Church; Pin church church
Queeny Townsh
Wednesday, February 01, 2012 Page 72 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
28 Frontier Court reconstructed after 1930Umphrey Dunnavant Cabin residence residence
Queeny Townsh
255 Reinke Road East constructed after 1870Alt School school storage
Queeny Townsh
6480 Beaumont Reservation Drive constructed 1957Carl S. Bauman Chapel Eric Smith chapel chapel
Queeny Townsh
1106 Hawkins Road constructed c. 1861Felix Dunnavant House residence residence
1600 Vandover Road constructed c. 1930Vandover School school school
Richmond Heig
1 Lake Forest Drive constructed 1939Isadore Wolff House residence residence
10 Lake Forest Drive constructed 1935Harry C. Vollmar House Francis G. Avis residence residence
100 Lake Forest Drive constructed 1936Louis J. Wenneker House residence residence
101 Lake Forest Drive constructed 1935Alvin J. Kroemeke House Cay Weinel residence residence
1012 Hampton Park Drive constructed 1910Henry C. Garneau House Edward G. Garden residence residence
1019 Hampton Park Drive constructed c. 1909-1910Brown-Smith House residence residence
102 Lake Forest Drive constructed 1939Joseph F. Ruwitch House residence residence
1022 Hampton Park Drive constructed 1927Nelson H. Howe House Nolte & Nauman residence residence
103 Lake Forest Drive constructed 1940Charles K. Berger House residence residence
1030 Hampton Park Drive constructed 1928Dr. A. G. Enderle House Maritz & Young residence residence
1033 Hampton Park Drive constructed 1910Bransford L. Hill House residence residence
104 Lake Forest Drive constructed 1940Arnold Cohn House residence residence
105 Lake Forest Drive constructed c. 1962Frances M. Bell House residence residence
1053 Hampton Park Drive constructed c. 1922William C. Uhri House residence residence
106 Lake Forest constructed 1936Ethel Degen House Hugo Graf residence residence
107 Lake Forest Drive constructed 1935-36Charles E. Valier House Hugo Graf residence residence
108 Lake Forest Drive constructed 1935Beatrice Krey Stephens House Preston J. Bradshaw residence residence
109 Lake Forest Drive constructed c. 1965Marilyn Alport Goldman House residence residence
11 Lake Forest Drive constructed 1935Bernard Littman House residence residence
110 Lake Forest Drive constructed 1941Lewis Tiger House residence residence
1108 Center Drive constructed c. 1926-27Clifford E. Drozda House residence residence
Wednesday, February 01, 2012 Page 73 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
1108 Hillside Drive constructed 1911Edwin W. Grove, Jr. House residence residence
111 Lake Forest Drive constructed c. 1938Mabel Seele House residence residence
1112 Center Drive constructed 1928 (c.)Paul F. Ring House attr. Gale Henderson residence residence
1115 Hampton Park Drive constructed 1927Charles G. Schroeter House Saum residence residence
1118 Hampton Park Drive constructed c. 1924Alphonse Dur House residence residence
112 Lake Forest Drive constructed 1935Carl J. Trebus House residence residence
1129 Hampton Park Drive constructed c. 1925-6Lyttle-Hill House residence residence
113 Lake Forest Drive constructed 1934-35John Smercina House Francis G. Avis residence residence
1132 Hampton Park Drive constructed c. 1928Elmer J. Leschen House residence residence
1133 Center Drive constructed 1929Edmund L. Haas House residence residence
1135 Hampton Park Drive constructed c. 1978Ralph Nagel House attr. Ralph Nagel residence residence
114 Lake Forest Drive constructed 1935Lazier-Kriegshauser House residence residence
1140 Hillside Drive constructed c. 1964August Karakas House residence residence
1141 Hampton Park Drive constructed 1911Wilber E. Crane House residence residence
1145 Center Drive constructed 1928-29Paul E. Winter House Theodore L. Johnson residence residence
1145 Hampton Park Drive constructed c. 1937Fritz Marx House residence residence
1145 Hillside Drive constructed 1938-39John J. Roos House Benjamin Shapiro residence residence
1146 Hampton Park Drive constructed 1910Samuel C. McCluney House Henry Wright residence residence
1148 Center Drive constructed c. 1930Leroy A. Weidle House residence residence
1149 Center Drive constructed c. 1929Ballman-Funsch House residence residence
115 Lake Forest Drive constructed 1935Arthur DuBard House residence residence
1150 Hillside Drive constructed c. 1963-4Edward Boeschenstein House residence residence
1152 Center Drive constructed c. 1922Elizabeth Drew Happel House residence residence
1155 Hillside Drive constructed 1910Enderle-Sverdrup House Ernst Preisler residence residence
1156 Hampton Park Drive constructed c. 1952Herbert Schrepel House residence residence
1157 Center Drive constructed 1925Frederick E. Stillman House residence residence
1159 Hampton Drive constructed c. 1919Wentworh-Jonas House residence residence
116 Lake Forest Drive constructed 1936Nathaniel Glick House residence residence
1165 Hampton Park Drive constructed 1978Raphael Pasternak House residence residence
1166 Hampton Park Drive constructed 1928Lonergan-Waite House residence residence
1167 Center Drive constructed c. 1930Milo L. Heideman House residence residence
Wednesday, February 01, 2012 Page 74 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
1167 Hillside Drive construced 1925William Boenecke House Oliver J. Popp residence residence
117 Lake Forest Drive constructed 1939Russell M. White House residence residence
1170 Hampton Park Drive constructed 1929E. Hayden Parks House Angelo B. M. Corrubia residence residence
1173 Hillside Drive constructed 1936Clinton W. Lane House residence residence
1176 Center Drive constructed c. 1928Viviano House Angelo B. M. Corrubia residence residence
1178 Hampton Park Drive constructed c. 1929John J. O'Donnell House residence residence
118 Lake Forest Drive constructed c. 1940Felix S. Dreyer House residence residence
1183 Hampton Park Drive constructed 1911Gardner-Culver House residence residence
119 Lake Forest Drive constructed 1937-38Arthur Schmid House residence residence
1193 Hampton Park Drive constructed c. 1970Dorothy Rumsey House residence residence
1199 Hampton Park Drive constructed c. 1969Edmund G. Smith House residence residence
12 Lake Forest Drive constructed c. 1931J. Harry Rehme House residence residence
120 Lake Forest Drive constructed c. 1961Barbara Goodman House residence residence
1200 Hampton Park Drive constructed c. 1940Alfred Goldman House residence residence
1200 South Big Bend Boulevard, 7492 constructed 1936Dr. Samuel A. Bassett Office Edouard J. Mutrux residence & medical office
offices
121 Lake Forest Drive constructed c. 1932Pauline Bartels House residence residence
1215 Hampton Park Drive constructed 1926Harry Stix House Trueblood & Graf residence residence
122 Lake Forest Drive constructed c. 1963Ralph Goodman House residence residence
1220 Hampton Park Drive constructed 1930Frank H. Bussman House residence residence
123 Lake Forest Drive constructed 1936Fred J. Bach House residence residence
1235 Hampton Park Drive constructed 1911-1912James Hagerman Jr. House residence residence
124 Lake Forest Drive constructed 1936Ernest W. Summers House residence residence
1247 Hampton Park Drive constructed c. 1922-23Thomas J. Blong House residence residence
1250 Hampton Park Drive constructed c. 1929-30Arnold J. Hecker House residence residence
1259 Hampton Park Drive constructed c. 1929James L. Hamilton House residence residence
1313 Boland Place constructed 1926West Richmond School school school
14 Lake Forest Drive constructed 1939Ben Goldberg House residence residence
15 Lake Forest Drive consturcted c. 1931Gourley-Barber House residence residence
17 Lake Forest Drive constructed c. 1962Brith Sholom Kneseth Israel Resi residence residence
18 Lake Forest Drive constructed c. 1931Vance P. Braxton House residence residence
1800 Princeton Place constructed 1906Chaney/East Richmond School school school
Wednesday, February 01, 2012 Page 75 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
20 Lake Forest Drive constructed c. 1931Frank W. Hilliard House attr. Marcel Boulicault residence residence
21 Lake Forest Drive constructed c. 1962Fanny Weber Katz House residence residence
23 Lake Forest Drive constructed 1930-31Julius E. Weissenborn House Nolte & Nauman residence residence
24 Lake Forest Drive constructed c. 1962Frank E. Ross House residence residence
25 Lake Forest Drive constructed c. 1932John S. Penney House residence residence
26 Lake Forest Drive constructed 1934-35Cleveland Shutt House Cay Weinel residence residence
27 Lake Forest Drive constructed c. 1949Bernard H. Tureen House residence residence
28 Lake Forest Drive constructed c. 1935Elmer N. Widen House residence residence
29 Lake Forest Drive constructed 1935Goldberg-Baker House Russell A. Conzelman residence residence
3 Lake Forest Drive constructed 1939Fred Krey House residence residence
30 Lake Forest Drive constructed 1935Harry E. Milton House Russell A. Conzelman residence residence
32 Lake Forest Drive constructed c. 1930-31Edward L. Muckerman House residence residence
34 Lake Forest Drive constructed 1933Abraham H. Sincoff House Benjamin Shapiro residence residence
35 Lake Forest Drive 1953Homer V. Howes House residence residence
36 Lake Forest Drive constructed c. 1932William H. Perkinson House residence residence
37 Lake Forest Drive constructed c. 1950Harry D. Rosenbaum House residence residence
38 Lake Forest Drive constructed 1935Imbs-Taylor House Francis G. Avis residence residence
39 Lake Forest Drive constructed 1935Edward J. Griesedieck House Russell A. Conzelman residence residence
40 Lake Forest Drive constructed 1934Edmund T. Waters House C. E. Smith & Co. residence residence
41 Lake Forest Drive constructed 1934Vivienne Shrode House Russell A. Conzelman residence residence
42 Lake Forest Drive constructed 1934Frank W. Kirsch House residence residence
43 Lake Forest Drive constructed 1933Julia K. Donk House Nolte & Nauman residence residence
44 Lake Forest Drive constructed 1934William L. Frank House Cay Weinel residence residence
45 Lake Forest Drive constructed c. 1964Marvin Kalishman House residence residence
46 Lake Forest Drive constructed c. 1931Alfred R. Fathman House residence residence
47 Lake Forest Drive constructed c. 1961George Gudder House residence residence
48 Lake Forest Drive constructed c. 1965A. D. Karandjeff House residence residence
49 Lake Forest Drive constructed 1935Bernard Von Hoffman House residence residence
5 Lake Forest Drive constructed 1932 (c.)Charles M. Huttig House Trueblood & Graf residence residence
50 Lake Forest Drive constructed c. 1969Alfred Goldman House residence residence
51 Lake Forest Drive constructed c. 1931Brueggeman-Fruend House residence residence
Wednesday, February 01, 2012 Page 76 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
52 Lake Forest Drive constructed 1935-36John Fuhrer House Francis G. Avis residence residence
53 Lake Forest Drive constructed 1931-34Kramp-McLaughlin House residence residence
54 Lake Forest Drive constructed c. 1954Melvin J. Mednikow House residence residence
55 Lake Forest Drive constructed c. 1934William F. Nahlik House residence residence
56 Lake Forest Drive constructed c. 1931Fielder-Kurn House Robert F. Denny residence residence
57 Lake Forest Drive constructed 1934Anna T. Lively House Robert F. Denny residence residence
58 Lake Forest Drive constructed 1933Leser Jablonow House Russell A. Conzelman residence residence
59 Lake Forest Drive constructed 1934Jerome Tuholske House residence residence
6 Lake Forest Drive constructed 1939Abe Katz House residence residence
60 Lake Forest Drive constructed 1938Morris Guller House residence residence
61 Lake Forest Drive constructed 1934Louise Purdy Brown House Russell A. Conzelman residence residence
62 Lake Forest Drive constructed 1934Louis J. Lichtenstein House Cay Weinel residence residence
63 Lake Forest Drive constructed 1935Harry H. Spitzer House Benjamin Shapiro residence residence
65 Lake Forest Drive constructed 1935Ira B. Simon House Cay Weinel residence residence
66 Lake Forest Drive constructed 1932Joseph L. Rehme House residence residence
67 Lake Forest Drive constructed 1933-34Thomas M. Scruggs House attr. John Lorenz residence residence
68 Lake Forest Drive constructed 1934Bockelbrink House John Lorenz residence residence
69 Lake Forest Drive constructed 1935Francis K. Adams House Cay Weinel residence residence
70 Lake Forest Drive constructed 1934Helen Gundlach House Cay Weinel residence residence
71 Lake Forest Drive constructed 1934Gladys Griesedieck House Cay Weinel residence residence
72 Lake Forest Drive constructed 1935Magidson-Carp House Cay Weinel residence residence
73 Lake Forest Drive constructed 1934Vincenzo LoPiccolo House Russell A. Conzelman residence residence
74 Lake Forest Drive constructed c. 1940Albert M. Manlin House Bernard F. McMahon residence residence
75 Lake Forest Drive constructed 1935John P. Dazey House Russell A. Conzelman residence residence
7500 Clayton Road constructed c. 1946William H. Bryan House residence residence
7510 Clayton Road constructed c. 1985Julian L. Meyer House residence residence
7520 Clayton Road constructed c. 1924Tina Diedrich House residence residence
7524 Clayton Road constructed c. 1930Frank X. Doerer House residence residence
7576 Clayton Road constructed c. 1928Duck-Randazzo House residence residence
76 Lake Forest Drive constructed 1937Henry E. Rosenberg House residence residence
7600 Clayton Road constructed c. 1952-53Arno H. Downen House residence residence
Wednesday, February 01, 2012 Page 77 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
77 Lake Forest Drive constructed c. 1936Flora Hecker House residence residence
78 Lake Forest Drive constructed c. 1932Blanke-Lazier House residence residence
79 Lake Forest Drive constructed c. 1931-32Richard D. Kerckhoff House residence residence
7914 Park Drive constructed 1909John B. Carroll House J. L. Wees residence residence
7915 Park Drive constructed 1929Louree-Watts House Bowling & Shank residence residence
