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: The Beacon (yearbook of Cleveland High School), 1916-1934 (incomplete run)
Location: St.L. / 379.17 / C59b
Last Name:Reichardt
First Name:Esther
Photograph:yes
Page:124
Publication Date:1931
Source: The Beacon (yearbook of Cleveland High School), 1916-1934 (incomplete run)
Location: St.L. / 379.17 / C59b
Last Name:Reger
First Name:Vernon
Photograph:yes
Page:37
Publication Date:June 1924

Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Rohrbach
First Name:Hank
Volume:3
Issue:8
Date of Publication:August 1937
Page:7

Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Kraus
First Name:Charles
Page:22
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Kone
First Name:Simon
Page:23
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Korf
First Name:Frederick
Page:23
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Libbeun
First Name:John
Middle Name:F.
Page:25
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Leonard
First Name:William
Page:25, 26
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Leber
First Name:Xavier
Page:44
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Leibmann
First Name:August
Page:44

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tomlinson
First Name:T.
Middle Name:E.
Title:Dr.
Death Year:1916
Volume:9
Page:84
Remarks:died in Morley, Mo.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Touchette
First Name:John
Middle Name:Baptiste
Death Year:1933
Age:67
Volume:16
Page:103
Remarks:died in East St. Louis
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brolaski
First Name:Howard
Address:4377 Delmar Blvd.
Death Year:1897
Volume:2C
Page:120, 124
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tower
First Name:Carrie
Title:Mrs.
Maiden Name:Kehlor
Address:27 Vandeventer Place
Death Year:1936
Volume:18
Page:57
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tosovsky
First Name:Ernest
Middle Name:E.
Death Year:1977
Age:79
Volume:29
Page:197
Remarks:Edwardsville nurseryman and philanthropist

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:Marquard
First Name:George
Middle Name:H.
Year of Publication:1948
Page:6
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:Marrocco
First Name:Mariano
Year of Publication:1948
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:James
Photograph:No
Last Name:Bullington
Volume:III
Issue:4
Date:April 15, 1946
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:Guy
Middle Name:E.
Photograph:Yes
Last Name:Tipton
Volume:VI
Issue:2
Date:February 15, 1949
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:G.
Middle Name:E.
Photograph:Yes
Last Name:Tipton
Volume:IX
Issue:2
Date:February 15, 1952
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:Anita
Photograph:Yes
Last Name:Tomerlin
Volume:XII
Issue:2
Date:February 15, 1955
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:Edward
Photograph:No
Last Name:Tomlinson
Death Date:1/25/1962
Date:Winter 1961-1962
Page:2

Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Stuart, Edwards & Brown
Date of Document:9/25/1879
City:Springfield
State:IL
Page:170b
Civil War:No
Source:Volume 26, 1879
Notes:postcard

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:Stockton
First Name:J.
Middle Name:Roy
Volume:3
Issue:1
Publication Date:March 1952
Page:12
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:Stevenson
First Name:Mary
Middle Name:Blackwell
Volume:4
Issue:10
Publication Date:December 1953
Page:9

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:Lewis
First Name:H.
Address:2642 Genevieve Ave.
Position:Laborer
Department:Park Department---Fair Grounds
Page:89
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:Lawton
First Name:Michael
Address:1600 Park Ave.
Position:Ambulance Driver
Department:Hospital Department---City Dispensary
Page:110

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

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