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:Ten Broek
First Name:Lorrine
Title:Mrs.
Address:1103 Jackson Place
Death Year:1914
Volume:8
Page:24
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Simms
First Name:Samuel
Middle Name:R.
Death Year:1899
Age:86
Volume:2C
Page:140
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Slevin
First Name:Thomas
Death Year:1890
Age:75
Volume:2C
Page:37
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wade
First Name:James
Middle Name:R.
Volume:2C
Page:252
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wessel
First Name:Christian
Middle Name:W.
Address:459 Hanley Road
Death Year:1935
Volume:18
Page:18
Remarks:suicide; died in New York
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Weil
First Name:Margaret
Title:Mrs.
Maiden Name:Teasdale
Address:4319 Lindell Blvd.
Death Year:1937
Age:36
Volume:19
Page:26
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Breck
First Name:Daniel
Address:5959 Clemens Ave.
Death Year:1938
Volume:19
Page:92
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Ziegler
First Name:Sebastian
Volume:2P
Page:67A
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Slevin
First Name:Lizzie
Title:Mrs.
Age:23
Volume:2P
Page:67A, 67B
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Thomas
First Name:William
Age:88
Volume:2P
Page:86
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Smith
First Name:Fred
Portrait:Yes
Address:625 South Skinker Blvd.
Death Year:1943
Age:84
Volume:22
Page:67
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Zeibig
First Name:Virginia
Title:Mrs.
Maiden Name:McKinney
Address:5956 West Cabanne Place
Death Year:1943
Volume:22
Page:87
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Ten Broek
First Name:Maurine
Middle Name:G.
Title:Miss
Address:5315 Waterman Ave.
Death Year:1943
Volume:22
Page:90
Remarks:noted violinist and pianist
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:West
First Name:Allen
Middle Name:Tarwater
Address:48 Westmoreland Place
Death Year:1952
Age:80
Volume:24
Page:80
Remarks:retired broker died in Rhode Island
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bakewell
First Name:Josephine
Title:Miss
Death Year:1964
Age:97
Volume:27
Page:83, 91
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Smith
First Name:Frank
Middle Name:G.
Death Year:1974
Age:66
Volume:29
Page:74
Remarks:local landscape artist
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Banister
First Name:Theodore
Middle Name:H.
Death Year:1977
Age:80
Volume:29
Page:184-185
Remarks:railway executive
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Troia
First Name:Cosimo
Middle Name:D.
Portrait:Yes
Nickname:Gus
Death Year:1977
Age:57
Volume:29
Page:206
Remarks:labor leader
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Werner
First Name:Tesse
Title:Mrs.
Maiden Name:Barker
Death Year:1979
Age:78
Volume:32
Page:12
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Ten Broek
First Name:Gerit
Middle Name:H.
Address:1103 Jackson Place
Death Year:1924
Age:65
Volume:C
Page:121
Remarks:local attorney
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:West
First Name:Thomas
Middle Name:Henry
Portrait:Yes
Address:11 Westmoreland Place
Death Year:1926
Age:79
Volume:D
Page:32, 35, 42-43
Remarks:banker
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whittemore
First Name:Henry
Middle Name:H.
Address:6440 Forsyth Blvd.
Death Year:1960
Age:58
Volume:F
Page:129
Remarks:inventory filed in probate court
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Allen
First Name:Wayman
Middle Name:McCreery
Death Year:1940
Age:44
Volume:21
Page:17
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:White
First Name:Jesse
Middle Name:Duncan
Title:Dr.
Portrait:yes
Death Year:1941
Age:68
Volume:21
Page:89
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baker
First Name:Anna
Middle Name:Leyhe
Title:Mrs.
Death Year:1945
Age:80
Volume:23
Page:18
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Ballard
First Name:Berenice
Middle Name:C.
Title:Miss
Death Year:1947
Age:63
Volume:23
Page:67, 79
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:White
First Name:John
Middle Name:Turner
Title:Judge
Death Year:1947
Age:93
Volume:23
Page:72
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whittlesey
First Name:James
Middle Name:W.
Title:Dr.
Portrait:yes
Address:5064 Cabanne Ave.
Death Year:1924
Age:95
Volume:12
Page:139