7920 Park Drive constructed c. 1968John S. Riley House residence residence
7928 Park Drive constructed c. 1964James A. Hertzler House residence residence
7945 Park Drive constructed 1911-12Wright-Culver House Henry Wright residence residence
7948 Park Drive constructed 1927Hallie C. Ball House Nolte & Nauman residence residence
7953 Park Drive constructed 1910-1911Harry G. Kroerber House Henry Wright residence residence
8 Lake Forest Drive constructed c. 1932Louree-Henderson House residence residence
80 Lake Forest Drive constructed 1934Mary Goldstein House Russell A. Conzelman residence residence
8000 South Drive constructed c. 1928-29William H. Boehmer House residence residence
8001 Park Drive constructed 1935-36McCormack-Taylor House residence residence
8014 South Drive constructed 1927Robert C. Armstrong House residence residence
8021 South Drive constructed c. 1926-27William J. Ecker, Jr., House residence residence
8024 Park Drive constructed c. 1929Isaac Gradwohl House residence residence
8030 South Drive constructed c. 1927Dr. Erle M. Connor House residence residence
8032 Park Drive constructed 1911Blanche C. Macdonald House residence residence
8035 Park Drive constructed c. 1928Morris M. Burke House Bowling & Shank, attrib. residence residence
8039 Park Drive constructed 1935Agatstein-Baskowitz House Russell A. Conzelman residence residence
8039 South Drive constructed c. 1930Walter F. Sheehan House residence residence
8042 Park Drive constructed c. 1926-27Harry G. Clymer House Harry G. Clymer residence residence
8045 Park Drive constructed 1934H. Vester Mullins House William W. Sabin residence residence
8048 South Drive constructed c. 1928William H. Humes House residence residence
8049 South Drive constructed 1939Milton Frank House Benjamin Shapiro residence residence
8062 South Drive constructed c. 1932Burnet Outten House residence residence
81 Lake Forest Drive constructed c. 1940Max Gale House residence residence
82 Lake Forest Drive constructed c. 1931-32Chester L. Harvey House residence residence
84 Lake Forest Drive constructed 1939Raymond Kaltwasser House residence residence
85 Lake Forest Drive constructed 1994Albert C. Birkenmeier House residence residence
Wednesday, February 01, 2012 Page 78 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
86 Lake Forest Drive constructed c. 1959Richard C. Simon House residence residence
87 Lake Forest Drive constructed c. 1974James A. Ferrendelli House residence residence
88 Lake Forest Drive constructed 1935Louis B. Wackman House Cay Weinel residence residence
89 Lake Forest Drive constructed c. 1932-33Ferdinand M. Classe House residence residence
9 Lake Forest Drive constructed 1935Frank Nicki House Cay Weinel residence residence
90 Lake Forest Drive constructed 1937Schlueter-Irish House residence residence
91 Lake Forest Drive constructed c. 1933Clifford McKinney House residence residence
92 Lake Forest Drive constructed c. 1936J. William Thompson House residence residence
93 Lake Forest Drive constructed 1941Albert M. Oglander House residence residence
94 Lake Forest Drive constructed 1941Lee J. Bussmann House residence residence
95 Lake Forest Drive constructed c. 1979Sidney Bierman House residence residence
96 Lake Forest Drive constructed 1935Clara M. Miller House Preston J. Bradshaw residence residence
97 Lake Forest Drive constructed 1936Dr. Ellsworth Knead House residence residence
98 Lake Forest Drive constructed 1939Harry Soffer House residence residence
99 Lake Forest Drive constructed 1934Henry Davis House N. M. Kaplan residence residence
Riverview
362 Fork Drive, 9860 Diamond Drive, constructed 1926Riverview School school vacant
Rock Hill
9407 Manchester Road constructed 1845Rock Hill Presbyterian Church church church
Shrewsbury
5200 Glennon Avenue constructed 1930-31Cardinal Glannon College, St. Lo Henry P. Hess college college
7402 Brunswick Avenue constructed 1939 residence residence
7406 Brunswick Ave constructed 1939 residence residence
7410 Brunswick Avenue constructed 1940Ohler McFarland House H. Hoyer residence residence
Spanish Lake T
00203 or 02020 New Jamestown Road constructed c. 1860Poggemoeller House residence residence
02 Portage Road constructed c. 1936Alice Butler Lange House residence residence
06 Portage Road constructed 1935Francis Mesker House, "Fercrest" residence residence
11285 Old Halls Ferry Road constructed c. 1926Elizabeth Zollman House residence residence
11306 Larimore Road constructed c. 1900Charles Henry Penningroth Hous residence residence
Wednesday, February 01, 2012 Page 79 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
11339 Larimore Road constructed 1897Orie C. Tandy House residence residence
11385 Old Halls Ferry Road constructed 1907William Mueller House residence residence
11410 Old Halls Ferry Road constructed c. 1910Carl Landwehr House residence residence
11505 Mehl Road constructed c. 1880John Edward Hockensmith residence residence
11743 Talbott Court constructed 1849"Locust Grove," Hughes House residence residence
11755 Riverview constructed 1931Villa Gesu O'Meara & Hills convent convent
11831 Bellefontaine Road constructed 1927Twillman School school school
11840 Bellefontaine Road, The Old Ho constructed 1870John Henry Twillmann House residence restaurant
11851 Benham Road constructed c. 1938Everett D. Fry House residence residence
12125 Larimore Road constructed c. 1870Old Larimore School school residence
12204 Bellefontaine Road, Barlbort's S constructed circa 1895Barlbort's General Merchandise S market and hall grocery store
12223 Bellefontaine Road constructed c. 1881 & 1897Spanish Lake Blacksmith Shop blacksmith shop blacksmith shop
12255 and 12257 Benham Road constructed 1857 & laterPoggemoeller-Hogan House residence residence
12290 New Halls Ferry Road constructed c. 1890William Kappel House residence residence
12336 Bellefontaine Road constructed c. 1894 residence residence
12340 Bellefontaine Road constructed c. 1894 residence residence
12350 Columbia Bottom Road circa 1880C. H. Trampe's Columbia Bottom farm farm
12505 Columbia Bottom Road constructed c. 1905Casper H. Wehmeier House residence residence
12591 Benham Road constructed 1938"Sharon Farms," George B. Laufe residence residence
13002 Bellefontaine Road constructed 1938Grand Staircase, Missouri Hills H staircase staircase
13002 Bellefontaine Road constructed 1810-1811 (?)Powder House (Ft. Bellefontaine said to be powder storage
storage
13080 Spanish Pond Road Kuhs Estate residence residence
13290 Bellefontaine Road constructed 1914Missouri Hills Home for Boys school school
14 Jamestown Farm Drive William Buenger House residence residence
14501 Old Halls Ferry Road constructed c. 1802John Patterson House residence residence
14511 Sinks Road constructed 1927Koester's MysteryHill Farm residence residence
15205 Old Halls Ferry Road constructed c. 1913Amanda Krueger House residence residence
15255 New Jamestown Road constructed c. 1860Robbins-Reppohl House residence residence
15310 Old Halls Ferry Road constructed c. 1855Tunstall-Douglass House residence residence
1571 Claudine constructed 1884Frederick Herman Twillmann Hou residence residence
16 Portage Road constructed 1931-32Vilray P. Blair House residence residence
Wednesday, February 01, 2012 Page 80 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
1735 Redman Road Frederick Henry Jacobsmeyer Ho residence residence
18 Jamestown Acres constructed 1940-42Evarts A. Graham House Harris Armstrong residence residence
19 Portage Road constructed 1939John B. G. Mesker House Study & Farrar residence residence
19710 Old Jamestown Road constructed c. 1860Old Brown School school residence
20 Portage Road constructed 1932Ellis Fischel Guest House Maritz & Young (?) residence residence
2270 Redman Road constructed c. 1875Franz Rosenkoetter House residence residence
3845 North Highway 67 (Lindbergh Blv constructed c. 1900Henry Gerling House residence office
4420 Vaile constructed c. 1875Patterson-Hachmeister Farm residence residence
4500 Robbins Mill Road constructed 1903William Lichtenberg House residence residence
5825 Parker Road (140 Brackmann La constructed c. 1891Charles Brackmann House residence residence
6465 Parker Road constructed c. 1915Augusta Rosenkoetter House residence (farm) residence
6555 Parker Road constructed c. 1920Hanry Lampe House residence residence
750 Prigge Road constructed before 1822 (?)Chitwood-Prigge House residence residence
840 Valencia Avenue constructed c. 1865; moved 1930
Whyte-Carney House residence residence
pt. of 12100 Larimore Road constructed 1907-1908St. Aloysius Rectory rectory convent
pt. of 1930 Parker Road (formerly 193 constructed c. 1902Mathilda Uzzell House residence residence
Spanish Lake T
6700 New Jamestown Road (formerly 1857Meyer-Lindemann-Kahre residence residence
St. George
Huntington Lane, Ione Lane, Southvie Platted 1946, incorporated 1948
St. George Subdivision residential residential
St. John
3224-3238 Marshall Avenue, Ritenour constructed 1915Home Heights School school school
3510 Woodson Road constructed 1928Marvin School/Kratz School school school
St. Louis
6300 Alexander Drive built 1947Hernam Shanks House residence residence
Sunset Hills
11637 Denny Road constructed 1927Frank M. Swantner House residence residence
11643 Denny Road constructed 1926Walter & Mildred Werkmeister Ho residence residence
11735 Denny Road founded 1880 and 1891St. Lucas Cemetery 2 cemeteries cemetery
Wednesday, February 01, 2012 Page 81 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
11735 Denny Road, Evangelical St. Lu constructed 1905St. Lucas United Church of Christ Charles F. May church church
11735 Denny Road, Sappington Congr constructed 1889Sexton's House, St. Lucas Churc church residence
12535 Gravois Road constructed c. 1915Hunkler Store store and apartment closed
12535 Gravois Road constructed c. 1875 & afterHunckler Farm residence vacant
12820 Weber Hill Road constructed c. 1930Arthur H. Fromm House residence residence
13126 West Watson Road constructed c. 1857 & laterFrederick(s) Homestead farm farm
13262 Maple Drive Caroline Hewitt House residence residence
13270 Maple Drive, St. Michael's Instit constructed c. 1892"Rock Alva," Joseph Griesedieck residence retreat house
13290 Maple Drive constructed 1950Arthur Stockstrom House, "The E Harris Armstrong residence residence
9227 Sappington Road constructed c. 1932, 1939Elizabeth Gempp Estate residence conservation area
9261 Rott Road constructed c. 1857 & 1880sSteinegger-Maag Farm farm farm
9455 Rott Road, Judevine Center constructed 1930-31, 1948Rott School R. F. Denny & M. Boulicault school school
Town & Countr
1 Jenifer Lane (NW corner Jenifer and constructed 1892Adams School school school
1614 Mason Rd. bought c. 1884, constr. c. 1895
Moore School school residence
Town & Countr
2840 North Ballas Road 1871Zion Evangelical and Reformed C church church
University City
1963University Heights Subdivision M Allen Rudolph sign sign
1 Yale (600 Yale) constructed 1907John W. Lewis House Eames & Young residence residence
10 Princeton November 2, 19106964 Princeton residence residence
1041 North and South Road constructed 1939Firehouse No. 3 J. D. Murphy, K. E. Wischmeyer, firehouse firehouse
11 Princeton, 6970 Princeton constructed c. 1906McFarland-Robinson House residence residence
1156 Remley Court constructed c. 1905Edward and Caroline Rekart Hou residence residence
12 Princeton constructed 19366980 Princeton 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 Princeton 4/18/246985 Princeton residence residence
Wednesday, February 01, 2012 Page 82 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
1339 Midland Drive constructed 1916 residence residence
1340 Partridge Avenue constructed c. 1891-1893Theodore Salorgne House, Villa residence vacant
1347 Midland Drive constructed c. 1919 residence residence
1351 N. Hanley Road constructed 1930-31Nathaniel Hawthorne School William B. Ittner school school
14 Princeton, 6975 Princeton c. 1920Fischer-Niedt House J. W. Teasdale (?) residence residence
1401 N. Hanley Road constructed 1937 & 1960St. James Lutheran Church church church
1407 Mount Olive Avenue constructed c. 1918 residence residence
1411 Mount Vernon Avenue constructed c. 1912 residence residence
1415 Nixon Avenue constructed c 1905Roberts Carriage House carriage house residence
1445 North and South Road constructed 1898Teutenberg House residence residence
1446 Lyndale Avenue constructed c. 1900 residence residence
1483 82nd Boulevard constructed 1933-34St. Joseph's Institute for the Deaf unknown school and residential halls
15 Princeton 1906F. V. Putnam House, 6965 Prince residence residence
1524 North and South Road constructed c. 1900Werner House residence residence
16 Princeton 19266957 Princeton residence residence
17 Princeton March 3, 19546949 Princeton residence residence
18 Princeton, 6941 Princeton August 6, 1908Charlot-McCaughen House Louis C. Spiering residence residence
19 Princeton constructed 19156933 Princeton Will Levy residence residence
2 Princeton constructed 19226902 Princeton residence residence
20 Princeton March 24, 19256925 Princeton residence residence
201 Westgate 1913 John Long residence residence
207 Westgate 1921 residence residence
21 Princeton March 13, 19226917 Princeton 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 constructed 19166901 Princeton 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 DatePresent Name(s) Architect or Engineer Original Use Present Use
239 Westgate 1911 Roth & Study residence residence
243 Westgate 1909Green House R. L. Jungling residence residence
3 Princeton March 27, 1909Weishaar House, 6910 Princeton George H. Kennerly residence residence
305 Westgate 1910 residence residence
306-310 Melville Avenue and 6551-61 constructed 1926Academy Building Morris L. Latner commercial & residential
commercial & residential
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 constructed 19226918 Princeton 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 constructed 1927Arthur S. Patton Clarence A. Koenig duplex duplex
