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:Talmage
First Name:Archibald
Middle Name:Alexander
Portrait:yes
Address:3651 Washington Ave.
Birth Year:1834
Age:53
Volume:2C
Page:24, 28
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Sweetser
First Name:Ernest
Middle Name:O.
Title:Prof.
Portrait:Yes
Address:7145 Lindell Blvd.
Death Year:1951
Age:67
Volume:24
Page:23
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Switzler
First Name:Royall
Middle Name:H.
Title:Mrs.
Address:8 Ridgewood Rd.
Death Year:1963
Age:87
Volume:27
Page:16
Remarks:patron of the arts; avid gardner
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barnhill
First Name:Frank
Middle Name:Clinton
Portrait:Yes
Death Year:1963
Age:83
Volume:27
Page:24
Remarks:banker and Mason
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whiting
First Name:Edward
Portrait:Yes
Death Year:1978
Age:36
Volume:31
Page:41
Remarks:former St. Clair county circuit clerk
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barry
First Name:John
Middle Name:Francis
Death Year:1925
Volume:13
Page:59
Remarks:will filed for probate
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Werner
First Name:Percy
Portrait:Yes
Address:5505 Cates Ave.
Birth Year:1857
Death Year:1929
Age:72
Volume:D
Page:107-108
Remarks:noted local attorney

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:McGriffith
First Name:Susan
Title:Mrs.
Location of Death:St. Louis, MO
Citations:3-21-1870, 2:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:McDonnell
First Name:Catherine
Middle Name:N.
Location of Death:St. Louis, MO
Citations:4-12-81, 3:7

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:Scheman
First Name:C.
Middle Name:J.
Title:Mr. and Mrs.
Address:4222 Russell 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:Glasner
First Name:Ethel
Title:Mrs.
Address:4053A 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:D'Arcy
First Name:Julia
Address:4062 Shaw Blvd.
Page:3

Source: The Community Courier (March 1923-March 1925) (incomplete run)
Location: St.L. / 05 / C737
Last Name:Boisliniere
First Name:Louis
Title:Dr.
Volume:2
Issue:3
Date of Publication:March 1923
Page:6
Remarks:mentioned

Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
First Name:Christ.
Portrait:No
Last Name:Wissmann
Building Illustration:No
Advertisement:No
Page:180

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Wanda
Last Name:Leggett
Volume:4
Number:10
Date of Publication:July 1952
Page:13
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Betty
Last Name:Kolodny
Volume:4
Number:11
Date of Publication:August 1952
Page:10
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Donald
Middle Name:F.
Last Name:Lansing
Volume:4
Number:11
Date of Publication:August 1952
Page:13
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
Last Name, Alternate Spelling:Klobe
First Name:Nudine
Last Name:Kolbe
Volume:5
Number:2
Date of Publication:November 1952
Page:7
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Eleanor
Portrait:yes
Last Name:Leach
Volume:5
Number:2
Date of Publication:November 1952
Page:9
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Lydia
Portrait:yes
Last Name:Litteken
Volume:5
Number:8
Date of Publication:May 1953
Page:cover page; facing page 1
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:R.
Middle Name:E.
Last Name:McCullen
Volume:5
Number:8
Date of Publication:May 1953
Page:13
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Frank
Portrait:yes
Last Name:Kenney
Volume:5
Number:8
Date of Publication:May 1953
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:Flowers
First Name:George
Year of Publication:1945
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:Freymyer
First Name:Leo
Middle Name:J.
Year of Publication:1948
Page:11

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Peck
First Name:John
Middle Name:M.
Title:Rev.
Volume:V
Issue:4
Date of Publication:December 1966
Page:10-11
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Peaslee
First Name:Kathryn
Volume:LIII
Issue:2
Date of Publication:Summer 2014
Page:28-30

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

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