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 Scrip, 1910-1935 (Soldan High School yearbook) (incomplete run)
Location: St.L. / 379.17 / So4s
Last Name:Bredehoeft
First Name:John
Photograph:yes
Publication Date:June 1917
Page:117
Source: The Scrip, 1910-1935 (Soldan High School yearbook) (incomplete run)
Location: St.L. / 379.17 / So4s
Last Name:Borntraeger
First Name:Edward
Photograph:Yes
Publication Date:June 1935
Page:35

Source: Terminal Times, Volume 2, Number 4 (December 1966)
Location: St.L. / 05 / T319
Last Name:Eccher
First Name:Charles
Middle Name:W.
Volume:2
Issue:4
Date of Publication:December 1966
Page:6
Remarks:in list of employees who recently retired

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:Bilzing
First Name:Arthur
Middle Name:O. H.
Address:4321 Wabash Ave.
Page:27

Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Wright
First Name:John
Middle Name:W.
Rank:1st Lt.
Company:B
Regiment:70th Regiment, Enrolled Missouri Militia
Page:503
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863

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:Darst
First Name:Joseph
Middle Name:C.
Page:792-794
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:Douglas
First Name:James
Middle Name:Marsh
Title:Justice
Photograph:Yes
Address:705 Olive St.
Birth Date:1896 January 6
Page:816-818
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:Abrams
First Name:Joan
Page:1079-1080

Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Boody
Decedent First Name:William
Decedent Middle Name:E.
Address:4021 Botanical Ave.
Charge to, Last Name:Boody
Charge to, Maiden Name:Owen
Charge to, First Name:Minnie
Charge to, Middle Name:K.
Charge to, Title:Mrs.
Death Date:10/2/1930
Birth Date:9/10/1896
Age:34
Father's Last Name:Boody
Father's First Name:Jos.
Father's Middle Name:A.
Mother's Maiden Name:Cane
Mother's First Name:Margaret
Interred at:Calvary
Vol/Box:9
Page:246

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:George Grassmuck Harness Store
Address:1317 North Broadway
Volume:1
Page:109
Remarks:"Harness-Maker Recalls Days of Buggy-Filled Broadway," 1954
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Rice-Stix building
Address:1000 Washington Ave.
Volume:1
Page:152
Remarks:"Former Rice-Stix Building to Be One-Stop Mart," 1957

Source: Missouri Athletic Club Journal: A Monthly Journal Devoted to Athletics in General (August 1903 and October 1903)
Location: St.L. / 367 / M69j
Last Name:Matthews
First Name:Leonard
Title:Jr.
Volume:I
Issue:3
Publication Date:October 1903
Page:21
Remarks:name appears in hotel register of the club

Source: Crestwood Khoury League year books, 1960-1962
Location: MO / 9.11 / C865k
Last Name:Stauder
First Name:Cliff
Title:Manager
Year:1960
Page:51
Remarks:missing from team photo
Source: Crestwood Khoury League year books, 1960-1962
Location: MO / 9.11 / C865k
Last Name:Summers
First Name:Sue
Year:1961
Page:51
Remarks:missing from team photo
Source: Crestwood Khoury League year books, 1960-1962
Location: MO / 9.11 / C865k
Last Name:Canady
First Name:Kathy
Portrait:yes
Year:1961
Page:55
Remarks:in girls' softball team photo, Adrian Koch, Inc. (Chics Division 2)
Source: Crestwood Khoury League year books, 1960-1962
Location: MO / 9.11 / C865k
Last Name:Daily
First Name:Joe
Portrait:yes
Year:1962
Page:28
Remarks:in boys' baseball team photo, Crestwood Eagles (Bantam Division 2)
Source: Crestwood Khoury League year books, 1960-1962
Location: MO / 9.11 / C865k
Last Name:Sturm
First Name:Ernie
Title:Manager
Portrait:yes
Year:1962
Page:54
Remarks:in boys' baseball team photo, Weber Jones (Juvenile Division 2); also in All-Star team photo
Source: Crestwood Khoury League year books, 1960-1962
Location: MO / 9.11 / C865k
Last Name:Wenger
First Name:Pat
Portrait:yes
Year:1962
Page:66
Remarks:in girls' softball team photo, Jack Esses (Petites)

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:Rhyne
First Name:Cyrus
Middle Name:O.
Year of Publication:1945
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:Stange
First Name:August
Year of Publication:1945
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:Simmons
First Name:R.
Middle Name:P.
Year of Publication:1945
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:Spalding
First Name:Joseph
Middle Name:L.
Year of Publication:1945
Page:10
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:Sauer
First Name:Arthur
Year of Publication:1948
Page: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:Sparks
First Name:Ira
Middle Name:E.
Year of Publication:1948
Page:11

Source: The Censor: A Weekly Devoted to Current Comment, Political Gossip and Personal Paragraphs (St. Louis: The Censor Company). Issue dated December 17, 1914.
Location: St.L. / 05 / C332
First Name:Leo
Middle Name:DeSmet
Last Name:Carton
Building Illustration:No
Portrait:No
Advertisement:No
Page:28
Source: The Censor: A Weekly Devoted to Current Comment, Political Gossip and Personal Paragraphs (St. Louis: The Censor Company). Issue dated December 17, 1914.
Location: St.L. / 05 / C332
First Name:August
Last Name:Anheuser
Building Illustration:No
Portrait:No
Advertisement:No
Page:29
Source: The Censor: A Weekly Devoted to Current Comment, Political Gossip and Personal Paragraphs (St. Louis: The Censor Company). Issue dated December 17, 1914.
Location: St.L. / 05 / C332
First Name:Otto
Middle Name:E.
Last Name:Rugg
Building Illustration:No
Portrait:Yes
Advertisement:No
Page:92
Source: The Censor: A Weekly Devoted to Current Comment, Political Gossip and Personal Paragraphs (St. Louis: The Censor Company). Issue dated December 17, 1914.
Location: St.L. / 05 / C332
First Name:Edward
Last Name:Beisbarth
Building Illustration:No
Portrait:Yes
Advertisement:No
Page:97-98

Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Last Name:Martone
First Name:Viola
Page:25
Remarks:in roster of students

Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Fayne
First Name:Fred
Middle Name:Albert
Birth Date:1936
Page:135
Remarks:resident of Kansas City

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Town Club of St. Louis
Building Illustration:yes
Architectural Firm Name:Mauran, Russell and Crowell
Address:Locust St.
Date of Newspaper:1925 January 25
Part of Newspaper:Rotogravure Picture Section
Page:4-7
Remarks:exterior and interior photos of Town Club building
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Architect:Bradshaw
First Name of Architect:Preston
Middle Name of Architect:J.
Corporate Name:Embassy Apartments
Building Illustration:yes
Address:southeast corner of Washington and Union Blvds.; 530 Union Blvd.
Date of Newspaper:1925 March 29
Part of Newspaper:8
Page:1B
Remarks:sketch of apartment building being built; [research indicates that this building was the Embassy Apartments at 530 Union Blvd.]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Union-Easton Trust Company
Building Illustration:yes
Architectural Firm Name:Klingensmith, Rice, Wilkins
Address:Easton just off Union Blvd.; 5325 Dr. Martin Luther King Drive
Advertisement:yes
Date of Newspaper:1925 May 31
Part of Newspaper:Rotogravure Picture Section
Page:8
Remarks:advertisement with photo of building; see also June 7, 1925, Part 8, page 1B; [research indicates that the exact address of this building is 5325 Dr. Martin Luther King Drive]

Source: List of Members of the Second Baptist Church, circa 1879
Location: Daniel B. Gale Papers (oversize), Archives
Last Name:Eagle
First Name:Pocahontas
Middle Name:E.
Title:Mrs.
Address:2123 Wash St.

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:Wishnuff
First Name:Henry
Volume:6
Issue:6
Date of Publication:June 1949
Page:7
Publication Title:Union Electric News

Source: Biographical Sketches of the Members of the Twenty-Sixth General Assembly of the State of Missouri and State Officers Therewith Connected (1872)
Location: MO / 920 / M69
Last Name:Bohn
First Name:J.
Middle Name:H.
Birth Date:1826
Page:24
Remarks:representative, Benton County

Source: Andenken an das Goldene Jubilaum der Hl. Kreuz Gemeinde zu Baden: St. Louis, Mo., den 26. April 1914 [Memoirs of the Golden Jubilee of the Holy Cross Congregation of Baden] (St. Louis, Mo.: Druck der "Amerika," [1914])
Location: St.L. / 282 / H747c-2
Corporate Name:Steiner Engraving and Badge Co.
Address:820 Pine St.; 20th & Mullanphy Sts.
Advertisement:Yes
Page:124

Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Last Name:Rothchild
First Name:Diza
Middle Name:M.
Title:Mrs.
Portrait:yes
Maiden Name:Kimball
Address:3522 Hawthorne Place
Death Date:1939 March 23
Volume:2
Page:122
Remarks:obituary of champion flour saleswoman
Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Last Name:Schloemann
First Name:E.
Middle Name:H.
Volume:3A
Page:14
Remarks:mentioned in undated article regarding ante-nuptial contracts or marriage settlements
Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Last Name:Slavin
First Name:Alberta
Title:Mrs.
Portrait:yes
Volume:8
Page:32
Remarks:"Consumers Here Form Utility Watch Group," 1970

Source: Missouri Adjutant General's Office certificates of receipt for $200 bounty paid by St. Louis County to recruits of the 40th and 41st Missouri Infantry regiments (Union), 1864-1865.
Location: Dexter P. Tiffany Collection, Archives
Last Name:Alavaine
First Name:Eugene
Age:32
Box:74
Folder:2

Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Avery
First Name:John
Birthplace:Illinois
Age:24
County:Knox
Report:Biennial Report of the Inspectors and Officers of the Missouri Penitentiary [for the years 1861 and 1862]
Page:appendix, 166
Remarks:in list of convicts remaining in the Missouri Penitentiary on the first day of December 1862, their age, place of nativity, the county from which they were sent, offence, sentence, expiration of sentence, and occupation
Location:in Journal of the House of Representatives of the State of Missouri, at the First Session of the Twenty-Second General Assembly, 1863

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Carr
First Name:Emily
Middle Name:O.
Title:Mrs.
Age:24
Volume:2C
Page:204
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Carr
First Name:James
Title:Judge
Address:2215 Park Ave.
Age:66
Volume:2C
Page:45, 58

Source: The Westerner (employee magazine of the Western Cartridge Company, East Alton, Illinois), 1941, 1948-1951 (incomplete run)
Location: IL / 05 / W527
Last Name:Ackerman
First Name:Dick
Middle Name:O.
Volume:10
Issue:10
Date of Publication:November 1951
Page:3-6
Remarks:in list of 10-year service award winners

Source: The Golden Sacerdotal Jubilee of the Rev. Bernard Wewer, O.F.M., Pentecost, 1892-1942 (St. Anthony of Padua Church)
Location: St.L. / 282 / An86go
Last Name:Klauber
First Name:Julia
Title:Mrs.
Page:44-45, 47

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

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