Wednesday, February 01, 2012 Page 84 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
410 Melville Avenue constructed 1925 Leonard Haeger residence residence
415 Midvale constructed 1929Edgar M. Carson Vincent Mueller residence residence
420 Melville Avenue constructed 1915 residence residence
421 Midvale constructed 1929Lionel R. Viterbo Howard W. Godwin Realty residence residence
424 Melville Avenue constructed 1922 Nolte & Nauman residence residece
427 Midvale constructed 1929Daniel O'Neil/Henry Licht 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 constructed 1926Albert Knabe House Adolph F. Stauder residence residence
450 Melville Avenue constructed 1924 residence residence
5 Princeton May 8, 19226924 Princeton residence residence
500 Purdue constructed 1941William Julius residence residence
501 Overhill Drive, 7223 Kingsbury constructed 1929Arthur F. Williams Howard W. Godwin residence residence
501 Purdue constructed 1928Sam Gallop Benjamin Shapiro tenement (3 family) tenement
503 Warren constructed 1926Miss Mabel McQuiston Chester B. Miller residence residence
504 Purdue constructed 1936Leo Ungar R. Paul Buckmueller residence residence
505 Warren constructed 1927Robert C. Thrower Wm. R. Reese, 7153 Northmoor residence residence
507 Purdue constructed 1927Samuel A. Lederer No. arch. listed on Bldg. Permit residence residence
509 Midvale constructed 1927Joseph Glaser House O. Tucker - 1039 Blendon Place residence residence
509 Warren constructed 1927James W. Brown no architect listed residence residence
510 Midvale constructed 1925Charles N. and Maybelle Peck Ho W. P. Manske residence residence
510 Overhill, 7209 Kingsbury constructed 1937Cyrus W. Merrell residence residence
511 Midvale constructed 1926Clarence A. Perry House Wiley & Witte residence residence
511 Purdue constructed 1939Robert B. Brooks, Jr. Edward B. Kelley residence residence
512 Purdue constructed 1936Dr. Robert Mueller Cay Weinel residence residence
514 Midvale constructed 1925John E. Mitchell, Jr. Robert C. Duncan, 6127 Waterm residence residence
515 Midvale constructed 1928Ralph H. Doane Nolte & Nauman residence residence
515 Purdue constructed 1929Andrew P. Goldrick Arbogast Const. Co. residence residence
Wednesday, February 01, 2012 Page 85 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
516 Midvale constructed 1925Robert C. Duncan R. C. Duncan, owner residence residence
516 Overhill constructed 1937Lee G. Stanley Frank Goebel residence residence
516 Purdue constructed 1929Jacob M. Feigenbaum Gilbert C. Karst residence residence
517 Midvale constructed 1927Murray E. DeMoss Nolte & Nauman residence residence
520 Midvale, 522 Midvale constructed 1929Joseph Hickel F. J. Kolb residence residence
520 Purdue constructed 1929Clarence D. Cowdery/Ida Pastern Gilbert C. Karst residence residence
520 Warren constructed 1928George Herbert Murch Maritz & Young residence residence
521 Midvale constructed 1926Julius A. Beringhaus Theodore L. Johnson residence residence
521 Purdue constructed 1925Angelo J. Marre Klingensmith-Price-Wilkens residence residence
521 Warren constructed 1928Gustave A. Weiss F. J. Kolb residence residence
521-23 Westgate 1911 Edward F. Nolte four-family residence same
522 Overhill constructed 1927Ernest A. Eddy Wm. Brasher, Jr. residence residence
523 Midvale constructed 1927Richard A. Bullock Nolte & Nauman residence residence
524 Midvale constructed 1928-1929Arnold A. Weiss C. W. Jacobs & Co. residence residence
524 Purdue constructed 1928Herbert M. Ramel residence residence
524 Warren constructed 1928George J. Yaeger/Frank Guyol Nolte & Nauman residence residence
525 Midvale constructed 1927Walter C. Harting Nolte & Nauman residence residence
525 Purdue constructed 1928Paul F. Vanderlippe Henry A. Wagner residence residence
526 Purdue constructed 1928-1929Oscar Fischer Kramp Construction Co. residence residence
527 Warren constructed 1927William H. Wells J. H. Williamson residence residence
528 Midvale, 530 Midvale constructed 1929Mrs. Harry Manne no architect listed residence residence
529 Midvale constructed 1935Benjamin F. Morgan residence residence
529 Purdue constructed 1929Howard M. Johnson/David Stavin Kramp Construction Co, residence residence
530 Purdue constructed 1926A. H. Wedig/Herbert F. Lewis Charles L. Thurston residence residence
530 Warren constructed 1926Robert M. Pease Nolte & Nauman residence residence
532 Midvale constructed 1928Dr. George F. Rendleman House Nolte & Nauman residence residence
533 Purdue constructed 1937Eugene Fishgall (or Fishgoll) Cay Weinel residence residence
533 Warren constructed 1926Dr. Leo F. Marre Klingensmith-Price-Wilkens residence residence
536 Overhill constructed 1926Alexander Moore Cornwell Alexander Moore Cornwell residence residence
536 Purdue constructed 1924Edmund D. Campbell/William R. Maritz & Young residence residence
536 Warren constructed 1925Chester Schaum Leonard Haeger residence residence
Wednesday, February 01, 2012 Page 86 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
537 Purdue constructed 1928Jennie F. Curry Henry LaSage, 7918 Kingsbury residence residence
537 Warren constructed 1925George Burley Leonard Haeger residence residence
540 Purdue constructed 1929Norman J. Stupp/Lillian L. Stupp Nolte & Nauman residence residence
540 Warren constructed 1924Blake C. Howard William P. McMahon residence residence
541 Purdue constructed 1928Edward H. Schopp Theodore L. Johnson residence residence
541 Warren constructed 1929Herbert G. Armistead/Ben Gersh William W. Sabin residence residence
542 Overhill Dr. constructed 1927William N. Brown Gill & Jackson--Buder Building residence residence
543 Warren, 545 Warren constructed 1926Edward P. Schrader Howard W. Godwin residence residence
545 Purdue constructed 1929William E. Schrader/Albert G. Bla William W. Sabin residence residence
546 Purdue constructed 1928Harry Leroi Edward B. Kelley residence residence
546 Warren constructed 1937Julius Mayer Cay Weinel residence residence
549 Purdue constructed 1930W. A. Koppmann William L. Jackson residence residence
550 Bedford Ave. constructed 1926Arthur W. Altvater House Frank F. Meckfessel residence residence
550 Stratford constructed 1926Walter Weinstock W. P. Manske residence residence
550 Warren constructed 1927Lester Jablonow Nolte & Nauman residence residence
551 Stratford constructed 1927Henry L. Paul L. Kirberg residence residence
551 Warren constructed 1926Robert G. Haward Howard W. Godwin residence residence
555 Bedford constructed 1939Samuel E. Gross Cay Weinel residence residence
555 Stratford constructed 1930Dr. Otto F. Frietag G. W. Wolf, Big Bend residence residence
556 Bedford constructed 1924Frank F. Meckfessel House residence residence
556 Purdue, 550 Purdue constructed 1927Miles Heitzberg Oliver J. Popp residence residence
556 Stratford constructed 1932David B. Goldman residence residence
556 Warren constructed 1928George A. Capps Edward B. Kelley residence residence
557 Purdue constructed 1936Robert H. Lees residence residence
557 Warren constructed 1929Hamlet W. and Margaret D. Drau Marcel Boulicault residence residence
559 Stratford constructed 1928Jacob Steinhauer E. W. Arbogast residence residence
560 Bedford constructed 1924Harry A. Meckfessel, Jr., House residence residence
560 Purdue constructed 1929George F. Gaertner, Jr. Schulte & Tarling residence residence
560 Stratford constructed 1936Julius C. Wolf Julius E. Tarling residence residence
560 Warren constructed 1927Benjamin E. W. Ruler Nolte & Nauman residence residence
561 Bedford constructed 1936Henry A. Sumnicht House Louis J. Wenneker residence residence
Wednesday, February 01, 2012 Page 87 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
561 Purdue constructed 1928A. W. Pauley Milton H. Finck residence residence
564 Bedford constructed 1925Henry R. Meckfessel House residence residence
564 Stratford constructed 1928Harry M. Boeckman residence residence
567 Stratford constructed 1932Clinton W. Lane Advance Realty & Building Co. residence residence
568 Bedford constructed 1928William A. Sinz House Edward B. Kelley residence residence
568 Stratford constructed 1927Edwin J. Pitzer residence residence
570 Bedford constructed 1924Morris Schweig House Maritz & Young residence residence
571 Stratford constructed 1925Clayton J. Embree William A. Brashear residence residence
572 Stratford constructed 1936Harry W. Winsby, Jr. George F. Hayden residence residence
575 Purdue constructed 1925Victor Berlendis Clarence A. Koenig residence residence
575 Stratford constructed 1931Morris S. Jelenko Advance Realty & Building Co. residence residence
576 Stratford constructed 1941Sidney S. Nelson Cay Weinel residence residence
580 Purdue constructed 1958Charles A. Lebens residence residence
581 Purdue constructed 1952Jerry Rosenblum residence residence
581 Stratford constructed 1924Charles F. Stoermer Henry A. Wagner residence residence
582 Stratford constructed 1925Addison F. Ruppenthal William F. Cassidy, 3971 Delmar residence residence
585 Stratford constructed 1937George H. Wiehe, Jr. Cay Weinel residence residence
586 Stratford constructed 1925Erwin F. Jost residence residence
587 Purdue constructed 1927Florence Wimer Charles R. Greene residence residence
591 Stratford constructed 1926Viola N. Kerckhoff Leonard Haeger residence residence
597 Purdue constructed 1929Dwight Babcock Johnson & Mack residence residence
6 Princeton constructed 19286926 Princeton residence residence
605-607 Westgate 1922Donaldson Court Apartments Mauran, Russell, & Crowell apartment apartment
609-611 Westgate 1922Donaldson Court Apartments Maruan, Russell, & Crowell apartment apartment
613-615 Westgate 1922Donaldson Court Apartments 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 DatePresent Name(s) 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 residence
singe family residence
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 residence
same
6259 Pershing 1923 Elden Boots residence residence
6260 Cates 1919 6 family apt. 6 family apt.
6261 Cates 1916 single family residence
single family residence
6261 Clemens 1924 six family apartment same
6262 Cabanne 1922 single family residence
same
6262 North 1922 4 family apt. same
6263 Delmar 1921 six-family apartment six-family apartment
6264 Cabanne 1922 single family residence
same
6265 Cates 1919 4 family apartment 4 family apartment
6265-71 Clemens 1926 24 family apartment same
6265-77 Delmar 1919 apartments, 1929 storefront
Henry Shaumberg, apts.; Norma apartments; apatrments & stores
same
6266 Cates 1919 6 family apt. 6 family apt.
6268 Cabanne 1955 attrib. to James T. Wisnewski single family residence
same
6269 Cabanne 1922 4 family apt. same
6269 Cates 1922 4 family apartment 4 family apartment
6270 Cabanne 1922 single family residence
same
Wednesday, February 01, 2012 Page 89 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
6270 Cates 1919 6 family apartment 6 family apt.
6272 Cabanne 1921 single family residence
same
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 residence
single family residence
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 Trinity construted 1939Old University City Public Library Klipstein & Rathmann Public Library and Auditorium
Civic Offices
6300 (or 6292) Cates 1917 Charles L. Thurston 4 family apt. 4 family apt.
6300 Cabanne 1922 single family residence
single family residence
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 residence
same
6304 Cates 1916 single family residence
single family residence
6304 Westminster 1925 H. Phipps residence residence
6305 Cabanne 1924 unknown conversion to 12 apartments
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 residence
same
6306 Cates 1918 Charles L. Thurston, attrib. 4 family apt. 4 family apt.
6306 Clemens 1927 three family apartment
same
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 DatePresent Name(s) Architect or Engineer Original Use Present Use
6306 Waterman 1910 D. (sic) C. Lee, archt. residence residence
6307 Waterman 1909Ladd House residence residence
6307 Westminster ca. 1910 residence residence
6307-09 Delmar 1921, apt. bldg.; 1928 storefront
Norman B. Howard apts.; apts. & shops apts. & shops
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 residence
single family residence
6311 Clemens 1918 three family apartment
three famiy apartment
6311 Washington 1909 residence residence
6311 Waterman 1910 residence residence
6311 Westminster 1909-1910 Leonard Haeger (?) residence residence
6311-17 Delmar 1924 stores and apartments
offices and art studios
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 Waterman 1910Dooley House 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 DatePresent Name(s) 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 residence
single family residence
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 Avenue 1968University Terrace Apartments Anselevicius & Montgomery townhouse apartments
townhouse apartments
6321 Cates 1916 single family private residence
same
6321 Clemens 1915"The Carpenter's House" 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 DatePresent Name(s) 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, cleaners
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 1910Mandle-Speier-Dearing House T. C. Lee residence residence
6331 Pershing ca. 1912 residence residence
6331 Waterman 1909Chappelow House Stephens & Pearson residence residence
6331 Westminster 1909-1911Lytle House 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 DatePresent Name(s) 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 1922-24Tivoli Building Burnham of Chicago apartments, shops & theater
same
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 DatePresent Name(s) 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 1913Becker-Wayne House residence residence
6376-78 Delmar 1922 shops and apartments
shops and apartments
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 Delmar 1928Audrey Apartments Otto J. Krieg stores and apartments
