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: Business letterheads
Location: Archives
Last Name:Merwin
First Name:J.
Middle Name:B.
Building Illus:Yes
Address:704 Chestnut St.; 17 & 19 North 11th St.
Type of Business:manufacturer & dealer in school desks, office & church furniture, maps, globes, charts, blackboards, liquid slating, school supplies
Date:1887 May 23
Illustration:school desks
Collection:A0214
Items:1

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Page
First Name:John
Volume:X
Issue:2
Date of Publication:June 1971
Page:248-255
Remarks:in article titled "Grace Church Boys' Choir, 1908-1913"
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Page
First Name:Bobby
Volume:XII
Issue:1
Date of Publication:March 1973
Page:356-363
Remarks:in article titled "The Old Elementary School"
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pence
First Name:Dolly
Maiden Name:Gaines
Volume:XIII
Issue:3
Date of Publication:September 1974
Page:cover page, 456-462
Remarks:in article about history of Kirkwood High School

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:Fetsch
First Name:George
Year of Publication:1945
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:Eggers
First Name:Edgar
Middle Name:H.
Year of Publication:1948
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:Fisher
First Name:Thomas
Middle Name:E.
Year of Publication:1948
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:Finazzo
First Name:Emanuel
Portrait:yes
Year of Publication:1951
Page:5, 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:Dempsey
First Name:James
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:Emmendorfer
First Name:William
Middle Name:T.
Year of Publication:1951
Page:10

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:Yard
First Name:Andy
Volume:7
Issue:12
Date of Publication:December, 1919
Page:315
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:Yandell
First Name:W.
Middle Name:A.
Title:Mrs.
Volume:8
Issue:5
Date of Publication:May, 1920
Page:119-120
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:Yowell
First Name:E.
Middle Name:Eugene
Death Year:1966
Age:55
Volume:24
Issue:7
Date of Publication:April 12, 1966
Page:3
Publication Title:Union Electric News

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitely
First Name:Josie
Middle Name:K.
Title:Mrs.
Volume:2C
Page:12
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Balsom
First Name:Susan
Title:Mrs.
Address:1360 Union Blvd.
Death Year:1903
Age:85
Volume:2P
Page:41
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Webster
First Name:Adele
Middle Name:Longuemare
Title:Mrs.
Address:1425 McCausland Ave.
Death Year:1940
Age:90
Volume:21
Page:43
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Webster
First Name:Sheridan
Address:304 Clark Ave.
Death Year:1944
Age:80
Volume:23
Page:7

Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Singer
First Name:Elizabeth
Middle Name:T.
Address:3920A Shaw Blvd.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Cockran
First Name:E.
Address:4021A Shaw Blvd.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Steffen
First Name:Jennie
Title:Mrs.
Address:3940 De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Dillon
First Name:J.
Middle Name:J.
Address:3839 Lafayette Ave.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Straub
First Name:Louise
Title:Mrs.
Address:3837A McRee Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Cruz
First Name:Thomas
Middle Name:B.
Address:4036 McRee Ave.
Page:4

Source: The Curtiss-Wright-er: About the Folks in the St. Louis Plant, 1941-1945 (incomplete run)
Location: St.L. / 05 / C947 / oversize flat
Last Name:Allen
First Name:Millard
Portrait:yes
Volume:5
Issue:6
Date of Publication:February 9, 1945
Page:2

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Marshall
First Name:Margy
Volume:17
Issue:3
Date of Publication:November 3, 1939
Page:1, 4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lee
First Name:Barbara
Volume:22
Issue:2
Date of Publication:October 19, 1945
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Levin
First Name:Buddy
Volume:27
Issue:5
Date of Publication:February 21, 1951
Page:1

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

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