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:Brockmeyer
First Name:Kate
Title:Mrs.
Maiden Name:Schwartz
Address:2610 North 11th St.
Death Year:1911
Age:24
Volume:2
Page:14
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Breckenridge
First Name:Virginia
Middle Name:Castleman
Title:Mrs.
Death Year:1903
Volume:2C
Page:189
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brinkwirth
First Name:Josephine
Title:Mrs.
Last Name, Alternate Spelling:Brinckwirth
Address:4511 Lindell Blvd.
Volume:2C
Page:255
Remarks:will
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brokaw
First Name:Augustus
Middle Name:Van Liew
Birth Year:1863
Volume:2C
Page:221
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Treadway
First Name:Minerva
Middle Name:M.
Title:Mrs.
Age:85
Volume:2C
Page:11
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Trorlicht
First Name:John
Middle Name:H.
Address:2008 Lafayette
Age:66
Volume:2C
Page:134
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Todd
First Name:Margaret
Middle Name:Elizabeth
Title:Miss
Address:5669 Cabanne Ave.
Death Year:1938
Age:27
Volume:19
Page:72
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Todd
First Name:Hiram
Middle Name:Harold
Title:Mrs.
Address:5510 Cabanne Ave.
Death Year:1939
Volume:20
Page:31A
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Touhill
First Name:Cornelius
Middle Name:F.
Portrait:Yes
Address:5755 McPherson Ave.
Death Year:1939
Volume:20
Page:76
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brockelmann
First Name:Emmy
Title:Dr.
Portrait:Yes
Address:6901 Princeton Ave.
Death Year:1953
Age:60
Volume:24
Page:106-107
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tobin
First Name:Thomas
Middle Name:J.
Address:941 South Bemiston
Death Year:1965
Age:67
Volume:27
Page:118
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bronaugh
First Name:William
Middle Name:H.
Portrait:Yes
Address:7537 Buckingham Dr.
Death Year:1968
Age:94
Volume:28
Page:59B
Remarks:noted tennis player
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bridge
First Name:Hudson
Middle Name:Eliot
Portrait:Yes
Death Year:1934
Age:75
Volume:E
Page:42
Remarks:stove manufacturer
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tritle
First Name:John
Middle Name:Stewart
Address:410 North Newstead Ave.
Death Year:1947
Age:76
Volume:23
Page:59
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brockmeyer
First Name:Julia
Middle Name:Kielen
Title:Mrs.
Death Year:1924
Age:79
Volume:12
Page:125

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:Sterling
First Name:Dick
Volume:6
Issue:4
Publication Date:June 1955
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:Stewart
First Name:John
Middle Name:P.
Volume:7
Issue:7
Publication Date:September 1956
Page:3
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:Stewart
First Name:Valerie
Volume:7
Issue:7
Publication Date:September 1956
Page:3

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:Light
First Name:Chas.
Address:3941 Lindell Blvd.
Position:Carpenter
Department:Street Department---Garbage Removal
Page:35
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:Lew
First Name:M.
Address:1906 North 10th St.
Position:Laborer
Department:Street Department---Street Repairs---Macadam and Other Materials
Page:39
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:Levells
First Name:J.
Address:205 Ferry St.
Position:Laborer
Department:Street Department---Street Repairs---Macadam and Other Materials
Page:39
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:Laughlin
First Name:James
Middle Name:G.
Address:4211 Gano Ave.
Position:Laborer
Department:Water Department---Distribution System
Page:60
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:Everett
Address:1120 North Compton Ave.
Position:Tap Helper
Department:Water Department---Meter and Tap Division
Page:67
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:Lee
First Name:Albert
Address:2903 Macklind Ave.
Position:Fireman
Department:Water Department---Pumping Station---Sanitarium Grounds
Page:73
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:Hattie
Address:4218 St. Ferdinand St.
Position:Instructor
Department:Administration---Kennerly Avenue Playgrounds (Colored) (Pendelton and Kennerly Avenues)
Page:99
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:John
Address:4333 Cottage Ave.
Position:Coal Passer
Department:Harbor and Wharf Department---Garbage Reduction
Page:104
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:Liebler
First Name:E.
Address:2320 South 9th St.
Position:Pipeman
Department:Fire Department---Engine Company No. 6
Page:133

Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Roth
First Name:Roy
Volume:3
Issue:5
Date of Publication:May 1937
Page:16
Remarks:in Festus factory section

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:Michael
Photograph:Yes
Last Name:Buckley
Volume:II
Issue:1
Date:January 15, 1945
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:M.
Photograph:Yes
Last Name:Bullock
Volume:II
Issue:5
Date:May 15, 1945
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:Guy
Middle Name:E.
Photograph:No
Last Name:Tipton
Volume:II
Issue:7
Date:July 15, 1945
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:G.
Middle Name:E.
Photograph:Yes
Last Name:Tipton
Volume:VI
Issue:5
Date:May 15, 1949
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:George
Middle Name:F.
Photograph:No
Last Name:Buechler
Volume:VI
Issue:12
Date:December 15, 1949
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:Jasper
Photograph:No
Last Name:Brucato
Volume:VI
Issue:12
Date:December 15, 1949
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:Robert
Title:Sr.
Photograph:Yes
Last Name:Tichacek
Volume:VII
Issue:3
Date:March 15, 1950
Page:6
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
Title:Mrs.
Photograph:Yes
Last Name:Bryant
Volume:VIII
Issue:5
Date:May 15, 1951
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:George
Photograph:No
Last Name:Buechler
Volume:IX
Issue:6
Date:June 15, 1952
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:George
Photograph:Yes
Last Name:Buechler
Volume:X
Issue:5
Date:May 15, 1953
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:Roland
Photograph:Yes
Last Name:Bueneman
Volume:X
Issue:6
Date:June 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:Robert
Photograph:No
Last Name:Tichacek
Volume:X
Issue:12
Date:December 15, 1953
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:Robert
Middle Name:E.
Photograph:No
Last Name:Tipton
Volume:II
Issue:1
Date:January 1957
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:M.
Middle Name:G.
Photograph:No
Last Name:Bullock
Volume:IV
Issue:4
Date:April 1959
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:Leonard
Middle Name:A.
Photograph:No
Last Name:Bukowsky
Death Date:1/25/1962
Date:Winter 1961-1962
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:M.
Photograph:Yes
Last Name:Bullock
Date:Winter 1961-1962
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:Edward
Middle Name:L.
Photograph:No
Last Name:Tretter
Date:Winter 1961-1962
Page:3

Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Kunz
First Name:August
Page:23
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Kraft
First Name:John
Page:23

Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Stuart, Edwards & Brown
Date of Document:1/22/1878
City:Springfield
State:IL
Page:208b
Civil War:No
Source:Volume 25, 1877-1878

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:Kriegshaber
First Name:David
Title:Mrs.
Date of Publication:1940 July
Page:3

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:Logger
First Name:John
Year of Publication:1948
Page:5

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

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