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:Dillon
Decedent First Name:Steven
Address:2705 Clark Ave.
Charge to, Last Name:Mahon
Charge to, First Name:Mary
Charge to, Title:Mrs.
Death Date:10/29/1913
Interred at:Calvary
Vol/Box:7
Page:26
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Walsh
Decedent First Name:Richard
Decedent Middle Name:O.
Address:405 South 14th St.
Charge to, Last Name:Walsh
Charge to, First Name:Ella
Charge to, Title:Mrs.
Death Date:5/27/1917
Birth Date:2/18/1909
Age:8
Father's Last Name:Walsh
Father's First Name:James
Father's Middle Name:Intendente
Father's Title:Mr.
Interred at:Calvary
Vol/Box:7
Page:195
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Cartlidge
Decedent First Name:Frances
Decedent Title:Mrs.
Address:4634 Oldenburg Ave.; 1909 Morgan St.
Charge to, Last Name:Walker
Charge to, Title:Mrs.
Death Date:2/1/1918
Birth Date:8/13/1861
Age:56
Interred at:Missouri Crematory
Vol/Box:7
Page:221
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Cody
Decedent First Name:Mary
Address:3415a St. Vincent Ave.
Decedent Birthplace:Ireland
Charge to, Last Name:Sullivan
Charge to, Maiden Name:Cody
Charge to, First Name:Hanora
Death Date:10/2/1924
Birth Date:12/16/1861
Age:62
Father's Last Name:Cody
Father's First Name:Patrick
Mother's Maiden Name:Galvin
Mother's First Name:Mary
Interred at:Calvary
Vol/Box:8
Page:229
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Shea
Decedent First Name:Daniel
Decedent Middle Name:F.
Address:4165 Shenandoah
Decedent Birthplace:St. Louis
Charge to, Last Name:Cleary
Charge to, First Name:May
Charge to, Title:Mrs.
Death Date:6/27/1937
Birth Date:7/2/1868
Age:68
Father's Last Name:Shea
Father's First Name:Micheal
Mother's Maiden Name:Pine
Mother's First Name:Cathrine
Interred at:Calvary
Vol/Box:10
Page:65

Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Zimmermann
First Name:George
Volume:20
Issue:2
Date of Publication:February 1956
Page:14
Remarks:in list of employees who have donated blood
Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Zito
First Name:Joe
Volume:24
Issue:2
Date of Publication:February 1960
Page:14
Remarks:in list of employees marking 30-year anniversary with the company
Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Zito
First Name:Joe
Volume:30
Issue:5
Date of Publication:July 1966
Page:15
Remarks:in list of employees marking anniversaries with the company
Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Zito
First Name:Frank
Portrait:yes
Age:89
Volume:30
Issue:9
Date of Publication:Christmas 1966
Page:22
Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Zito
First Name:Vincent
Portrait:yes
Volume:31
Issue:6-7
Date of Publication:June-July 1967
Page:8

Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:J.
Middle Name:B.
Photograph:Yes
Last Name:Wrather
Volume:VI
Issue:6
Date:June 15, 1949
Page:7

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:Auer
First Name:Joan
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:Bayer
First Name:Jackson
Middle Name:Powell
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:Beck
First Name:Grace
Middle Name:L.
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:Becker
First Name:Diane
Middle Name:June
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:Bell
First Name:Emily
Middle Name:Pamela
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:Breitweiser
First Name:John
Middle Name:William
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:Clendenin
First Name:Elizabeth
Middle Name:Louise
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:Clifford
First Name:Donna
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:Dielmann
First Name:Robert
Middle Name:C.

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:Hayes
First Name:Pat
Title:Mr.
Age:about 65
Date of Publication:July 1924
Page:4
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:Armstrong
First Name:Robert
Middle Name:L.
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:Hicks
First Name:G.
Middle Name:L.
Date of Publication:July 1924
Page:9, 14, 16
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:Howard
First Name:James
Middle Name:J.
Date of Publication:July 1924
Page:19
Remarks:in list of Safety Committee members

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

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