6401 Cates 1926 3 family apt. 3 family apt.
6403 Clemens 1914Parish Nurse house for All Saints parish house parish house
6404 Cates 1916 single family residence
single family residence
6405 (or 6403) Cates 1916 single family residence
single family residence
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 residence
single family residence
Wednesday, February 01, 2012 Page 95 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
6419 Clemens (listed with 6403 Cleme 1918All Saints School J. Sidney Lee chapel and school building
rented hall, Sunday school
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 1948-49Beth Yehuda Congregation, West 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 1936All Saints Catholic Church Henry P. Hess church church
6500 Chamberlain Avenue constructed 1918 residence residence
6501 Chamberlain Avenue constructed c. 1923 residence residence
6502 Bartmer Avenue constructed 1914Sutter Avenue Presbyterian Chur church church
6503 Chamberlain Avenue constructed 1921 residence residence
6504-10 Delmar, 523-525 Westgate 1911Smith Block, 500,524 Melville 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 constructed 1913B J R Partnership residence residence
Wednesday, February 01, 2012 Page 96 of 156
City or Town Street Address DatePresent Name(s) 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 1922, facade remodelled 1935
Donaldson Court Building A Mauran, Russell, & Crowell shops and apartments
same
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 Avenue constructed 1915Apartment Cinema Co. Inc. 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 DatePresent Name(s) 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 building
4-family apartment building
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 1928; remodeled 1944West End Bank, Delmar Bank Fred Nauman, '44 facade bank, store & apt. restaurant
6605-7 Bartmer Avenue constructed 1911Bartmer Temporary School school residence
6606 Chamberlain Avenue constructed c. 1908 residence residence
6607 Chamberlain Avenue constructed 1912Eagle Rock Company residence residence
6607 Pershing Avenue Constructed 1920 residence residence
6607 University Drive constructed 1922Ullman Apartments Oliver J. Popp 4-family apartment building
4-family apartment building
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 DatePresent Name(s) 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 building
4-family apartment building
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 DatePresent Name(s) 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 building
4-family apartment building
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 constructed 1923A. C. Dominguez House 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 DatePresent Name(s) 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 buildings
4-family apartment buidlings
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 buildings
4-family apartment buildings
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 DatePresent Name(s) 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 building
4-family apartment building
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 buildings
4-family apartment buildings
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 constructed 1945Al Price Building 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 DatePresent Name(s) 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 constructed 1932St. Andrew's Lutheran Church 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 DatePresent Name(s) Architect or Engineer Original Use Present Use
6751 Crest Avenue constructed 1923 2 family residence 2 family residence
6761 Bartmer Avenue constructed 1919Pershing School school school
6800 Kingsbury constructed 1926N. E. Spilker House Nolte & Nauman residence residence
6801 Pershing Avenue constructed 1925 Emil G. Meyer, 4033 Fair residence residence
6801 University Drive constructed 1920 4-family apartment building
4-family apartment building
6802 Pershing Avenue constructed 1920Agnes Salorgne House 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 buildings
4-family apartment buildings
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 DatePresent Name(s) 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 constructed c. 1873Sutter-Meyer House 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 DatePresent Name(s) Architect or Engineer Original Use Present Use
6900 Pershing Avenue constructed 1919 residence residence
6900 Waterman Avenue constructed 1921 residence residence
6901 Columbia constructed 1911Louis Kuhlman House residence residence
6901 Cornell constructed 1916 Theodore L. Johnson residence residence
6901 Dartmouth 1951 residence residence
6901 Delmar, Church of Scientology of constructed 1925-26Anchor Temple Tom P. Barnett Co. Masonic Temple church
6901 Washington 1914; 1926; 1955University Methodist Church; Uni 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 DatePresent Name(s) 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 constructed 1909George Hancock Kennerly House 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 constructed c. 1906Frank Nall House residence residence
Wednesday, February 01, 2012 Page 107 of 156
City or Town Street Address DatePresent Name(s) 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 constructed 1926Frank Messina House 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 DatePresent Name(s) 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 constructed 1914W. H. Bies House 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 DatePresent Name(s) 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 DatePresent Name(s) 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 constructed c. 1908David S. Ralston House 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 1924Rawlings-Nemerov House residence residence
6970 Dartmouth 1925 residence residence
6970 Olive Boulevard constructed 1927Firehouse No. 2 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 constructed 1909Conrad Budke House, 6940 Princ 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 DatePresent Name(s) Architect or Engineer Original Use Present Use
700 Yale (100 Yale) constructed 1905James Coyle House residence residence
7001 Maryland Avenue constructed 1956John M. Kane House Alfred J. Johnson, Pattonville residence residence
7001 Westmoreland Drive constructed 1958Edwards Thaman House residence residence
7006 Maryland Avenue constructed 1922N. B. Carson House Charles H. Wray residence residence
7006 Westmoreland Drive constructed 1917John Henderson House residence residence
7007 Maryland Avenue constructed 1920Parker Saunders House 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 constructed 1924Willian C. Schramm House Avis & Schramm residence residence
7015 Maryland Avenue constructed 1927Krebs-Turner House Edward B. Kelley residence residence
7016 Westmoreland Drive constructed 1915Annette Hogg House Edward J. Lawler residence residence
7017 Westmoreland Drive constructed 1916Mack Burnstine House O. Kubatzky residence residence
701-715 Westgate 1970Parkview Towers Richard Henmi 14 story apartment 4/82
7018 Maryland Avenue constructed 1914Elizabeth Hesse House residence residence
7018/7020 Westmoreland Drive constructed 1923Charles H. McCrea House Maritz & Young residence residence
702 Radcliffe constructed 1922 residence residence
702 Westgate 1919 six family apartment six family apartment
7022 Maryland Avenue constructed 1926Harry Johnson House C. H. Hargitt residence residence
7023 Westmoreland Drive constructed 1926William K. Hughes House Charles R. Greene residence residence
7025 Maryland Avenue constructed c. 1921Jerome J. Benjamin house residence residence
7026 Maryland Avenue constructed 1926August Boening House residence residence
7026 Westmoreland Drive constructed 1921Jacob Schwartz House Jessie W. Leigh residence residence
7027 Maryland Avenue constructed 1914-1915Kessinger-Post house Henry Wright, prob. residence residence
7029 Westmoreland Drive constructed 1925First Lillian Mendle House Ferdinand H. Peipers residence residence
703 Harvard constructed 1915 Mary H. Lafon residence residence
7030 Maryland Avenue constructed 1926Wilton D. Chapman House H. Louree residence residence
7032 Westmoreland Drive constructed 1916Henderson-Gale House John A. Lange residence residence
7033 Maryland Avenue constructed 1923Charles E. Stickney House White Building Company residence residence
7033 Westmoreland Drive constructed 1925Lawrence M. Mullen House Ferdinand H. Peipers residence residence
7034 Maryland Avenue constructed 1928Redmond McAuliffe House J. H. Williamson residence residence
Wednesday, February 01, 2012 Page 112 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
7036 Westmoreland Drive constructed 1923Arthur Wrieden House Clarence A. Koenig residence residence
7037 Maryland Avenue constructed 1922Laura Murch house residence residence
7038 Maryland Avenue constructed 1928Margherita Palmisano House J. H. Williamson residence residence
7039 Westmoreland Drive constructed c. 1955John R. O'Connor House residence residence
704 Interdrive 1919 Charles H. Deitering, attrib. 6 family apt. same
7041 Maryland Avenue constructed 1952Frank O'Leary House Francis G. Avis residence residence
7042 Maryland Avenue constructed 1922Schisler-Lips House Nolte & Nauman residence residence
7042 Westmoreland Drive constructed 1926Shepard-Pauk House J. H. Williamson residence residence
7045 Maryland Avenue constructed 1921Edward Close House C. Harrington residence residence
7045 Westmoreland Drive constructed 1922Second Lillian Mendle House residence residence
7046 Maryland Avenue constructed 1926John Burns House W. N. Rombaugh residence residence
7048 Westmoreland Drive constructed 1923Georgine Culling Hager House Maritz & Young residence residence
7049 Maryland Avenue constructed 1922Edwin C. Sanders House Edward J. Geiseler residence residence
7049 Westmoreland Drive constructed 1922Mae Stahl House Benbow Realty & Investment Co residence residence
7050 Westmoreland Drive constructed 1922J. E. Stamm House R. Mederacke Constr. Co. residence residence
7052 Maryland Avenue Constructed 1913-1914Arthur W. Schisler House residence residence
7053 Westmoreland Drive constructed 1938Harvey Nathanson House S. B. Goldman residence residence
7054 Westmoreland Drive constructed 1925Herbert Frank House J. H. Williamson residence residence
7055 Maryland Avenue constructed 1924Nellie Goldsworthy House residence residence
7056 Maryland Avenue constructed 1929David Grosberg House Edward B. Kelley residence residence
7057 Westmoreland Drive constructed 1936Eleanor Isaacs House residence residence
7060 Maryland Avenue constructed 1922 W. Oscar Waldsmith House Clarence A. Koenig residence residence
7060 Westmoreland Drive constructed 1921Frank J. Stuart House Nolte & Nauman residence residence
7061 Westmoreland Drive constructed 1916Everett Davis House Sam Black residence residence
7065 Maryland Avenue constructed 1919John V. Lee house J. W. Leigh residence residence
7068 Maryland Avenue constructed 1922Duke-Cook House J. Hal Lynch & Sons residence residence
7069 Westmoreland Drive constructed 1936Gustave Jensen House 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 DatePresent Name(s) 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 constructed 1925Jerre B. Moberly House Corrubia & Henderson residence residence
7102 Maryland Avenue constructed 1928Ralph Seigel House Edward B. Kelley residence residence
7103 Maryland Avenue constructed 1922Thomas Moffat House Clarence A. Koenig residence residence
7103 Westmoreland Drive constructed 1916Hughes-Feldman House Sam Black residence residence
7106 Maryland Avenue constructed 1921Benjamin Altheimer House Study & Farrar residence residence
7106 Westmoreland Drive constructed 1918John J. Schorr House residence residence
711 Eastgate 1916 Charles L. Thurston 3 family apt. same
711 Kingsland 1913Delmar Building, Delmar--Harvar William B. Ittner elementary school elementary school
7112 Westmoreland Drive constructed 1919William C. Springer House residence residence
7114 Maryland Avenue constructed 1925Lulu Edwards House Majers & Starr residence residence
7116 Westmoreland Drive constructed 1919Miller-Meacham House residence residence
7117 Maryland Avenue constructed 1924William R. Barnhart House Trueblood & Graf residence residence
7117 Westmoreland Drive constructed 1926Gustav Weiss House J. H. Williamson residence residence
7118 Maryland Avenue constructed 1928Herschel Drabelle house J. H. Williamson residence residence
7119 Maryland Avenue constructed 1928George Manley House Jesse L. Bowling residence residence
712 Radcliffe constructed 1919 residence residence
7120 Westmoreland Drive constructed 1917Henri Henderson House George Sokol residence residence
7121 Maryland Avenue constructed 1916Hopson-Cornelli House Henry Wright residence residence
7121 Westmoreland Drive constructed 1926George Kriegshauser House Charles R. Greene residence residence
7122 Maryland Avenue constructed 1928Frances Galleher House attr. J. H. Williamson residence residence
7123 Westmoreland Drive constructed 1928Walter B. Weissenberger House Charles R. Greene residence residence
7126 Maryland Avenue constructed 1928John C. Guhman House residence residence
7127 Maryland Avenue constructed 1923Hopson-White House Clarence A. Koenig residence residence
7130 Maryland Avenue constructed 1926Roy E. Mason House residence residence
7130 Westmoreland constructed 1919Marcus Donahue House residence residence
7131 Maryland Avenue constructed 1924Redmond-Nicholson House Russell A. Conzelman residence residence
Wednesday, February 01, 2012 Page 114 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
7131 Westmoreland Drive constructed 1926Chester A Dougherty House Nolte & Nauman residence residence
7134 Maryland Avenue constructed 1923Charles P. Howland House J. H. Williamson residence residence
7135 Maryland Avenue constructed 1924George M. Hagee House Trueblood & Graf residence residence
7137 Maryland Avenue constructed 1923Hazenstab-Maxwell House Charles F. Hall residence residence
7137 Westmoreland Drive constructed 1922Dr. Joseph C. Peden House Theodore L. Johnson residence residence
7138 Maryland Avenue constructed 1925Jeremiah Dwyer House L. Louree residence residence
714 Harvard c. 1909-1922 residence residence
714 Leland 1923 three family apartment
three family apartment
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 Drive constructed 1924Hemp-Claiborne House residence residence
7144 Maryland Avenue constructed 1935Kislingbury-Vogler House Klingensmith & Grover residence residence
7145 Westmoreland Drive constructed 1917-1918Brittain-Sutor House Henry Wright residence residence
7148 Maryland Avenue constructed 1929Leonard R. Woods House O. D. Williamson residence residence
7149 Westmoreland Drive constructed 1917-1918Walter Geary House 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 Boulevard constructed 1917-1918Our Lady of Lourdes Catholic Ch Study, Farrar & McMahon church church
7152 Maryland Avenue constructed 1929David B. White House O. D. Williamson residence residence
7155 Westmoreland Drive constructed 1925Norman B. Champ House Charles R. Greene residence residence
7159 Westmoreland Drive constructed 1927Thomas L. Remley House J. H. Williamson residence residence
7159 Westmoreland Drive constructed 1927Thomas L. Remley House J. H. Williamson residence residence
716 Heman Avenue (Second Ave.) 1922 six family apartment six family apartment
716 Westgate ca. 1923 three family apartment
three family apartment
7161 Westmoreland Drive constructed 1927Elizabeth J. Denton House J. H. Williamson residence residence
7167 Westmoreland Drive constructed 1930Benjamen F. Berry House "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 DatePresent Name(s) Architect or Engineer Original Use Present Use
717 Trinity constructed 1925 Trueblood & Graf residence residence
7171 Westmoreland Drive constructed 1925Franz J. Loewe House 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 1916Keturah Apartments Charles H. Deitering 3 family apt. 3 family apt.
7200 Creveling constructed 1926Dr. Carroll Smith Theodore L. Johnson residence residence
7200 Greenway constructed 1929John LeBeau Christy J. H. Williamson residence residence
7200 Maryland Avenue constructed 1914Ringenberg-Maypole House residence residence
7200 Westmoreland Drive constructed 1916Ethel Shields House H. H. Hohenschild residence residence
7201 Creveling constructed 1926Conrad W. Pfrimmer/Gale F. Joh residence residence
7201 Greenway constructed 1926Earl Stanza House Tom P. Barnett Co. residence residence
7201 Kingsbury constructed 1926Emily P. Williams Jesse L. Bowling residence residence
7201 Maryland Avenue constructed 1916Frank Bishop House Edward J. Lawler residence residence
7201 Westmoreland Drive constructed 1923Martha Birdsall House Russell A. Conzelman residence residence
7204 Westmoreland Drive constructed 1923Raymond Stahlberg House Maritz & Young residence residence
7206 Maryland Avenue constructed 1927John D. MacCarthy House J. H. Williamson residence residence
7207 Maryland Avenue constructed 1955Festus Krebs House residence residence
7207 Westmoreland Drive constructed 1923Folmer-Saunders House 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 apartment
three family apartment
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 DatePresent Name(s) 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 constructed 1926Albert Happel House prob. J. H. Williamson residence residence
7210 Olive Boulevard constructed 1933Heman Park Swimming Pool swimming pool support
swimming pool support
7211 Olive Boulevard constructed c. 1909 store and apartment office and apartment
7211 Westmoreland Drive constructed 1930Frank J. R. Werhle House residence residence
7212 Westmoreland Drive constructed 1925C. Eliot Chapman House J. H. Williamson residence residence
7214 Greenway constructed 1928Chauncey P. Heath Nolte & Nauman residence residence
7214 Maryland Avenue constructed 1923Harry Barron House prob. J. H. Williamson residence residence
7215 Creveling constructed 1925-26Victor C. Houser Henri Rush & Co. residence residence
7215 Greenway constructed 1925William H. Henby Theodore L. Johnson residence residence
7215 Maryland Avenue constructed 1922Carl E. Rohde House N. C. Davis residence residence
7218 Maryland Avenue constructed 1926Webb Kammerer House Gale E. Henderson residence residence
7218 Westmoreland Drive constructed 1924Sidney Mohlman House 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 Greenway constructed 1925Dr. A. H. Deppe Klingensmith-Price-Wilkins residence residence
7220 Pershing constructed 1928Max. M. Hendler Edward B. Kelley duplex duplex
7220 Waterman Avenue constructed 1924Flynn Park School Ferrand and Fitch school school
7221 Greenway Constructed 1926Dr. Aug. G. Wichman Theodore L. Johnson residence residence
7221 Maryland Avenue constructed 1927Annie Pelligreen House John E. Wallace residence residence
7222 Maryland Avenue constructed 1925George Rassieur House Rudolph Beuc residence residence
7223 Creveling constructed 1930Dr. Cyrus E. Burford Nolte & Nauman residence residence
7224 Pershing constructed 1929Max. M. Hendler Edward B. Kelley duplex duplex
7224 Westmoreland Drive constructed 1955Wesley Schermann House Julius E. Tarling residence residence
7225 Maryland Avenue constructed 1926Edward Bokern House Corrubia & Henderson residence residence
7227 Creveling constructed 1925J. B. Smythe/John Hennessey Theodore L. Johnson residence residence
7227 Greenway constructed 1940Joseph F. Trigg residence residence
7227 Maryland Avenue constructed 1925J. Laurence DeNeille House residence residence
Wednesday, February 01, 2012 Page 117 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
722-724 Westgate 1919 4 family apt. 4 family apt.
