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: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Ryland & Son
Date of Document:8/28/1863
City:Lexington
State:MO
Page:13
Civil War:No
Source:Volume 7, 1863-1865
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Rousseau & Dye
Date of Document:3/22/1868
City:Eminence
State:MO
Page:47
Civil War:No
Source:Volume 13, 1868
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Royster, Trezevant & Co.
Date of Document:7/26/1869
City:Memphis
State:TN
Page:9
Civil War:No
Source:Volume 15, 1869
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Sampson & Bro.
Date of Document:4/18/1870
City:Sedalia
State:MO
Page:60
Civil War:No
Source:Volume 16, 1870
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Russell & Erwin Manufacturing Co.
Date of Document:6/24/1871
City:New York
State:NY
Page:52
Civil War:No
Source:Volume 18, 1871-1872
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Saml. C. Davis & Co.
Date of Document:3/16/1876
City:St. Louis
Page:236a
Civil War:No
Source:Volume 23, 1875-1876
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:St. Louis Woven Wire Mattress Company
Date of Document:10/10/1876
City:St. Louis
Page:74
Civil War:No
Source:Volume 24, 1876-1877
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Smith & Stephens
Date of Document:4/14/1879
City:Murphysboro
State:IL
Page:38
Civil War:No
Source:Volume 26, 1879
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Smith & Stephens
Date of Document:3/24/1880
City:Murphysboro
State:IL
Page:138a
Civil War:No
Source:Volume 27, 1879-1880

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:Landuyt
First Name:Evo
Middle Name:E.
Year of Publication:1948
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:Lafata
First Name:Joe
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:Lee
First Name:Edwin
Middle Name:J.
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:Laux
First Name:Otto
Middle Name:A.
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:Knoernschild
First Name:Albert
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:Kuzdas
First Name:Isabel
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:Kothe
First Name:Albert
Middle Name:T.
Year of Publication:1951
Page:18

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Meehan
First Name:J.
Middle Name:P.
Position:Conductor
Volume:IX
Issue:9
Date of Publication:January 1931
Page:369
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:McGovern
First Name:J.
Position:Day agent
Volume:17
Issue:1
Date of Publication:July 1938
Page:24
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:McBride
First Name:G.
Middle Name:F.
Position:Porter
Volume:19
Issue:2
Date of Publication:October 1940
Page:64
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Miller
First Name:L.
Middle Name:C.
Position:Storekeeper
Volume:25
Issue:1
Date of Publication:July 1946
Page:40

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:Edward
Photograph:No
Last Name:Tretter
Volume:II
Issue:4
Date:April 15, 1945
Page:7
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:C.
Middle Name:L.
Photograph:Yes
Last Name:Brigham
Volume:III
Issue:7
Date:July 15, 1946
Page:3
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:Matthew
Photograph:Yes
Last Name:True
Volume:IV
Issue:4
Date:April 15, 1947
Page:5
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:H.
Middle Name:A.
Title:Mrs.
Photograph:No
Last Name:Brinner
Volume:IV
Issue:7
Date:July 15, 1947
Page:3
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:W.
Middle Name:L.
Photograph:No
Last Name:Brizius
Volume:IV
Issue:9
Date:September 15, 1947
Page:1
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:Guy
Middle Name:S.
Photograph:Yes
Last Name:Tubbs
Volume:V
Issue:5
Date:May 15, 1948
Page:2
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:Henry
Photograph:Yes
Last Name:Breitweiser
Volume:VII
Issue:3
Date:March 15, 1950
Page:7
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:Shirley
Photograph:Yes
Last Name:Tyer
Volume:VIII
Issue:3
Date:March 15, 1951
Page:4
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:Edward
Middle Name:H.
Photograph:Yes
Last Name:Braun
Volume:XI
Issue:1
Date:January 15, 1954
Page:4
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:James
Middle Name:W.
Photograph:No
Last Name:Underwood
Volume:X
Issue:12
Date:December 15, 1953
Page:4
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:Henry
Middle Name:D.
Photograph:Yes
Last Name:Breitweiser
Volume:XI
Issue:4
Date:April 15, 1954
Page:5
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:Raymond
Photograph:Yes
Last Name:Brisbin
Volume:XI
Issue:7
Date:July 15, 1954
Page:5
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:William
Middle Name:C.
Photograph:No
Last Name:Brauer
Volume:II
Issue:1
Date:January 1957
Page:2

Source: The Beacon (yearbook of Cleveland High School), 1916-1934 (incomplete run)
Location: St.L. / 379.17 / C59b
Last Name:Moss
First Name:Herbert
Photograph:yes
Page:121
Publication Date:January 1927
Source: The Beacon (yearbook of Cleveland High School), 1916-1934 (incomplete run)
Location: St.L. / 379.17 / C59b
Last Name:Murray
First Name:Margaret
Photograph:yes
Page:45
Publication Date:January 1928
Source: The Beacon (yearbook of Cleveland High School), 1916-1934 (incomplete run)
Location: St.L. / 379.17 / C59b
Last Name:Neunebel
First Name:Audrey
Photograph:yes
Page:46
Publication Date:January 1928
Source: The Beacon (yearbook of Cleveland High School), 1916-1934 (incomplete run)
Location: St.L. / 379.17 / C59b
Last Name:Mulach
First Name:Gladys
Photograph:yes
Page:122
Publication Date:1931
Source: The Beacon (yearbook of Cleveland High School), 1916-1934 (incomplete run)
Location: St.L. / 379.17 / C59b
Last Name:Peschke
Title:Miss
Photograph:yes
Page:64-65
Remarks:teacher
Publication Date:1932
Source: The Beacon (yearbook of Cleveland High School), 1916-1934 (incomplete run)
Location: St.L. / 379.17 / C59b
Last Name:Pinney
First Name:Virginia
Photograph:yes
Page:36
Publication Date:June 1924

