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: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Bresler
Decedent First Name:Fred
Address:4117a Easton Ave.
Charge to, Last Name:Bresler
Charge to, First Name:Fred
Death Date:4/4/1914
Age:1 year
Interred at:Calvary
Vol/Box:7
Page:45
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Baragiola
Decedent First Name:John
Address:2702 Geyer Ave.
Charge to, Last Name:Baragiola
Charge to, Maiden Name:Beffa
Charge to, First Name:Carrie
Charge to, Title:Mrs.
Death Date:11/28/1916
Birth Date:10/27/1856
Age:60
Interred at:Calvary
Vol/Box:7
Page:157
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Boyle
Decedent First Name:Arthur
Decedent Middle Name:J.
Address:3337 Caroline St.
Decedent Birthplace:IA
Charge to, Last Name:Boyle
Charge to, Maiden Name:Thompson
Charge to, First Name:Mary
Death Date:11/27/1923
Birth Date:1/1/1923
Age:47
Father's Last Name:Boyle
Father's First Name:John
Mother's Maiden Name:O'Neal
Mother's First Name:Rose
Interred at:Memorial Park
Vol/Box:8
Page:192
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Cagney
Decedent First Name:Martin
Decedent Birthplace:St. Louis
Charge to, Last Name:Owen
Charge to, First Name:C.
Death Date:6/4/1924
Age:73
Interred at:Calvary
Vol/Box:8
Page:214
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Burch
Decedent First Name:Charles
Decedent Middle Name:L.
Address:5643 Maffitt Ave.; 6118 Ellis Ave.
Decedent Birthplace:KY
Charge to, Last Name:Burch
Charge to, First Name:Hubert
Death Date:3/31/1925
Birth Date:2/4/1859
Age:66
Father's Last Name:Burch
Father's First Name:Wm.
Father's Middle Name:B.
Mother's Maiden Name:Bevan
Mother's First Name:Susan
Interred at:Calvary
Vol/Box:9
Page:12
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Burns
Decedent First Name:Louis
Address:3518 Vista Ave.
Decedent Birthplace:St. Louis
Charge to, Last Name:Burns
Charge to, Maiden Name:McCarthy
Charge to, First Name:Julia
Death Date:8/10/1930
Birth Date:12/24/1859
Age:70
Father's Last Name:Burns
Father's First Name:Henry
Mother's Maiden Name:Lynch
Mother's First Name:Bridget
Interred at:Calvary
Vol/Box:9
Page:240
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Berney
Decedent First Name:Mamie
Decedent Middle Name:Ray
Decedent Maiden Name:Meaney
Address:4554a Chouteau Ave.
Decedent Birthplace:St. Louis
Charge to, Last Name:Doyle
Charge to, First Name:Mary
Death Date:2/9/1939
Birth Date:12/30/1880
Age:48
Father's Last Name:Meaney
Father's First Name:John
Mother's First Name:Alice
Interred at:Calvary
Vol/Box:10
Page:126

Source: Rosters of deceased members of the Merchants' Exchange of St. Louis, 1875-1910. Extracted from numerous volumes of the Annual Statement of the Trade and Commerce of St. Louis, for the Year . . ., Reported to the Merchants' Exchange of St. Louis.
Location: St.L. / 338 / M535
Last Name:Bulte
First Name:Henry
Death Date:11-26-1892
Source: Rosters of deceased members of the Merchants' Exchange of St. Louis, 1875-1910. Extracted from numerous volumes of the Annual Statement of the Trade and Commerce of St. Louis, for the Year . . ., Reported to the Merchants' Exchange of St. Louis.
Location: St.L. / 338 / M535
Last Name:Bulte
First Name:Henry
Middle Name:J.
Death Date:5-7-1907

Source: Program for concert under the auspices of Branch No. 156, Catholic Knights of America, at North St. Louis Turner Hall, January 25, 1887.
Location: Theater Programs Collection, Archives
Corporate Name:Bremen Brewery Co.
Address:3913 North Broadway
Advertisement:yes
Page:5
Source: Program for concert under the auspices of Branch No. 156, Catholic Knights of America, at North St. Louis Turner Hall, January 25, 1887.
Location: Theater Programs Collection, Archives
Corporate Name:J. Gindra & Bro.
Address:322 North Main St.
Advertisement:yes
Page:5

Source: The Engineers' Club of St. Louis Year Book, 1932
Location: St.L. / 620.6 / As78y
Last Name:Dawson
First Name:H.
Middle Name:W.
Illustration:Yes
Address:5847 Highland Ave.
Page:23
Source: The Engineers' Club of St. Louis Year Book, 1932
Location: St.L. / 620.6 / As78y
Last Name:De Witt
First Name:Morris
Middle Name:E.
Illustration:Yes
Address:18 Pittman Place
Page:24
Source: The Engineers' Club of St. Louis Year Book, 1932
Location: St.L. / 620.6 / As78y
Last Name:Dobrunz
First Name:L.
Middle Name:C.
Illustration:Yes
Address:6400 Plymouth Ave.
Page:24

Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1891)
Location: St.L. / 352.1 / Sa2e
Last Name:Newell
First Name:Edw.
Middle Name:J.
Occupation:District Inspector
Department:Assessor and Collector of Water Rates
Page:12
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1891)
Location: St.L. / 352.1 / Sa2e
Last Name:Murphy
First Name:M.
Middle Name:J.
Occupation:Commissioner
Department:Street Commissioner's Department
Page:35

Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Jens
First Name:Stifel
Middle Name:William
Address:536 Purdue Ave.
Birth Date:1902 August 2
Page:866-869
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Johnson
First Name:Frank
Middle Name:C.
Title:Dr.
Page:1118-1120

Source: Carondelet Census Books, 1857-1858 / by Dennis Northcott (St. Louis: Missouri Historical Society, 1996)
Location: Reading Room / St.L. / 929.3 / C396 / 1857
Last Name:Spindler
First Name:Victoire
Source: Carondelet Census Books, 1857-1858 / by Dennis Northcott (St. Louis: Missouri Historical Society, 1996)
Location: Reading Room / St.L. / 929.3 / C396 / 1857
Last Name:Specht
First Name:John

Source: The Waggin’ Tongue, 1950-1958 (incomplete run)
Location: St.L. / 338.2 / N277w
Last Name:Cook
First Name:Zeno
Portrait:yes
Volume:15
Issue:1
Date of Publication:June 1958
Page:15

Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Last Name:Young
First Name:Thelma
Volume:15
Issue:9
Date of Publication:September, 1927
Page:6-7

Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Ducker
First Name:J.
Middle Name:L.
Death Date:1865 February 16
Regiment:discharged soldier
Date of Newspaper:1865 February 19
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Dunkenbring
First Name:Henry
Death Date:1862 December 2
Regiment:Co. M, 7th Illinois Cavalry
Date of Newspaper:1862 December 7

Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), two issues dated August 1929 and June 1930
Location: St.L. / 05 / P976
Last Name:Ticachek
First Name:Robert
Volume:3
Issue:6
Date of Publication:June 1930
Page:32
Remarks:listed as correspondent for company magazine
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), two issues dated August 1929 and June 1930
Location: St.L. / 05 / P976
Last Name:Tucker
First Name:A.
Middle Name:G.
Volume:3
Issue:6
Date of Publication:June 1930
Page:35

Source: Scrippage (Soldan High School student newspaper), 1934-1936, 1938-1939 (incomplete run)
Location: Oversize flat / St.L. / 379.17 / So4sc
Last Name:Stites
First Name:Johnny
Volume:36
Issue:14
Date of Publication:June 10, 1938
Page:4

Source: Program for the annual picnic given by the Benton School Parents' Club at Lakeside Park (formerly Westlake), June 7, 1939.
Location: Stella Michel Collection, Archives
Last Name:Lakinger
First Name:Charles
Page:8, 9, 13
Remarks:in list of patrol boys, 1938-1939; listed in list of boosters; in list of supply clerks
Source: Program for the annual picnic given by the Benton School Parents' Club at Lakeside Park (formerly Westlake), June 7, 1939.
Location: Stella Michel Collection, Archives
Last Name:Meyers
First Name:W.
Middle Name:E.
Page:14
Remarks:listed in list of boosters

Source: Bishop Robertson Hall, 1893-1913
Location: St.L. / 376 / B54
Last Name:Hanson
First Name:Helen
Year of Publication:1893-1894
Page:3-4
Remarks:listed in catalogue of pupils

Source: Tenth Annual Directory of Posts and Roster of Members, the American Legion, St. Louis County, Missouri, 1952-1953
Location: MO / 369.1 / Am35
Last Name:Baum
First Name:Eugene
Middle Name:J.
Address:423 West Holden Ave.
Page:13, 25
Source: Tenth Annual Directory of Posts and Roster of Members, the American Legion, St. Louis County, Missouri, 1952-1953
Location: MO / 369.1 / Am35
Last Name:Bayer
First Name:George
Page:25
Source: Tenth Annual Directory of Posts and Roster of Members, the American Legion, St. Louis County, Missouri, 1952-1953
Location: MO / 369.1 / Am35
Last Name:Wagner
First Name:Ulrich
Middle Name:C.
Address:7421 Zypher
Page:118

Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Kronkosky
First Name:Theodore
Address:2165 Clifton Ave.
Position:Laborer
Department:Water Department---Distribution System
Page:60

Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Paschall
First Name:Henry
Death Date:1906 April 13
Source:1906 Year Book
Page:63

Source: Women’s Chamber of Commerce of St. Louis, Mo., 1951-1952: Roster and By-Laws.
Location: Alewel Family Papers, Box 12, Folder 13, Archives
Last Name:Klostermann
First Name:Roy
Title:Mrs.
Address:6041 Pernod Ave.
Page:10

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:Funk
First Name:William
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1895
Page:592

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

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