7228 Creveling constructed 1925Henrietta Maguire Willmore Theodore L. Johnson residence residence
7228 Greenway constructed 1930Arthur W. Goodall Nolte & Nauman residence residence
7228 Westmoreland Drive constructed 1917William L. Burgess House Charles L. Thurston residence residence
7229 Kingsbury constructed 1929Dr. James D. Edwards Howard W. Godwin residence residence
723 Interdrive 1922"June" three family apartment
three family apartment
723 Yale constructed 1929 residence residence
7230 Maryland Avenue constructed 1919Edwards-Corl House residence residence
7230 Pershing constructed 1929Max. M. Hendler Edward B. Kelley duplex duplex
7232 Creveling constructed 1956Louis M. Ettman Charles Novack, Jr. residence residence
7232 Greenway constructed 1929Simon M. Frank J. H. Williamson residence residence
7233 Kingsbury constructed 1929Dr. Charles D. Rodewald Howard W. Godwin residence residence
7233 Maryland Avenue constructed 1925Sluggett House Roy O. Chaffee residence residence
7234 Westmoreland constructed 1955Francis J. Beffa House Julius E. Tarling residence residence
7235 Creveling constructed 1929Mamie Rhodes/Charles E. Zelle Nolte & Nauman residence residence
7236 Maryland Avenue constructed 1922John G. McCawley House residence residence
7237 Maryland Avenue constructed 1926Wallace Kletzker House Marcel Boulicault residence residence
723-725 Westgate 1915 4 family apt. 4 family apt.
7238 Pershing constructed 1929Max M. Hendler 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 Avenue constructed 1926Boggiano House Nolte & Nauman residence residence
7240 Westmoreland Drive constructed 1926Pritchett Harris House J. H. Williamson residence residence
7241 Greenway constructed 1925Charles L. Sager Theodore L. Johnson residence residence
7241 Kingsbury, 7245 Kingsbury constructed 1925Edwin E. Tilt Theodore L. Johnson residence residence
7241 Maryland Avenue constructed 1926Sverre Peterson House Clarence A. Koenig residence residence
7242 Pershing constructed 1928Pete & M. Vescovo G. Wolf, 6625 Delmar apartment apartment
7245 Creveling constructed 1928H. A. Barnett Francis G. Avis residence residence
7245 Kingsbury constructed 1925John M. Marre Kilgensmith-Rice-Wilkens, Arcad residence residence
7245 Maryland Avenue constructed 1925William P. McMahon house William P. McMahon residence residence
Wednesday, February 01, 2012 Page 118 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
7246 Pershing constructed 1928Mrs. Corrine G. Petchaft Schulte & Tarling 4-family apartment 4-family apartment
7246 Westmoreland Drive constructed 1925Ralph Cohen House Charles R. Greene residence residence
7249 Greenway constructed 1924Dale S. Stanza J. H. Williamson residence residence
7249 Maryland Avenue constructed 1923Andrew C. Kaletta House 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 constructed 1957Marie L. Luly A. Rathert residence residence
7250 Maryland Avenue constructed 1916John Flammang House D. Nicholson residence residence
7250 Pershing constructed 1928Charles E. Schrimpf duplex duplex
7250 Westmoreland Drive constructed 1920Edward A. Langan House residence residence
7251 Kingsbury constructed 1929Howard Godwin Howard W. Godwin Realty residence residence
725-27 Interdrive 1916 A. L. Woas duplex same
7254 Maryland Avenue constructed 1925Hanford Main House Nolte & Nauman residence residence
7255 Creveling constructed 1957Louis Raskas Cay Weinel residence residence
7255 Maryland Avenue constructed 1925William N. Sitton House Norman B. Howard residence residence
7256 Pershing constructed 1928Julis Schmitt Norman B. Howard multi-family apartment
multi-family apartment
7256 Westmoreland Drive constructed 1923Charles W. Hughes house J. W. Leigh residence residence
7257 Greenway/7255 Greenway constructed 1928Rev. Dr. Luther E. Todd Nolte & Nauman residence residence
7258 Maryland Avenue constructed 1926Alexander Bruce House 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 apartment
three family apartment
726 Leland 1921 six family apartment six family apartment
7260 Creveling constructed 1926Albert S. Dexheimer Nolte & Nauman residence residence
7260 Pershing constructed 1928Morris & Ida Vittert Russell A. Conzelman 4-family apartment 4-family apartment
7261 Greenway constructed 1925Frank J. Schleicher Marcel Boulicault residence residence
7261 Kingsbury constructed 1928Hugh A. Bergs Charles R. Greene residence residence
7262 Greenway/ 7258 Greenway constructed 1928August Court Pleitsch & Price, Arcade Building residence residence
7262 Maryland Avenue constructed 1927Peter Murmann house residence residence
7262 Westmoreland Drive constructed 1916Pierce-Hess-Baker House Henry Wright residence residence
Wednesday, February 01, 2012 Page 119 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
726-28 Interdrive 1923 12 family apartment same
7264 Greenway constructed 1927Charles A. Becker Jesse L. Bowling residence residence
7265 Creveling constructed 1930Dr. William T. Hirschi Steinmeier Bros. residence residence
7265 Kingsbury constructed 1925Robert C. Armstrong Theodore L. Johnson residence residence
7265 Maryland Avenue constructed 1926Philip Stocke House Rudolph Beuc residence residence
7266 Creveling constructed 1925John B. Hill House Maritz & Young residence residence
7266 Maryland Avenue constructed 1958Elmer O. Nester House residence residence
7266 Westmoreland Drive constructed 1926Albert Razovsky House Lawrence Ewald residence residence
7269 Greenway constructed 1925William J. Dick Marcel Boulicault residence residence
7269 Maryland Avenue constructed 1925John P. Fitzgerald House 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 constructed 19096 Yale Albert B. Groves residence residence
7270 Maryland Avenue constructed 1925Ellis-Reichgott House Nolte & Nauman residence residence
7272 Greenway constructed 1927Robert P. Bascom Nolte & Nauman residence residence
7272 Westmoreland Drive constructed 1951Eugene A. Hartrich House Volkmann & Norton residence residence
727-29-31 Limit 1924 18 family apartment same
7273 Maryland Avenue constructed 1922Jeanette Granville House J. W. Leigh residence residence
7274 Creveling constructed 1936William Stroh Marcel Boulicault residence residence
7274 Maryland Avenue constructed 1926Hysinger-Donnelly House Nolte & Nauman residence residence
7275 Creveling constructed 1925Mrs. Fannie L. Lachmund William P. McMahon, 819 Buder residence residence
7275 Greenway constructed 1926Dr. Adolph H. Conrad C. E. Etz, Overland, MO residence residence
7275 Kingsbury constructed 1925John Wilson Higginbotham Theodore L. Johnson residence residence
7278 Maryland Avenue constructed 1924Paul J. Hewitt House residence residence
7278 Westmoreland Drive constructed 1940Martin Landis House Cay Weinel residence residence
7279 Maryland Avenue constructed 1919Murphy-Watkins House 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 constructed 1927Henry Bischoff Nolte & Nauman residence residence
Wednesday, February 01, 2012 Page 120 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
7282 Maryland Avenue constructed 1927Catherine Brennan House Gale E. Henderson residence residence
7284 Maryland Avenue constructed 1923Edwin C. Ballman House residence residence
7285 Creveling constructed 1927Theo. Forster Theodore L. Johnson residence residence
7286 Creveling constructed 1927Theodore W. Rassieur Theodore L. Johnson residence residence
7287 Greenway constructed 1926Harvey S. Hutchins Maritz & Young residence residence
7287 Maryland Avenue constructed 1936Alfred C. Waldemer House residence residence
7288 Westmoreland Drive constructed 1917Otto Menzing House residence residence
729 Harvard constructed by 1909 residence residence
729 Westgate 1919 apartment (6) apartment (6)
7290 Greenway constructed 1925Nathan P. Dazey Marcel Boulicault residence residence
7290 Maryland Avenue constructed 1931John G. Burdeau House residence residence
7291 Westmoreland Drive constructed 1936Nannie Whitmarsh House Ferdinand H. Peipers residence residence
7295 Greenway constructed 1929Newell T. Paterson/Samuel Abra Kramp Construction Co. residence residence
7298 Greenway constructed 1929Louis Tobin Kramp Construction Co. residence residence
7298 Westmoreland Drive constructed 1917-1918Canouse-Whiting House Henry Wright residence residence
7299 Westmoreland Drive constructed 1927-28Dr. Neil S. Moore House residence residence
730 Harvard constructed by 1914 residence residence
730 Heman 1922 six family apartment same
730 Kingsland 1922 three family apartment
same
730 Leland 1921 6 family apartment 6 family apartment
7300 Dartmouth, 909-911 Purdue constructed 1937former Kroger Grocery Saum store & flat vacant
7300 Pershing constructed 1928William H. Flottman Henry A. Wagner 4-family apartment 4-family apartment
7300 Westmoreland Drive constructed 1920Claude Brittain House Frank Gear residence residence
7301 Kingsbury constructed 1926Gilbert Spieldoch Nolte & Nauman residence residence
7301 Maryland Avenue constructed 1923Herbert Piou House Maritz & Young residence residence
7301 Teasdale constructed 1929Marion Costa Russell A. Conzelman residence residence
7301 Westmoreland Drive constructed 1922Gus Weiss House J. W. Leigh residence residence
7303 Maryland Avenue constructed 1921Young-Younglove House Maritz & Young, prob. residence residence
730-32 Interdrive 1923 12 family apartment same
7305 Maryland Avenue constructed 1921Young-Brod House 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 DatePresent Name(s) Architect or Engineer Original Use Present Use
7307 Maryland Avenue constructed 1921Dr. Francis Barnes, Jr., House residence residence
7308 Pershing constructed 1947 Cay Weinel multi-family multi-family
7308 Westmoreland Drive constructed 1920Raymond Maritz House Frank Gear residence residence
7309 Kingsbury constructed 1928Charles H. Osthoff, Jr. Wedemeyer & Nelson, Wainright residence residence
7309 Teasdale constructed 1931Harry Deutman 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 constructed 1928Morris R. Fleischer no architect listed residence residence
7310 Maryland Avenue constructed 1931Helen Loevy House Charles R. Greene residence residence
7311 Pershing constructed 1929Harry F. Hayes William W. Sabin four-family apartment four-family apartment
7311 Westmoreland Drive constructed 1920Sylvester Judge House Frank Gear residence residence
7314 Maryland Avenue constructed 1921James Maritz House Maritz & Young residence residence
7314 Westmoreland Drive constructed 1921Heberer-Frampton house residence residence
7315 Carleton constructed 1915 residence residence
7315 Kingsbury constructed 1928Arthur S. Goodall Nolte & Nauman residence residence
7315 Olive Boulevard constructed 1931Gable Tea Room Harris Armstrong tea room/restaurant day care center
7316 Kingsbury constructed 1926-7Otto Kallmeyer Jacob Helm, Holland Bldg. residence residence
7316 Pershing constructed 1927William H. Flottman Henry A. Wagner 4-family apartment 4-family apartment
7317 Maryland Avenue constructed 1927John Grunik House Clarence A. Koenig residence residence
7317 Pershing constructed 1927 Vincent A. Chinberg 4-family apartment 4-family apartment
7317 Teasdale constructed 1926Alfred G. Bancroft 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 constructed 1925Clarence F. Todd V. G. Mueller (for C. E. Todd) residence residence
7320 Pershing constructed 1927 4-family apartment 4-family apartment
7320 Teasdale (590 Stratford) constructed 1926Charles G. Rueckoldt Corrubia & Henderson residence residence
7321 Kingsbury constructed 1925Harvey H. Miller J. H. Williamson residence residence
7321 Westmoreland Drive constructed 1926Robert L. Niedringhaus House 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 DatePresent Name(s) Architect or Engineer Original Use Present Use
7323 Maryland Avenue constructed 1925Ida Pauley House Theodore L. Johnson residence residence
7323 Teasdale constructed 1928Joseph A. Mersel Francis G. Avis residence residence
7324 Maryland Avenue constructed 1920Adeline Withrow House Frank Gear residence residence
7324 Pershing constructed 1926Mary S. Brolaski D. R. Harrison 4-family apartment 4-family apartment
7324 Westmoreland Drive constructed 1921Hunt-Scherrer House residence residence
7325 Balson constructed 1938 Benjamin Shapiro 4-family apartment 4-family apartment
7325 Kingsbury constructed 1924Harvey A. Dunlap J. W. Leigh residence residence
7325 Wellington Avenue constructed 1926 Emil H. Struckhoff residence residence
7326 Kingsbury constructed 1929-30William M. Kipp Alfred J. Johnson, Pattonville residence residence
7327 Pershing constructed 1925Lucian S. Callen Nolte & Nauman multi-family apartment
multi-family apartment
7327 Westmoreland Drive constructed 1925-1926Adolph Boldt House William W. Sabin residence residence
7329 Maryland Avenue constructed 1926Louis E. Dehlendorf House Nolte & Nauman residence residence
7329 Teasdale constructed 1926Dr. James D. Edwards Nolte & Nauman residence residence
733 Harvard constructed 1909 Mary H. Lafon residence residence
733 Heman 1923 three family apartment
three family apartment
733 Limit 1921 6 family apartment same
7330 Kingsbury constructed 1925William J. Hegwein residence residence
7330 Maryland Avenue constructed 1922Harry W. Brewer House Nolte & Nauman residence residence
7330 Pershing constructed 1928 Angelo B. M. Corrubia 4-family apartment 4-family apartment
7331 Kingsbury constructed 1952Albert Alper J. J. Hartnett residence residence
7331 Pershing constructed 1956 4-family apartment 4-family apartment
7333 Teasdale constructed 1924Jack P. Dazey J. H. Williamson residence residence
7334 Pershing constructed 1928 Angelo B. M. Corrubia 4-family 4-family
7334 Westmoreland Drive constructed 1920Barrett-Krenning House Frank Gear residence residence
7335 Kingsbury constructed 1926Henry H. Wirth Theodore L. Johnson residence residence
7336 Kingsbury constructed 1930Arthur Fischman Robert E. Tisdale residence residence
7336 Maryland Avenue constructed 1923Joseph E. Sullivan house Corrubia & Henderson residence residence
7337 Maryland Avenue constructed 1929George Weber House F. J. Kolb residence residence
