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: Horton Watkins High School (School District of the City of Ladue) commencement program, May 31-June 4, 1953
Location: John J. "Red" Carroll Papers, Box 2, Archives
Last Name:Morrison
First Name:Beverly
Middle Name:Jean
Source: Horton Watkins High School (School District of the City of Ladue) commencement program, May 31-June 4, 1953
Location: John J. "Red" Carroll Papers, Box 2, Archives
Last Name:Peters
First Name:Conrad
Middle Name:Edwina
Source: Horton Watkins High School (School District of the City of Ladue) commencement program, May 31-June 4, 1953
Location: John J. "Red" Carroll Papers, Box 2, Archives
Last Name:Richter
First Name:Martha
Middle Name:Ann
Source: Horton Watkins High School (School District of the City of Ladue) commencement program, May 31-June 4, 1953
Location: John J. "Red" Carroll Papers, Box 2, Archives
Last Name:Russell
First Name:Carol
Middle Name:Ann
Source: Horton Watkins High School (School District of the City of Ladue) commencement program, May 31-June 4, 1953
Location: John J. "Red" Carroll Papers, Box 2, Archives
Last Name:Varnum
First Name:Joseph
Middle Name:Bradley

Source: United Railways Bulletin, July 1924 (published monthly for distribution among the employees of the United Railways Company of St. Louis)
Location: John J. “Red” Carroll Papers, Archives
Last Name:Graeser
First Name:L.
Middle Name:A.
Title:Mr.
Date of Publication:July 1924
Page:5, 13, 18
Source: United Railways Bulletin, July 1924 (published monthly for distribution among the employees of the United Railways Company of St. Louis)
Location: John J. “Red” Carroll Papers, Archives
Last Name:Houlihan
First Name:Mike
Date of Publication:July 1924
Page:17
Remarks:in list of new members elected to the Employes Mutual Benefit Assn.
Source: United Railways Bulletin, July 1924 (published monthly for distribution among the employees of the United Railways Company of St. Louis)
Location: John J. “Red” Carroll Papers, Archives
Last Name:Brennan
First Name:Eugene
Date of Publication:July 1924
Page:18
Source: United Railways Bulletin, July 1924 (published monthly for distribution among the employees of the United Railways Company of St. Louis)
Location: John J. “Red” Carroll Papers, Archives
Last Name:Evans
First Name:John
Middle Name:F.
Date of Publication:July 1924
Page:19
Remarks:in list of employees; only includes job title
Source: United Railways Bulletin, July 1924 (published monthly for distribution among the employees of the United Railways Company of St. Louis)
Location: John J. “Red” Carroll Papers, Archives
Last Name:Langley
First Name:J.
Middle Name:J.
Date of Publication:July 1924
Page:19
Remarks:in list of Safety Committee members
Source: United Railways Bulletin, July 1924 (published monthly for distribution among the employees of the United Railways Company of St. Louis)
Location: John J. “Red” Carroll Papers, Archives
Last Name:Graves
First Name:Harry
Date of Publication:July 1924
Page:19
Remarks:in list of Safety Committee members
Source: United Railways Bulletin, July 1924 (published monthly for distribution among the employees of the United Railways Company of St. Louis)
Location: John J. “Red” Carroll Papers, Archives
Last Name:Franklin
First Name:Leo
Date of Publication:July 1924
Page:19
Remarks:in list of Safety Committee members

Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Stoker
Decedent First Name:John
Decedent Middle Name:H.
Address:111 South Channing Ave.
Child of:infant of
Charge to, Last Name:Stoker
Charge to, First Name:J.
Charge to, Middle Name:H.
Death Date:1913
Age:7 months
Interred at:St. Mathews
Vol/Box:7
Page:15
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Wakeham
Decedent First Name:John
Decedent Middle Name:E.
Address:2637 Ann Ave.
Charge to, Last Name:Mahaffy
Charge to, First Name:Jean
Charge to, Middle Name:D.
Charge to, Title:Mrs.
Death Date:2/6/1914
Age:92
Vol/Box:7
Page:42
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Crowley
Decedent First Name:John
Address:3209 Park Ave.
Charge to, Last Name:Curran
Charge to, First Name:Hanna
Charge to, Title:Mrs.
Death Date:11/1917
Birth Date:5/27/1850
Age:67
Interred at:Calvary
Vol/Box:7
Page:215
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Stemely
Decedent First Name:Charles
Address:3010 Hickory St.
Decedent Birthplace:Germany
Charge to, Last Name:Stemely
Charge to, First Name:Frank
Death Date:2/23/1922
Birth Date:2/23/1842
Age:82
Interred at:SS Peter & Paul
Vol/Box:8
Page:107
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Schriber
Decedent First Name:Dorothy
Decedent Middle Name:V.
Address:1420 Hickory
Decedent Birthplace:MO
Charge to, Last Name:Schriber
Charge to, First Name:Edwin
Charge to, Title:Mr. & Mrs.
Death Date:4/27/1922
Birth Date:9/30/1912
Age:9
Father's Last Name:Schriber
Father's First Name:Edwin
Mother's Maiden Name:Perry
Mother's First Name:Minnie
Interred at:St. Matthews
Vol/Box:8
Page:120
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Schuler
Decedent First Name:Alfred
Address:6733 Garner Ave.
Decedent Birthplace:Switzerland
Charge to, Last Name:Pyler
Charge to, First Name:Carrie
Charge to, Title:Mrs.
Death Date:11/22/1923
Birth Date:7/15/1854
Age:69
Father's Last Name:Schuler
Father's First Name:Fredrick
Interred at:Calvary/Valhalla
Vol/Box:8
Page:191
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Cerni
Decedent First Name:Mary
Decedent Last Name, Variant Spelling:Cizek
Decedent Maiden Name:Cerni
Address:2819 LaSalle St.
Decedent Birthplace:Bohemia
Charge to, Last Name:Cizek
Charge to, First Name:John
Death Date:1/26/1925
Birth Date:2/26/1857
Age:67
Interred at:New Pickets
Vol/Box:9
Page:6
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Schultz
Decedent First Name:George
Decedent Birthplace:Germany
Charge to, Last Name:Jacobs
Charge to, Title:Mrs.
Death Date:5/11/1926
Age:81
Interred at:Jefferson Barracks
Vol/Box:9
Page:52
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Coulter
Decedent First Name:Mary
Decedent Middle Name:E.
Decedent Maiden Name:Panski
Address:4819 Calvin Ave.; 4820 Calvin Ave.
Decedent Birthplace:IL
Charge to, Last Name:Murphy
Charge to, First Name:Thomas
Charge to, Title:Mrs.
Death Date:11/21/1940
Birth Date:9/5/18
Father's Last Name:Panski
Father's First Name:Anton
Interred at:Calvary
Vol/Box:10
Page:187

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

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