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Hallie
Last Name:Overbeck
Volume:4
Number:10
Date of Publication:July 1952
Page:14
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Bud
Last Name:Milford
Volume:5
Number:1
Date of Publication:October 1952
Page:11
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:James
Portrait:yes
Last Name:Taff
Volume:5
Number:2
Date of Publication:November 1952
Page:2-3
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Mary
Last Name:Middleton
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:Bessie
Last Name:Kane
Volume:5
Number:2
Date of Publication:November 1952
Page:7-8
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Alice
Last Name:Mesker
Volume:5
Number:3
Date of Publication:December 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:Arlene
Portrait:yes
Last Name:Johnston
Volume:5
Number:4
Date of Publication:January 1953
Page:6-7
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Helen
Last Name:Hurlebaus
Volume:5
Number:4
Date of Publication:January 1953
Page:11
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Jane
Last Name:Manard
Volume:5
Number:5
Date of Publication:February 1953
Page:8
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Ruth
Middle Name:Ann
Last Name:Freund
Volume:5
Number:6
Date of Publication:March 1953
Page:8-9, 13
Remarks:in list of blood donors
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Joe
Last Name:Ruzicka
Volume:5
Number:6
Date of Publication:March 1953
Page:8-9, 13
Remarks:in list of blood donors
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
Title:President
Portrait:yes
Last Name:Schleyer
Volume:5
Number:10
Date of Publication:July 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:Laura
Title:Mrs.
Portrait:yes
Last Name:Judy
Volume:5
Number:11
Date of Publication:August 1953
Page:14-15
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Milton
Portrait:yes
Last Name:Hoffman
Volume:6
Number:1
Date of Publication:October 1953
Page:1-2
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Barbara
Middle Name:Ann
Last Name:McNeil
Maiden Name:Rayfield
Volume:6
Number:1
Date of Publication:October 1953
Page:13, 15, 16
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Edward
Middle Name:V.
Last Name:O'Brien
Volume:6
Number:1
Date of Publication:October 1953
Page:17
Remarks:in list of Suggest-o-Gram winners
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Ben
Portrait:yes
Last Name:Sanders
Volume:6
Number:2
Date of Publication:November 1953
Page:4-5, 7
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Janet
Last Name:Newbauer
Volume:6
Number:2
Date of Publication:November 1953
Page:11
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Zip
Last Name:Reilly
Volume:6
Number:2
Date of Publication:November 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:Victor
Middle Name:C.
Portrait:yes
Last Name:Gladney
Volume:6
Number:3
Date of Publication:December 1953
Page:8
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Anna
Last Name:Moehle
Volume:6
Number:3
Date of Publication:December 1953
Page:13
Remarks:in list of 30-year company service award winners
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Don
Last Name:Hudson
Volume:6
Number:4
Date of Publication:January 1954
Page:12
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Ralph
Portrait:yes
Last Name:Newman
Volume:6
Number:4
Date of Publication:January 1954
Page:15
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Jewel
Last Name:Thompson
Volume:6
Number:5
Date of Publication:February 1954
Page:17-18
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:George
Last Name:Paige
Volume:6
Number:5
Date of Publication:February 1954
Page:17-18
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Thomas
Middle Name:Bernard
Portrait:yes
Last Name:McDonough
Birth Date:1909 December 29
Volume:6
Number:6
Date of Publication:March 1954
Page:4-5
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:John
Last Name:Ingrassia
Volume:6
Number:7
Date of Publication:April 1954
Page:14
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Mildred
Last Name:Runyan
Volume:6
Number:8
Date of Publication:May 1954
Page:13
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Millie
Portrait:yes
Last Name:O'Brien
Volume:6
Number:8
Date of Publication:May 1954
Page:14
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Aulton
Middle Name:D.
Last Name:Mullendore
Volume:6
Number:9
Date of Publication:June 1954
Page:3-6
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
Title:Supt.
Portrait:yes
Last Name:Meyer
Volume:7
Number:2
Date of Publication:November 1954
Page:13