7337 Pershing constructed 1928Walter L. Heyde Nolte & Nauman 4-family apartments 4-family apartments
7337 Teasdale constructed 1960Wallace T. Minkoff L. M. Shaw residence residence
7338 Pershing constructed 1930Joseph Berger Gale E. Henderson duplex duplex
Wednesday, February 01, 2012 Page 123 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
7338 Wellington Avenue constructed c. 1913 residence residence
7339 Teasdale constructed 1928Arthur Siegel Oliver J. Popp residence residence
7339 Westmoreland Drive constructed 1924Gilbert Tuffli House 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 constructed c. 1926George Weber, Jr., House F. J. Kolb, prob. residence residence
7343 Westmoreland Drive constructed 1927-1928Lee Hunter House Ed H. A. Volkmann residence residence
7344 Kingsbury constructed 1929Emil L. Fisher Edward Lantz residence residence
7344 Maryland Avenue constructed 1928Paul Schnoebelen House J. W. Leigh residence residence
7344 Pershing constructed 1928 Nolte & Nauman four-family apartments
four-family apartments
7345 Pershing constructed 1928Mrs. Aurora L. Frederich Nolte & Nauman four-family apartment four-family apartment
7345 Westmoreland Drive constructed 1922Louis Boeger House Wedemeyer & Nelson residence residence
7346 Westmoreland Drive constructed 1921Joseph Gander House residence residence
7347 Maryland Avenue constructed 1931Adaline Beirman House Edward H. A. Volkmann residence residence
7348 Kingsbury constructed 1931Rose F. Kriegshauser 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 Avenue constructed 1952Ruth Levin House Walter F. Sheehan residence residence
7350 Wellington Avenue constructed 1924 B. C. Wagner residence residence
7351 Pershing constructed 1942Charles E. Schrimpf apartment apartment
7351 Teasdale constructed 1925Emil Krause Theodore L. Johnson residence residence
7351 Wellington Avenue constructed 1922 Alfred J. Johnson, Pattonville residence residence
7352 Kingsbury constructed 1928Harry C. Gonter Kramp Construction Co. residence residence
Wednesday, February 01, 2012 Page 124 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
7352 Pershing constructed 1928Charles J. Jr. & Edward C. Franci Adolph F. Stauder four-family apartment four-family apartment
7354 Maryland Avenue constructed 1929Ida Wagner House residence residence
7355 Kingsbury constructed 1929David J. Hyde Nolte & Nauman residence residence
7355 Maryland Avenue constructed 1926Dr. Thomas G. Hawley House Clarence A. Koenig residence residence
7355 Pershing constructed 1928Mrs. Corrine G. Petchaft Schulte & Tarling 4-family apartment 4-family apartment
7355 Teasdale constructed 1925Stuart Campbell Theodore L. Johnson residence residence
7355 Wellington Avenue constructed 1922 R. P. Wallace residence residence
7355 Westmoreland Drive constructed c. 1926Christopher E. Dalton House residence residence
7356 Kingsbury constructed 1931Samuel M. Rosenberg Russell A. Conzelman residence residence
7356 Teasdale constructed 1950Mathilda C. Kallmeyer Fischer-Campbell, Assoc. residence residence
7358 Pershing constructed 1928Harry F. Hayes William W. Sabin four-family apartment four-family apartment
7359 Maryland Avenue constructed 1924Forey Stanford House 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 constructed 1927Thomas D. Dazey William W. Sabin residence residence
7360 Pershing constructed 1928Harry F. Hayes William W. Sabin 4-family apartment 4-family apartment
7360 Teasdale constructed 1929Frank Mihalyi W. L. Jackson & L. L. Peck, Bud residence residence
7360 Wellington Avenue constructed 1925 residence residence
7360 Westmoreland Drive constructed 1922Norman S. Brown House Study & Farrar residence residence
7361 Pershing constructed 1951 Edward B. Kelley apartment apartment
7361 Kingsbury constructed 1925Oliver W. Knippenberg Ferdinand H. Peipers residence residence
7361 Teasdale constructed 1935Harry F. Ross Cay Weinel residence residence
7361 Wellington Avenue constructed c. 1916 residence residence
7364 Maryland Avenue constructed 1933Louis F. Desloge House Gale E. Henderson residence residence
7364 Pershing constructed 1928Henry C. Beare duplex duplex
7365 Kingsbury constructed 1927Frank A. Fint Nolte & Nauman residence residence
7365 Maryland Avenue constructed 1938Copp-George House Cay Weinel residence residence
7365 Pershing constructed 1928H. Kaiser F. J. Kolb 4-family apartment 4-family apartment
7365 Westmoreland Drive constructed 1923Oliver F. Wright House Nolte & Nauman residence residence
Wednesday, February 01, 2012 Page 125 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
7366 Kingsbury constructed 1926Oliver E. Ellis Vincent Mueller (7340 La Vita) residence residence
7366 Pershing constructed 1926J. P. O'Neill Jesse L. Bowling duplex duplex
7366 Teasdale constructed 1933Charles Siegel Theodore L. Johnson residence residence
7367 Teasdale constructed 1928Leland T. Gilliam no architect listed residence residence
7368 Melrose Avenue constructed 1930 residence residence
7369 Maryland Avenue constructed 1927Lafayette Thompson House attr. Rudolph Beuc residence residence
7369 Pershing constructed 1929Harry F. Hayes William W. Sabin 4-family apartment 4-family apartment
737 Heman 1923 three family apartment
three family apartment
737 Limit 1921 6 family apartment same
737 Yale built before 19148 Yale residence residence
7370 Carleton Avenue constructed 1923 H. I. Krueger residence residence
7370 Kingsbury constructed 1927John H. Johnson, Jr. Kramp Construction Co. residence residence
7370 Maryland Avenue constructed 1928Olive Hayden House Byrd-Rhodes Const. residence residence
7370 Pershing constructed 1926J. P. O'Neill Jesse L. Bowling duplex duplex
7370 Stratford constructed 1938Edward H. Greve residence residence
7370 Westmoreland Drive constructed 1923John N. Rarick House residence residence
7372 Stratford constructed 1955David Feldman residence residence
7373 Kingsbury constructed 1925Dillon T. Stevens John P. Stuckes residence residence
7373 Pershing constructed 1929Herbert H. Hughes H. H. Hughes 4-family apartment 4-family apartment
7373 Stratford constructed 1938William P. Maxeiner Cay Weinel residence residence
7375 Stratford constructed 1924George D. Will, Jr. Nolte & Nauman residence residence
7375 Wellington Avenue constructed 1914 residence residence
7375 Westmoreland Drive constructed 1939Albert Schlueter House Winkler & Grueninger residence residence
7376 Kingsbury constructed 1929Frank A. Smith J. Cooke (Big Bend) residence residence
7376 Pershing/7374 Pershing constructed 1926J. P. O'Neill Jesse L. Bowling duplex duplex
7376 Stratford constructed 1938Morris Goldberg Cay Weinel residence residence
7379 Pershing constructed 1928Herbert H. Hughes 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 apartment
three family apartment
Wednesday, February 01, 2012 Page 126 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
738 Yale constructed by 1919 residence residence
7380 Kingsbury constructed 1939Dr. Andrew C. Henske Cay Weinel residence residence
7380 Pershing/7378 Pershing constructed 1926J. P. O'Neill Jesse L. Bowling duplex duplex
7380 Stratford constructed 1953William Miller residence residence
7380 Westmoreland Drive constructed 1923William F. Peters House Corrubia & Henderson residence residence
7381 Stratford constructed 1956Gilbert N. Lassar residence residence
7382 Pershing constructed 1928Louis Goldstein Benjamin Shapiro store and apartment store and apartment
7383 Norwood, 7385 Norwood constructed 1930Joseph Kane/George A. Mueller Edward B. Kelley residence residence
7383 Westmoreland Drive constructed 1928Frees-Mooney House J. W. Leigh residence residence
7384 Kingsbury constructed 1960 Frank Saum duplex duplex
7384 Stratford constructed 1953Sherman J. LeMaster residence residence
7384 Westmoreland Drive constructed 1930Frank Ackerman House Maritz & Young residence residence
7384-88 Pershing constructed 1927T. Taylor Hubert W. Guth brick store and flat commercial and flats
7385 Pershing constructed 1939 Cay Weinel 4-family apartment 4-fmaily apartment
7386 Kingsbury constructed 1928Sol Weinberg Benjamin Shapiro duplex duplex
7387 Norwood constructed 1927Jack Pollack Arthur T. Grindon, Arcade Buildi residence residence
7387 Stratford constructed 1926Frank O. Bittner, Jr. Nolte & Nauman residence residence
7388 Stratford constructed 1926Henry W. Heilman residence residence
7389 Westmoreland Drive constructed 1923Lumpkin-Meyer House Clarence A. Koenig residence residence
739 Harvard constructed 1909 Oscar Rabenack residence residence
739 Heman 1922 three family apartment
three family apartment
739 Leland 1922 3 family apartment 3 family apartment
739 Radcliffe (10 Radcliffe) constructed by 1914 residence residence
739 Westgate 1919 apartment apartment
7390 Bedford constructed 1926William F. Krone Harold R. Pueser, 4521 Harris residence residence
7390 Norwood constructed 1926 Henry A. Wagner four-family apartment four-family apartment
7390 Westmoreland Drive constructed 1929George A. Bayle House Maritz & Young residence residence
7390-92 Kingsbury constructed 1926Charles D. Koch Henri Rush & Co. duplex duplex
7391 Bedford constructed 1925George F. Schopp House J. E. Williams, 6914 Dartmouth residence residence
7391 Norwood constructed 1930Wallace Rindskoph Advance Realty & Building Co. residence residence
7391 Stratford constructed 1926George C. Otto Hubert W. Guth residence residence
Wednesday, February 01, 2012 Page 127 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
7392 Stratford constructed 1926Jean V. DeValpim residence residence
7393 Pershing constructed 1960 Stanley Glantz 8-family apartments 8-family apartments
7393 Westmoreland Drive constructed 1928Reavis Jackson House Gale E. Henderson residence residence
7394 (a) Norwood constructed 1926Frank and William W. Blelock Nolte & Nauman, attrib. duplex duplex
7394 Bedford constructed 1926John H. Pueser House Harold R. Pueser, 4521 Harris residence residence
7394 Westmoreland Drive constructed 1935Meta Peters House Gray & Pauley residence residence
7395 Norwood constructed 1927Fred J. Helge residence residence
7395 Stratford constructed 1949Jack M. Birke residence residence
7396 Bedford constructed 1926-27Eugene H. Starcke House H. Mueller residence residence
7396 Kingsbury constructed 1926 Henry A. Wagner duplex duplex
7396 Pershing constructed 1937 Filling Station commercial
7398 Bedford constructed 1939Lloyd Reynolds F. G. Avis residence residence
7398 Norwood constructed 1927-28Saul L. Rubin Oliver J. Popp three-family apartment
three-family apartment
7398 Stratford constructed 1950Samuel Turken residence residence
7399 Bedford constructed 1925Carl A. Campen House residence residence
7399 Norwood constructed 1950Harry Castles Alfred J. Johnson, Pattonville residence residence
7399 Pershing constructed 1960 Stanley Glantz 8-family apartments 8-family apartments
7399 Stratford constructed 1935Albert L. Spiegel Kenneth E. Wischmeyer residence residence
740 Eastgate 6 family apt. 6 family apt.
740 Heman 1922 Henry A. Wagner three family apartment
three family apartment
740 Interdrive 1919 Charles H. Deitering, attrib. 6 family apartment same
740 Leland 1922 three family apartment
three family apartment
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 Boulevard established 1949Ohave Sholom Cemetery cemetery cemetery
7414 Olive Boulevard, former Spirtas constructed 1959former Jewish Community Center Shapiro & Tisdale Recreationsl & cultural facility
Vacant
741-45 Eastgate 1924 12 family apartment same
Wednesday, February 01, 2012 Page 128 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
742 Harvard constructed 1921 residence residence
742 Kingsland 1922 three-family apartment
same
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 apartment
three family apartment
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 apartment
three family apartment
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 apartment
three family apartment
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 Trinity 1921Bruner House 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 DatePresent Name(s) Architect or Engineer Original Use Present Use
750 Heman 1922 Henry A. Wagner three family apartment
three family apartment
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 Yale constructed 191427 Yale 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 constructed before 191412 Yale residence residence
7570 Olive Boulevard founded 1893, gate 1929Chesed Shel Emeth Cemetery cemetery cemetery
7579 Olive Boulevard constructed c. 1917, 1925, 1949
Arcade Lanes grocery bowling alley & commercial
758 Kingsland 1923 apartment 6 family apartment
758 Kingsland 1923 apartment 6 family apartment
760 (formerly 758) Syracuse 1923 three family apartment
three family apartment
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 DatePresent Name(s) 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 apartment
three family apartment
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 apartment
three family apartment
765 Yale constructed 1913Geza Moran House 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 Road constructed 1942Former A & P Grocery 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 Road constructed 1937Beverly Theater, Fine Arts Theate 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 DatePresent Name(s) 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 constructed 1909-1910Hinchey House John Roth residence residence
7855 Canton Avenue founded 1855; enlarged 1929
United Hebrew Cemetery, Mount cemetery cemetery
788 Yale constructed 1919 residence residence
789 Yale constructed 1926 residence residence
7915 Blackberry Lane constructed c. 1886William Anselm House residence residence
793 Yale (21 Yale) constructed c. 1910Robert P. Bringhurst House residence residence
797 Yale constructed 1909 Edward F. Nolte residence residence
8 Princeton 1908-1910Luther T. Ward House, 6948 Prin 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 constructed 19556985 Dartmouth residence residence
