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: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Sarah
Middle Name:Elizabeth
Title:Mrs.
Death Year:1914
Volume:8
Page:90
Remarks:died in Washington, D. C.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Theresa
Middle Name:J.
Title:Mrs.
Address:5200 Waterman Ave.
Death Year:1915
Age:83
Volume:9
Page:64
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:West
First Name:Mildred
Age:52
Volume:2C
Page:78
Remarks:first name is unclear (appears to be "Mildred"); wife of Henry C. West
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wiggins
First Name:William
Death Year:1884
Age:36
Volume:2C
Page:2
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taxis
First Name:Frederick
Middle Name:C.
Address:7608 Forsyth Blvd.
Death Year:1937
Age:86
Volume:19
Page:41
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bailey
First Name:George
Middle Name:W.
Address:449 East Jackson Road
Death Year:1928
Age:87
Volume:14
Page:95

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:Mee
First Name:John
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:Meyer
First Name:Louis
Middle Name:H.
Year of Publication:1951
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:Merz
First Name:William
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:Henry
Middle Name:G.
Year of Publication:1951
Page:9

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:Sommer
First Name:Richard
Middle Name:J.
Address:3853 Flora Place
Page:2
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:Devine
First Name:Ella
Address:4154A 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:Simeone
First Name:Joseph
Title:Sr., Mr. and Mrs.
Address:3850 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:Spooner
First Name:Enola
Title:Mrs.
Address:3658 Folsom Ave.
Page:4

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Perschbacher
First Name:Sharman
Maiden Name:Maschmeier
Volume:LI
Issue:4
Date of Publication:Winter 2012
Page:61

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Reed
First Name:Bill
Volume:16
Issue:10
Date of Publication:May 26, 1939
Page:2, 3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lite
First Name:Rosy
Volume:24
Issue:3
Date of Publication:November 23, 1949
Page:2

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

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