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:McFarland
Location of Death:on the Mississippi River, 50 miles above Memphis
Citations:2-22-1870, 3:1
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:McKeon
First Name:Mary
Middle Name:Ann
Title:Mrs.
Location of Death:St. Louis, MO
Citations:4-12-1870, 2:7 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:McGuire
First Name:Frank
Middle Name:Henry
Location of Death:St. Louis, MO
Citations:5-16-1870, 2:7 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:McGrath
First Name:Ellen
Location of Death:St. Louis, MO
Citations:12-2-1870, 2:8 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:McCarty
First Name:Frank
Title:Mrs.
Location of Death:near Winona, IL
Citations:7-2-1871, 3:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:McKenzer
Title:Mr.
Location of Death:near Champaign, IL
Citations:3-11-80, 1:6; 3-12-80, 7:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:McNamara
First Name:Ann
Title:Mrs.
Location of Death:St. Louis, MO
Citations:8-20-80, 5:6 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:McNeary
First Name:John
Location of Death:St. Louis, MO
Citations:12-4-80, 5:2 (D); 12-5-80, 12:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:McGlinn
First Name:Patrick
Last Name, Alternate Spelling:McGlynn
Location of Death:St. Louis, MO
Citations:4-25-81, 5:3; 4-25-81, 5:5 (D); 4-27-81, 4:7
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:McHugh
First Name:John
Location of Death:St. Louis, MO
Citations:6-14-81, 8:2 (B)

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Parks
First Name:Oliver
Volume:XXXI
Issue:1
Date of Publication:March 1992
Page:cover page, 3-10
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pallardy
First Name:Luke
Title:Mrs.
Volume:XXXIII
Issue:4
Date of Publication:December 1994
Page:39-42
Remarks:age 68 in 1915
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Peck
First Name:Ken
Volume:XXXII
Issue:4
Date of Publication:December 1993
Page:43-44
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Peters
First Name:Cora
Middle Name:Wise
Volume:XXXV
Issue:4
Date of Publication:December 1996
Page:47
Remarks:listed in "In Memoriam" list
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Peters
First Name:George
Title:Judge
Address:207-209 North Kirkwood Road
Volume:XL
Issue:2
Date of Publication:June 2001
Page:15-17
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Peters
First Name:Margaret
Death Date:2007 April 21
Volume:XLVI
Issue:3
Date of Publication:September 2007
Page:18
Remarks:listed in "In Memoriam" list
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Paine
First Name:Ethel
Maiden Name:Orr
Death Date:2007 October 30
Volume:XLVII
Issue:1
Date of Publication:March 2008
Page:13
Remarks:listed in "In Memoriam" list
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pallardy
First Name:Edw.
Middle Name:L.
Volume:LVI
Issue:1
Date of Publication:Spring 2017
Page:5-10
Remarks:in list of Kirkwood men who fought in World War I
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Parsh
First Name:Harrison
Volume:XXXIII
Issue:2
Date of Publication:June 1994
Page:10
Remarks:in list of contributors to Mudd's Grove Fund

Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Lange
First Name:Joanna
Date of Publication:December 1962-January 1963
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Kendall
First Name:John
Portrait:yes
Date of Publication:November 1965
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Ries
First Name:Walter
Date of Publication:November 1969
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Ritter
First Name:Melvin
Portrait:yes
Date of Publication:February 1970

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Langtry
First Name:Anne
Middle Name:Dale
Portrait:yes
Volume:16
Issue:10
Date of Publication:May 26, 1939
Page:1, 3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lander
First Name:Leona
Volume:16
Issue:10
Date of Publication:May 26, 1939
Page:4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lee
First Name:Nancy
Volume:20
Issue:8
Date of Publication:May 22, 1942
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:Enderlin
First Name:Alfons
Year of Publication:1948
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:Masters
First Name:David
Middle Name:H.
Year of Publication:1951
Page:13

Source: The Curtiss-Wright-er: About the Folks in the St. Louis Plant, 1941-1945 (incomplete run)
Location: St.L. / 05 / C947 / oversize flat
Last Name:Abernathy
First Name:J.
Middle Name:B.
Volume:5
Issue:22
Date of Publication:June 1, 1945
Page:3

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

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