801 Yale constructed c. 1909Cornwell House residence residence
8025 Blackberry Avenue constructed 1932A. J. Green House residence residence
804 Eastgate 1919 6 family apt. 6 family apt.
805 Westgate 1921 three family apartment
three family apartment
807 Westgate 1921 three family apartment
three family apartment
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 DatePresent Name(s) 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 DatePresent Name(s) 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 DatePresent Name(s) 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 apartment
three family apartment
848 & 930 North and South Road founded 1871; gate 1925B'nai Amoona Cemetery, Shereth cemetery cemetery
8665 Olive Boulevard constructed 1940St. Patrick's Catholic Church Murphy & Wischmeyer church and school church school
9 Princeton June 27, 19626954 Princeton 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 Trinity constructed c. 1900; moved 1904
Waddell Residence residence residence
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 up
Wednesday, February 01, 2012 Page 135 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
924 Trinity constructed 1921 residence residence
University City/
1601 North and South Road opened 1922Chevra Kadisha Adas B'nai Israel cemetery cemetery
University Heig
711 Yale constructed 1953 John A. Grunik residence residence
754 Yale constructed 1929 residence residence
University Hills
501 Warren constructed 1925Clyde B. Judd/Samson F. Wenne M. J. Tracy, Creve Coeur residence residence
7210 Creveling, 7280 Creveling constructed 1926Elvin R. Gates/Eugene H. Harms Klingensmith-Price-Wilkens residence residence
7214 Creveling constructed 1926Edward J. Britton, Jr. Bonsack & Pearce residence residence
University Plac
6719 Crest Avenue constructed 1923 2 family residence 2 family residence
University Terr
7061 Maryland Avenue constructed 1923Houston Osborne House 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 constructed c. 1945Valley Park Lions Club clubhouse Lions Club
10-16 Ann Avenue constructed 1907-1908Sacred Heart Catholic Church of church church
107 Meramec Station Road constructed c. 1895Valley Park Grain Elevator grain elevator grain elevator, hardware str
114 Ann Avenue constructed c. 1905Frank P. Knabb House residence residence
118 Ann Avenue constructed c. 1906Halbach-Vance House residence duplex residence
14 Front Street constructed c. 1880s residence residence
Wednesday, February 01, 2012 Page 136 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
14 Highland Avenue constructed c. 1922Joseph Babka House residence residence
15 Lookout Avenue constructed c. 1907Nellie Donnewald House residence residence
16 Front Street constructed c.1880's residence residence
17 Ann Street constructed 1896Union Congregational Church of church residence
18 Front Street constructed c. 1880's residence residence
216 Meramec Station Road constructed 1880's residence residence
220-224 Benton Street constructed 1904-09St. Louis Boat and Canoe livery stable
229 Jefferson Avenue constructed c. 1900Kurth-Doering House residence residence
229 Lookout Avenue constructed c. 1923Frank Susek House two family residence two family residence
237 Benton Street constructed c. 1904Wolf's Department Store, Teleph department store apartments
238 St. Louis Avenue constructed 1903Valley Park Trust Company commercial apartments
24-26 Front Street constructed c. 1880'sFrisco Inn hotel tavern
26 Ann Avenue constructed c. 1910John Reddinger House residence residence
26 Meramec Station Road constructed c. 1920Steigerwald Garage commercial commercial
300 Meramec Station Road constructed c. 1926Valley Park Bottling Company factory factory/service
300 St. Louis Avenue c. 1903Dietrich Building commercial apartment
309 St. Louis Avenue constructed 1907-1909Wichmann's Hotel and Restauran Hotel/restaurant apartments/vacant
318 Benton Street, Valley Park City H constructed c. 1908Benton School school city hall
3310 Quinette Road George W. Baumhoff House residential residential
336 Benton constructed c. 1903W. Vance House residential residential
340 Marshall Avenue constructed c. 1911 residence residence
342 Marshall Road constructed c. 1911 residence residence
356 Meramec Station Road constructed 1937Valley Park Public High School school school
369 Marshall, Reichhold Chemical constructed c. 1909Gem Theater, Petrolite Building theater warehouse
401 Vest Avenue, Meramec Valley Ba constructed 1904Scruggs Memorial Methodist Chu church church
401 West Avenue, Meramec Valley Ba constructed 1904Scruggs Memorial Methodist Chu church church
402 Benton constructed c. 1903Executive Brick Company House residence residence
402 Marshall constructed c. 1903Two Bay Frame Company House residence residence
406 Marshall constructed c. 1903Two Bay Frame Company House residence residence
407 Jefferson Avenue constructed c. 1900Schlueter-Pfotenhauer House residence residence
408 Benton constructed c. 1903Executive Brick Company House residence residence
Wednesday, February 01, 2012 Page 137 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
409 Benton constructed c. 1903Executive Brick Company House residence residence
409 Jefferson Avenue constructed c. 1900Schlueter-Hubacek House residence residence
410 Marshall constructed c. 1903Two Bay Frame Company House residence residence
411 Benton constructed c. 1903Executive Brick Company House residence residence
412 Benton constructed c. 1910Brick Duplex Company Houses residence residence
414 Marshall constructed c. 1903Two Bay Frame Company House residence residence
414-416 Benton constructed c. 1910Brick Company Duplex Houses residence residence
418 Benton constructed c. 1910Brick Company Duplex Houses residence residence
418 Marshall constructed c. 1903Two Bay Frame Company House residence residence
419 Benton constructed c. 1903Executive Brick Company House residence residence
425 Benton constructed c. 1903Executive Brick Company House residence residence
426 Marshall constructed c. 1903Two Bay Frame Company House residence residence
430 Marshall constructed c. 1903Two Bay Frame Company House residence residence
431 Benton constructed c. 1903Executive Brick Company House residence residence
432 Benton constructed c. 1903Shingle Style Company Houses residence residence
435 Benton constructed c. 1903Executive Brick Company House residence residence
436 Marshall constructed c. 1903Two Bay Frame Company House residence residence
438 Benton constructed c. 1903Shingle Style Company Houses residence residence
438 Marshall constructed c. 1903Two Bay Frame Company House residence residence
439 Benton constructed c. 1903Executive Brick Company House residence residence
46 Marshall Avenue constructed c. 1915Meramec Valley Bank Building bank Donahue's Bar & Grill
47 Crescent Avenue constructed c. 1900Kurth-Lowe House residence residence
500-502 Marshall constructed c. 1903Peaked-Roof Four Bay Company residence residence
501 Leonard constructed c. 1903Bungaloid Company Houses residence residence
504-506 Marshall constructed c. 1903Peaked-Roof Four Bay Company residence residence
505 Benton constructed c. 1903Executive Company Frame Hous residence residence
505 Meramec Station Road constructed c. 1911 residential residential
508-510 Marshall constructed c. 1903Peaked-Roof Four Bay Company residence residence
515 Benton constructed c. 1903Executive Company Frame Hous residence residence
516 Meramec Station Road constructed c. 1902Charles B. Fischer House residence residence
517 Meramec Station Road constructed c. 1912 residential residential
Wednesday, February 01, 2012 Page 138 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
518 Benton constructed c. 1903Executive Company Frame Hous residence residence
519 Benton constructed c. 1903Executive Company Frame Hous residence residence
519 Leonard constructed c. 1903Pyramidal Roof Brick Company H residence residence
522 Benton constructed c. 1903Executive Company Frame Hous residence residence
523 Vest constructed c. 1903Executive Brick Company House residence residence
525 Vest constructed c. 1903Executive Brick Company House residence residence
527 Benton constructed c. 1903Executive Company Frame Hous residence residence
527 Vest constructed c. 1903Executive Brick Company House residence residence
528 Vest constructed c. 1903Shingle Style Company Houses residence residence
529 Leonard constructed c. 1903Pyramidal Roof Brick Company H residence residence
530 Benton constructed c. 1903Executive Company Frame Hous residence residence
531 Benton constructed c. 1903Executive Company Frame Hous residence residence
531 Meramec Station Road constructed 1913Zion Lutheran Church church church - commercial
531 Meramec Station Road constructed 1913Zion Lutheran Church church church-commercial
531 Vest constructed c. 1903Executive Brick Company House residence residence
533 Leonard constructed c. 1903Pyramidal Roof Brick Company H residence residence
536-538 Marshall constructed c. 1903Peaked-Roof Four Bay Company residence residence
539 Meramec Station Road constructed c. 1935Lawrence Weggenmann House residence residence
544 Meramec Station Road constructed c. 1906William M. Woods House residence residence
545 Meramec Station Road constructed c. 1898Milks-Burton House residence residence
600-602 Marshall constructed c. 1903Peaked-Roof Four Bay Company residence residence
601 Benton constructed c. 1903Two Bay Frame Company House residence residence
601 St. Louis Avenue constructed c. 1903-05James Mercantile Company commercial commercial
604-606 Marshall constructed c. 1903Peaked-Roof Four Bay Company residence residence
607 Leonard constructed c. 1903Pyramidal Roof Brick Company H residence residence
607 Vest constructed c. 1903Bungaloid Company Houses residence residence
608 Vest constructed c. 1903Pyramidal Roof Brick Company H residence residence
609 Benton constructed c. 1903Two Bay Frame Company House residence residence
610 Marshall constructed c. 1903Peaked-Roof Four Bay Company residence residence
610 Meramec Station Road constructed c. 1906William A. Koons House residence residence
610 Vest constructed c. 1903Pyramidal Roof Brick Company H residence residence
Wednesday, February 01, 2012 Page 139 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
611 Benton constructed c. 1903Two Bay Frame Company House residence residence
614 Marshall constructed c. 1903Peaked-Roof Four Bay Company residence residence
617 Benton constructed c. 1903Two Bay Frame Company House residence residence
617 Leonard constructed c. 1903Pyramidal Roof Brick Company H residence residence
617 Vest constructed c. 1903Bungaloid Company Houses residence residence
619 Benton constructed c. 1903Two Bay Frame Company House residence residence
619 Vest constructed c. 1903Bungaloid Company Houses residence residence
621 Benton constructed c. 1903Two Bay Frame Company House residence residence
623 Benton constructed c. 1903Two Bay Frame Company House residence residence
624 Marshall constructed c. 1903Peaked-Roof Four Bay Company residence residence
625 Benton constructed c. 1903Two Bay Frame Company House residence residence
626 Vest constructed c. 1903Shingle Style Company Houses residence residence
627 Benton constructed c. 1903Two Bay Frame Company House residence residence
628 Vest constructed c. 1903Shingle Style Company Houses residence residence
628-630 Marshall constructed c. 1903Peaked-Roof Four Bay Company residence residence
629 Benton constructed c. 1903Two Bay Frame Company House residence residence
631 Benton constructed c. 1903Two Bay Frame Company House residence residence
632 Meramec Station Road constructed c. 1866-70"Mary Welling" House residential residential
633 Benton constructed c. 1903Two Bay Frame Company House residence residence
635 Benton constructed c. 1903Two Bay Frame Company House residence residence
637 Benton constructed c. 1903Two Bay Frame Company House residence residence
639 Benton constructed c. 1903Two Bay Frame Company House residence residence
641 Meramec Station Road constructed c. 1900John O. Sturdy House residential residential
646 Meramec Station Road constructed c. 1894 residence residence
647 Meramec Station Road constructed c. 1880Pape-Sanders House residential residential
695 Meramec Station Road constructed c. 1890Olivia Schlueter House residence residence
700 Benton constructed c. 1903Peaked-Roof Four Bay Company residence residence
701 Benton constructed c. 1903Peaked-Roof Four Bay Company residence residence
704 Meramec Station Road constructed c. 1910Alexander Bolte House residence residence
706 Benton constructed c. 1903Peaked-Roof Four Bay Company residence residence
707 Meramec Station Road constructed c. 1900Schlueter-Marcus House residence residence
Wednesday, February 01, 2012 Page 140 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
709 Benton constructed c. 1903Peaked-Roof Four Bay Company residence residence
710 Benton constructed c. 1903Peaked-Roof Four Bay Company residence residence
712-14 Benton constructed c. 1903Peaked-Roof Four Bay Company residence residence
716 Meramec Station Road constructed c. 1908Kurth-Hildebrandt House residential residential
716-18 Marshall constructed c. 1903Peaked-Roof Four Bay Company residence residence
718 Benton constructed c. 1903Peaked-Roof Four Bay Company residence residence
718 Meramec Station Road constructed c. 1906Kurth-Stephens House residential residential
720 Marshall constructed c. 1903Two Bay Frame Company House residence residence
722 Marshall constructed c. 1903Two Bay Frame Company House residence residence
726 Marshall constructed c. 1903Two Bay Frame Company House residence residence
727 Benton constructed c. 1903Peaked-Roof Four Bay Company residence residence
728 Marshall constructed c. 1903Two Bay Frame Company House residence residence
729 Benton constructed c. 1903Peaked-Roof Four Bay Company residence residence
730 Benton constructed c. 1903Peaked-Roof Four Bay Company residence residence
732 Benton constructed c. 1903Peaked-Roof Four Bay Company residence residence
732 Marshall constructed c. 1903Two Bay Frame Company House residence residence
734 Marshall constructed c. 1903Two Bay Frame Company House residence residence
734-738 Benton constructed c. 1903Peaked-Roof Four Bay Company residence residence
738 Marshall constructed c. 1903Two Bay Frame Company House residence residence
800 Forest Avenue, "The Beehive" constructed c. 1921Charles Nelson House road house residence
809 Meramec Station Road constructed c. 1906Warner-Hartje House residential office
904 Marshall constructed c. 1903Two Bay Frame Company House residence residence
906 Marshall constructed c. 1903Two Bay Frame Company House residence residence
908 Marshall constructed c. 1903Two Bay Frame Company House residence residence
910 Marshall constructed c. 1903Two Bay Frame Company House residence residence
912 Marshall constructed c. 1903Two Bay Frame Company House residence residence
914 Marshall constructed c. 1903Two Bay Frame Company House residence residence
918 Marshall constructed c. 1903Two Bay Frame Company House residence residence
920 Marshall constructed c. 1903Two Bay Frame Company House residence residence
926 Marshall constructed c. 1903Two Bay Frame Company House residence residence
928 Marshall constructed c. 1903Two Bay Frame Company House residence residence
Wednesday, February 01, 2012 Page 141 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
930 Marshall constructed c. 1903Two Bay Frame Company House residence residence
934 Marshall constructed c. 1903Two Bay Frame Company House residence residence
Velda Village
2100-2132 Lucas & Hunt Road constructed 1907McKinley School school school
Velda Village H
3104 Maywood constructed 1939Martin Holtgrave House residence residence
Village of Marl
1166 Pembroke Drive constructed c. 1950McDonald Lustron House residence residence
