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

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

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

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

Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:McMahon
First Name:Mary
Middle Name:A.
Title:Miss
Portrait:yes
Volume:2
Issue:6
Date of Publication:December 1926
Page:16
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Bryan
First Name:Linn
Middle Name:E.
Title:Mrs.
Portrait:yes
Volume:6
Issue:1
Date of Publication:July 1928
Page:13

Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Schluter
First Name of Husband:Friedrich
Middle Name of Husband:H.W.
Last Name of Wife:Niemann
First Name of Wife:Maria
Middle Name of Wife:Elizabeth
Title of Wife:Miss
Residence of Husband:St. Louis, Mo.
Residence of Wife:St. Louis, Mo.
Date:1869 January 2

Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Clarkson
First Name:Arthur
Middle Name:R.
Year of Publication:1945
Page:6
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Chacey
First Name:J.
Middle Name:G.
Year of Publication:1945
Page:8
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Burton
First Name:Guy
Middle Name:M.
Year of Publication:1945
Page:9
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Chadbourne
First Name:J.
Middle Name:H.
Year of Publication:1945
Page:10
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Cassidy
First Name:John
Middle Name:J.
Year of Publication:1945
Page:14
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Cavanaugh
First Name:Adolph
Middle Name:E.
Year of Publication:1945
Page:14
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Claridge
First Name:Clyde
Middle Name:J.
Year of Publication:1945
Page:14
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Chostner
First Name:Roscoe
Middle Name:M.
Year of Publication:1948
Page:8
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Chilton
First Name:James
Middle Name:D.
Year of Publication:1948
Page:13
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Clarke
First Name:Hustler
Portrait:yes
Year of Publication:1951
Page:3, 8
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Bryan
First Name:William
Middle Name:R.
Year of Publication:1951
Page:9
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Chapman
First Name:Earl
Middle Name:R.
Year of Publication:1951
Page:9
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Cavanaugh
First Name:Clarence
Middle Name:A.
Year of Publication:1951
Page:12
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Clay
First Name:Fred
Middle Name:E.
Year of Publication:1951
Page:13
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Cannon
First Name:Ralph
Middle Name:M.
Year of Publication:1951
Page:15
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Buechler
First Name:George
Middle Name:F.
Year of Publication:1951
Page:17
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Carroll
First Name:Oscar
Middle Name:C.
Year of Publication:1951
Page:18
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Clamors
First Name:Edward
Year of Publication:1951
Page:18
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Cavender
First Name:Samuel
Middle Name:P.
Year of Publication:1951
Page:18
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Cecil
First Name:Bart
Middle Name:M.
Year of Publication:1951
Page:19

Source: The Censor: A Weekly Devoted to Current Comment, Political Gossip and Personal Paragraphs (St. Louis: The Censor Company). Issue dated December 17, 1914.
Location: St.L. / 05 / C332
Maiden Name:Lionberger
First Name:Margaret
Title:Mrs.
Last Name:Potter
Building Illustration:No
Portrait:No
Advertisement:No
Page:84-85

Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Cosgrove
First Name:J.
Title:Father
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1896
Page:701

Source: Year Book of the Old Cathedral Parish School, 1921
Location: St.L. / 377 / OL1
Last Name:Massucci
First Name:Ralph
Page:21
Remarks:in roster of students

Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Lejeune
First Name:Wendell
Middle Name:Eugene
Address:12826 Weatherstone Dr.
Birth Date:1938
Page:250
Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:West
First Name:Ronald
Middle Name:Lyle
Birth Date:1942
Page:451
Remarks:resident of Owensville
Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Zigler
First Name:Lawrence
Middle Name:Lee
Address:504 Enchanted Parkway
Birth Date:1947
Page:474

Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), September 1914-December 1916
Location: St.L. / 05 / So89
Corporate Name:Frisco Railroad freight depot
Building Illustration:yes
Address:3rd St. between Biddle and O'Fallon Sts.
Volume:I
Issue:12
Date of Publication:August 1915
Page:378

Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Last Name:Rinaldi
First Name:Jinzzie
Page:25
Remarks:in roster of students

Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Tegethoff
Decedent First Name:Harry
Decedent Middle Name:J.
Address:2708 Howard St.
Charge to, Last Name:Tegethoff
Charge to, First Name:Ann
2nd Charge to, Last Name:Tegethoff
2nd Charge to, First Name:Julitta
Death Date:9/23/1937
Age:48
Interred at:Calvary
Vol/Box:10
Page:70

Source: Crestwood Khoury League year books, 1960-1962
Location: MO / 9.11 / C865k
Corporate Name:Miller Bros. Super Service
Address:9103 Gravois
Advertisement:yes
Year:1960
Page:12

Source: Festschrift fur das Funfzigste Jubilaum des Saint Louis Schwaben Unterstutzungs-Verein (1931) [Celebration Publication Upon the Occasion of the 50th Anniversary of the St. Louis Supporting Society for Schwabians]
Location: Max Armbruster Papers, Archives
Last Name:Lipp
First Name:A.
Middle Name:G.
Address:1914 Cherokee St.
Advertisement:yes
Page:27

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Richards
First Name:Guy
Middle Name:S.
Portrait:yes
Home Town:Pleasant Grove, Utah
Year:1924
Page:119

Source: John Scullin School eighth grade graduation program, June 14, 1944
Location: Transportation Collection, Box 1 (filed 1894-1944), Archives
Last Name:Brahan
First Name:Mae

Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Last Name:Weintraub
First Name:S.
Middle Name:A.
Title:Mrs.
Address:3948 Flora Place
Volume:1
Page:114-116
Remarks:mentioned in article regarding Missouri Federation of Women's Clubs, 1929

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

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