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Valier
First Name:Charles
Address:4362 Washington Blvd.
Death Year:1913
Age:73
Volume:7
Page:30
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Van Cleave
First Name:Alice
Middle Name:M.
Title:Mrs.
Address:4732 Westminster Place
Death Year:1920
Age:37
Volume:11
Page:76
Remarks:committed suicide
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bragdon
First Name:Dudley
Middle Name:A.
Volume:2C
Page:259
Remarks:will
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Turner
First Name:John
Middle Name:W.
Title:Gen.
Address:717 North Garrison Ave.
Birth Year:1833
Age:65
Volume:2C
Page:142
Remarks:will filed

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:Albertson
First Name:Ethel
Middle Name:Mae
Portrait:Yes
Volume:19
Issue:7
Date of Publication:July, 1931
Page:18-19
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:Abramson
First Name:Sidney
Title:Mrs.
Portrait:Yes
Volume:8
Issue:8
Date of Publication:August, 1951
Page:5
Publication Title:Union Electric News

Source: P-D Notebook ("News about the Men and Women of the St. Louis Post-Dispatch and KSD"), March 1950-May 1957
Location: St.L. / 05 / P845
Last Name:Stover
First Name:Bill
Volume:1
Issue:12
Publication Date:February 1951
Page:2
Source: P-D Notebook ("News about the Men and Women of the St. Louis Post-Dispatch and KSD"), March 1950-May 1957
Location: St.L. / 05 / P845
Last Name:Suroff
First Name:Frank
Volume:4
Issue:1
Publication Date:March 1953
Page:8

Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Presson
First Name:Lillian
Volume:2
Issue:11
Date of Publication:November 1936
Page:20
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Rickaby
First Name:Joe
Volume:2
Issue:12
Date of Publication:December 1936
Page:13
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Reese
First Name:Rosiland
Volume:3
Issue:5
Date of Publication:May 1937
Page:9
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Redwine
First Name:Ilean
Volume:3
Issue:6
Date of Publication:June 1937
Page:16, 17
Remarks:in Salem factory section

Source: St. Louis, History of the Fourth City, 1763-1909, volume II (St. Louis: S.J. Clarke Publishing Co., 1909)
Location: St.L. / 9 / St4
Last Name:Lampel
First Name:Caroline
Maiden Name:Dieckmann
Remarks:Mentioned in a biographical sketch
Volume:2
Page:162-163
Source: St. Louis, History of the Fourth City, 1763-1909, volume II (St. Louis: S.J. Clarke Publishing Co., 1909)
Location: St.L. / 9 / St4
Last Name:Kramer
First Name:Clara
Maiden Name:Cahn
Remarks:Mentioned in a biographical sketch
Volume:2
Page:228
Source: St. Louis, History of the Fourth City, 1763-1909, volume II (St. Louis: S.J. Clarke Publishing Co., 1909)
Location: St.L. / 9 / St4
Last Name:Kunze
First Name:Albert
Middle Name:R.
Remarks:Mentioned in a biographical sketch
Volume:2
Page:650-651
Source: St. Louis, History of the Fourth City, 1763-1909, volume II (St. Louis: S.J. Clarke Publishing Co., 1909)
Location: St.L. / 9 / St4
Last Name:Leroi
First Name:William
Remarks:Mentioned in a biographical sketch
Volume:2
Page:1041-1042

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:Metz
First Name:Chas.
Occupation:Clerk 1st Class
Department:Board of Public Improvement - Pres't Dep't
Page:27
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:O'Boyle
First Name:Jno.
Occupation:Overseer
Department:Street Commissioner's Department - Street Repairs---Salaries
Page:38
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:Mulcahey
First Name:Pat
Occupation:Laborer 2d District
Department:Street Commissioner's Department - Street Cleaning---Labor and Carts
Page:42
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:O'Hara
First Name:J.
Occupation:Pipeman
Department:Fire Department - Engine Company No. 15
Page:61
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:Noonan
First Name:John
Occupation:Probationary Patrolman
Department:Police Department - Third District
Page:93

Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Knimpfer
First Name:Charles
Page:24

Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Corby
First Name:J.
Middle Name:B.
Corporate Name:Corby Supply Company
Address:3942 West Pine Blvd.
Report Number:39
Date:March 10, 1931
Page:4
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Damon
First Name:R.
Middle Name:S.
Corporate Name:Curtiss-Wright Airplane Company
Report Number:70
Date:February 23, 1934
Page:5
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Ruben
First Name:Sam
Corporate Name:Circle Headwear Company
Address:1708 Delmar Blvd.
Report Number:75
Date:September 21, 1934
Page:4

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:Lahey
First Name:Lawrence
Address:2247 Alice Ave.
Position:Laborer
Department:Water Department---Distribution System
Page:61

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Beedle
First Name:Clarence
Middle Name:M.
Address:1055 Trelane
Volume:35
Issue:9-10
Date of Publication:Mar-Apr 1962
Page:29

Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Leon
First Name:Savanna
Title:Mrs.
Maiden Name:Sommerville
Address:609 Clara Ave.
Volume:3
Issue:1
Date of Publication:1925 December
Page:7
Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Leon
First Name:Savanna
Maiden Name:Sommerville
Volume:10
Issue:1
Date of Publication:1931 December
Page:2

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

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