7746 Watson Road constructed 1946Crystal Motel motel motel
7800 Watson Road constructed c. 1939Wayside Motel motor court motel
Webster Groves
004 East Lockwood constructed 1932constructed 1932
Webster Groves City Hall Trueblood & Graf city hall city hall
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 1922 and 1961Masonic Temple, Webster Grove Kremer and Veirol
017 Joy 1926Rectory rectory of Holy Redeemer
same
017 West Lockwood 1888Ferguson House 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. Lockwood 1926Martin Buildings three shops 2 beauty salons & 1 office
Wednesday, February 01, 2012 Page 142 of 156
City or Town Street Address DatePresent Name(s) 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 1926Acme Printing Co. 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 1926W. A. Straubs Grocery Store; Co 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 1885Snow-Lippincott House residence residence
048 Mason 1929 residence residence
05 Marshall Place constructed c. 1868William D. Butler Place residence residence
050 Glen Rd. 1919 residence residence
050 Joy 1912 Preston J. Bradshaw residence residence
050 W. Lockwood 1926Lungstras Building 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 1909 & 1966Boatmen's Charterbank of Webst bank bank
Wednesday, February 01, 2012 Page 143 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
08 Marshall Place constructed 1911Mary Bullock Bungalow residence residence
09 S. Bompart 1866Emmanuel Episcopal Church Henry Isaacs church church
1 Claiborne 1867Jotham Bigelow House, Jotham Griffin & Bigelow residence residence
10 W. Lockwood 1870, 1893, 1923, 1956First Congregational Church of W F. William Raeder church church
100 Orchard 1916 Mary H. Lafon residence residence
100 Selma Avenue constructed 1924Webster Groves High School, Fra M. P. McArdle school school
100, 102, 104 W. Lockwood 1917Rogers Building Helfensteller, Hirsch & Watson automobile dealer retail stores
101 Clara Avenue constructed 1941Max J. Risch, Jr., House 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 1910 & 1911Gorelock Building Klipstein & Rathmann retail and offices retail and offices
102 Mason 1902 residence residence
103 Glen Rd. 1908 residence residence
105 Hart before 1893, possibly 1845Daniel Harper's Cabin 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 constructed 1903Henry Prehn House residence residence
110 Joy 1920 Payne Bros. residence residence
110 Orchard 1915 W. N. Rombaugh residence residence
110 W. Lockwood 1972Farm and Home Savings and Loa bank bank
113 Gray Avenue 1868Edward Jackson House 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 DatePresent Name(s) Architect or Engineer Original Use Present Use
115 N. Rock Hill Road 1884 residence apartments
115 Orchard 1923 residence residence
115 S. Gray 1867Charles C. Bailey House residence residence
115, 117 W. Lockwood 1909-1918Velvet Freeze stores stores
118 East Lockwood 1923Master Slide Inc. retail and apartment retail and apartment
118 Glen Rd. 1926 residence residence
119 Bompart 1927 Arthur Brader residence residence
119 S. Gore 1869George A. Holloway House 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 & residence
flower shop & residence
122 Glen Rd. 1952 residence residence
122a, 122, 124, 126, West Lockwood 1915Lockwood Building 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 1922Coggeshall Building restaurant offices
128 W. Lockwood 1922 bakery offices
129 Bompart 1922 residence residence
129 Thompson Place 1913 residence residence
13, 13A, 15 N. Gore 1915Trembley Wilson Real Eslate Buil H. C. Ames commercial commercial
130 E. Lockwood 1923 retail and apartment real estate office & apartment
130 W. Lockwood 1913Webster Groves Fire Company N Frank Hueser firehouse offices
132, 134, 136 W. Lockwood ca. 1860 & ca. 1910William H. Gore Home residence electric appliance repair shop
134 E. Lockwood 1924 automobile service station
automobile service station
134 Gray 1868Raphael Kessler House residence residence
134 Park Road 1926 residence residence
135 Dornell 1930The New Clarence Comfort Hom Dan J. Mullen residence residence
135 Parsons 1886Charles Kipp House residence residence
Wednesday, February 01, 2012 Page 145 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
135 S. Rock Hill Road 1857-1861John Helfenstein House R. D. Mitchell residence residence
135 Thompson Place 1869Rebecca Thompson House residence residence
137 Parsons 1898Catherine Pitt House residence residence
14 & 16 N. Gore 1930Ambrose Mueller Building retail and offices retail and offices
14 Marshall Place constructed c. 1898Jesson-Dawson House residence residence
140 & 142 E. Lockwood 1924 shops and apartments
offices and apartments
140 N. Rock Hill 1869Lucius Cheney House residence residence
140 N. Rock Hill 1869Lucius Cheney House residence residence
140 Parsons 1977 residence residence
144 and 148 W. Lockwood 1956 and 1983Gillum-Polk Associates bank offices
145 St. John 1915John Parker House Oscar Sanquinet residence residence
150 Parsons 1899 residence residence
155 Parsons 1881John Prehn House residence residence
160 Slocum 1908 residence residence
168 Parsons 1871Francis G. Goddard House residence residence
169 Parsons 1891John Prehn House residence residence
17 Marshall Place constructed 1903Fred Prehn House residence residence
17 N. Maple 1867George Sanders House residence residence
17 W. Moody 1928 H. C. Ames offices
177 Slocum 1868Theodore L. Slocum House residence residence
18 Marshall Place constructed 1888 or 1891Mathias Jesson Hjort House residence residence
19 N. Gore 1914Rudolph's Dry Goods W. C. Roth livery and undertaking dry goods store
20, 22, 24 N. Gore 1880sM. W. Warren Building retail and apartments retail and apartments
200 Hawthorne 1921 residence residence
200, 202 W. Lockwood 1923The Webster Company Building 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 Road 1927Kenneth Howe House 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 DatePresent Name(s) 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 1907Empire Building, Heritage Buildin retail and offices retail and offices
21, 23, 27, & 31 Denver Place (also lo 1908-1924Streetscape Denver Place residences residences
210 Hawthorne 1921 residence residence
210 Oakwood 1922W. A. Gore 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 planned, 1896Selma School, Church of the Asc 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 DatePresent Name(s) Architect or Engineer Original Use Present Use
219 Hawthorne 1908 E. J. Hess residence residence
220 & 226 N. Rock Hill Road 1918North Gore and Rock Hill Apartm multiple family residence
multiple family residence
220 College 1907 residence residence
220 Orchard 1930 residence residence
220 S. Forest 1889Frank Waddock House 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 1867Peers Griffin House Griffin & Bigelow residence residence
225 Blackmer 1865Robert P. Studley residence residence
225 Oakwood 1901 residence residence
225 Spencer Rd. 1911 Louis C. Spiering residence residence
227 E. Lockwood 1906The St. Louis Artist Guild 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 1865Allen House; Gerber Chapel 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 1947Ray M. Dilschmeider Dentist Offic dentists office dentists office
235 Bompart 1915 residence residence
Wednesday, February 01, 2012 Page 148 of 156
City or Town Street Address DatePresent Name(s) 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 1866Old Community Baptist Church church church
24 Marshall Place constructed 1888Peter Howe House 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 constructed 1874Martin Gerould House residence residence
258 Oakwood 1924 residence residence
266 Spencer Rd. 1908 Robert L. Mackey residence residence
27 N. Gore 1900-1906Reed Audio Visual shop shop
28 Marshall Place constructed 1890Bredall-Larsen House residence residence
29 N. Gore 1900-1906 retail store retail store
29 Plant Ave. 1883James Allen House residence residence
3 Hammel 1909 residence residence
300 N. Gore 1867John Fulton House 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 1901Webster Groves Trust Co. Buildin retail and bank retail
310 Glen Rd. 1914 residence residence
Wednesday, February 01, 2012 Page 149 of 156
City or Town Street Address DatePresent Name(s) 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 1851John Richardson House 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 1928Rockwood Court Apartments 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. 1858Sylvester Papin House residence residence
34 Marshall Place constructed 1888Edward H. Lehman House residence residence
34 N. Gore ca. 1880's & 1920Connon Building retail stores and apartments
offices
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 DatePresent Name(s) Architect or Engineer Original Use Present Use
348 Page Avenue constructed 1909Lockwood School, Old Orchard S 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 1866Edward P. Rice House residence residence
37 S. Maple 1911 & 1929Monday Club Harris Armstrong - 1929 addition club building club building
38 N. Gore ca. 1880 and 1931Dr. Armstrong's office doctors office barber shop
39 Marshall Place constructed 1895 residence residence
4 Brightside Place constructed 1946Ernest Cooke House 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 1904Bethany Lutheran Church P. Peterson church church
407 Lee 1919 M. s. McCarthy residence residence
408 Foote 1908Alice Early House residence residence
41 Marshall Place constructed 1920Leroy Davis House 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 DatePresent Name(s) Architect or Engineer Original Use Present Use
414 Park 1922 R. K. Cross residence residence
414 Selma 1893William Eames House William S. Eames residence residence
415 Lee 1919 M. S. McCarthy residence residence
415 Oak Street 1896 residence residence
415 W. Kirkham 1870 & 1890sCharles Merrill House 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 1899Jennie Louisa Brooks House 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) 1899 to 1916Oak Street Streetscape residence residence
427 Orchard 1924 residence residence
428 California 1845 and late 1850sJames Spencer House residence residence
428 Lee March 1925 for L. F. Booth Roy O. Chaffee residence residence
428 Oak Street 1898 residence residence
430 Foote 1874James Gray House residence residence
430 Oakwood 1905 residence residence
432 Park residence residence
433 Foote 1872Oliver Dixon House residence residence
Wednesday, February 01, 2012 Page 152 of 156
City or Town Street Address DatePresent Name(s) 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. Rawlings
residence residence
440 Selma 1893Thomas Young House Thomas C. Young residence residence
441 Lee 3/19/26 for Geo. O. Anderson
residence residence
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 1891, 1925, 1938Webster Groves Presbyterian Ch 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 constructed 1866Nelson Merrill House Peers Griffin residence residence
462 W. Kirkham 1872Horace Holton House residence residence
463 Hawthorne 1986Lawrence P. and Susan J. Nordm 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 1896Sarah Lee House residence residence
468 Hawthorne 1936 residence residence
Wednesday, February 01, 2012 Page 153 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
469 Oak Street 1927 residence residence
47 Marshall Place constructed 1924William W. Campbell House 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 constructed c. 1880Prehn Grocery commercial/residential
commercial
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 Bacon 1887 and laterMiriam School summer residence priv. school for learningdisabled
501 Lee 1948 residence residence
503 Foote 1869 residence residence
506 Cherry 1909 residence residence
507 Lee 1948 residence residence
511 North Elm Avenue 1917Blackwell Chapel, A. M. E. Zion C church church
512 Lee ca. 1912 residence residence
519 Lee 1865 built for Alfred Lee residence residence
52 Marshall Place constructed 1899Warren-Kendrick House 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 1853Richard J. Lockwood House residence Nun's residence on campus 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 DatePresent Name(s) Architect or Engineer Original Use Present Use
537-539 Colebrook Drive, Goodall Ma constructed 1911, 1927, 1947 1965
Margaret M. Goodall School William B. Ittner school residences
540 Lee 1865, built by Wm. Kerruish residence residence
545 Lee 1930 built for Geo. Massingale
Ames & Ames residence residence
546 Lee 1912 for Capt. Massingale Wedemeyer residence residence
55 Marshall Place constructed c. 1885William Campbell House residence residence
550 Lee 1912 for Capt. Massingale Wedemeyer residence residence
56 Marshall Place constructed 1865-66James Martling House residence residence
58 N. Gore constructed c. 1892Brockman Building commercial commercial
597 Harper 1880 residence residence
60 Marshall Place constructed 1892 or 1902Flemming-Schulz House residence residence
60 N. Gore constructed 1893Schultz-McMillan Building commercial commercial
600 Harper 1965 H. F. Koneger residence residence
600 N. Bompart Ave; First United Meth constructed 1915Hagerty Memorial Methodist Epis 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. Wiseman
residence residence
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. Mayhood
residence residence
617 Lee 3/26/20 for Henrietta & MaryBarron
Ames & Ames residence residence
621 Lee 1866 built for Wm. S. BarkerThe Barron House residence residence
625 W. Kirkham 1910 residence residence
628 Clairmont 1890William Clamp House residence residence
628 Lee 3/22/51 for Willingham residence residence
629 Lee 1911 for Albert & Henrietta Barron
J. H. Berg residence residence
63 Marshall Place constructed 1887East Blackmer Hotel residence residence
633 Lee 4/25/46 for Les Roy Longford
W. H. Dilly residence residence
634 Clairmont 1890John Kreis House residence residence
634 Lee 7/19/51 residence residence
Wednesday, February 01, 2012 Page 155 of 156
City or Town Street Address DatePresent Name(s) Architect or Engineer Original Use Present Use
639 Lee 3/17/26 for Armin C. Hofsommer
residence residence
639 W. Kirkham 1925 residence residence
640 Amelia Avenue constructed 1897Old Orchard Presbyterian Church unknown church church
642 Lee September 9, 1949 J. G. Frederickson residence residence
659 Kirkham 1869Andrew Burke House residence residence
667 Atalanta Avenue constructed 1894Tuxedo Park Union Sunday Scho Sunday school/church
vacant
68 Marshall Place constructed 1892W. Scott Fleming House residence residence
69 Marshall Place constructed 1887West Blackmer Rental residence residence
7 Claiborne 1890a Claiborne House residence residence
700 Tuxedo Blvd; 644 Bompart; Christ 1908Tuxedo Christian Chapel; Webste church church
72 Marshall Place 1870 & c. 1900John Winslow Brannon House residence residence
73 Marshall Place constructed 1935James McMillan House residence residence
76 Marshall Place constructed c. 1910Brockman House residence residence
78 N. Gore; Soulard Plumbing ca. 1876John Prehn Carpenter Shop John Prehn carpenter's shop plumbing shop
79 N. Gore 1940Red La More Body Company auto repair shop same
809 South Gore Avenue constructed 1936-37Carl F. Roth House Jules F. Reither residence residence
88 N. Gore, Moores Barber Shop 1913Leonard Nagel Building commercial barber shop
9 Claiborne 1890a Claiborne House residence residence
909 Bompart Avenue constructed 1915-20Avery School, Tuxedo Park Scho M. P. McArdle school school
Missouri Pacific Terminal constructed 1904The Station 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 constructed 1910Grace Evangelical Lutheran Chur church church
Wednesday, February 01, 2012 Page 156 of 156