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:Bradley
First Name:Louise
Middle Name:M.
Title:Mrs
Portrait:yes
Maiden Name:Worden
Address:4474 Washington Blvd.
Death Year:1910
Age:37
Volume:1A
Page:10-11
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Smith
First Name:G.
Middle Name:Pitman
Death Year:1915
Age:67
Volume:9
Page:74
Remarks:died in Mongtomery City, Mo.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Smith
First Name:Oliver
Middle Name:C.
Portrait:Yes
Address:5618 Cabanne Ave.
Death Year:1918
Volume:10
Page:118
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Smith
First Name:Madison
Middle Name:Roswell
Birth Year:1850
Death Year:1919
Age:68
Volume:11
Page:19
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Smith
First Name:William
Middle Name:Henry
Title:Jr.
Address:6500 Ellenwood Ave.
Death Year:1920
Volume:11
Page:82
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Smith
First Name:J.
Middle Name:De Mun
Death Year:1911
Volume:3
Page:82
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brand
First Name:Herman
Middle Name:G.
Address:3308 Miami St.
Death Year:1978
Age:82
Volume:31
Page:4
Remarks:supt. of St. Matthew Cemetery

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:Long
First Name:Charles
Middle Name:D.
Year of Publication:1945
Page:5
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:Lavin
First Name:Edw.
Middle Name:Joseph
Year of Publication:1945
Page:7
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:Lowery
First Name:Leo
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:Margraff
First Name:Charles
Middle Name:H.
Year of Publication:1945
Page:13
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:Mann
First Name:Carter
Middle Name:D.
Year of Publication:1945
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:Loveless
First Name:Wesley
Middle Name:B.
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:Lieber
First Name:Peter
Year of Publication:1948
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:Laux
First Name:Ernst
Year of Publication:1951
Page:11
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:Lewis
First Name:Jerry
Middle Name:F.
Year of Publication:1951
Page:16
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:Lincoln
First Name:Oscar
Middle Name:C.
Year of Publication:1951
Page:17
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:Maguire
First Name:Robert
Year of Publication:1951
Page:17
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:Leaders
First Name:William
Year of Publication:1951
Page:17
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:Luten
First Name:Louis
Middle Name:S.
Year of Publication:1951
Page:18

Source: Festschrift, 1884-1909, zur Feier des Funfundzwanzig-jahrigen Bestehens, 30 October 1909 / by the Deutsch-oesterreichischer Unterstuzungs-verein (German-Austrian Assistance Society publication for the celebration of the 25th anniversary of its foundation)
Location: St.L. / 367 / D489
Corporate Name:New Club-Hall [formerly Liederkranz Hall]
Building Illustration:yes
Page:25

Source: Thirty-Ninth Annual Announcement of the Missouri Medical College, Formerly Known as “McDowell College” and Hospital (St. Louis, Mo.), 1879-1880
Location: John F. Snyder Papers, Box 3, Archives
Last Name:Biart
First Name:V.
Graduation Year:1876
Page:11
Remarks:in list of alumni of the Missouri Medical College

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:Lejeune
First Name:Wendell
Middle Name:Eugene
Address:12826 Weatherstone Dr.
Birth Date:1938
Page:250
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:Maxwell
First Name:Harding
Middle Name:W.
Birth Date:1922
Page:273
Remarks:resident of Columbia

Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Henderson
First Name:Mabel
Date of Publication:January, 1942
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Heberlein
First Name:Conrad
Date of Publication:December, 1942
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Hentscher
First Name:Ralph
Date of Publication:May, 1943
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Hellmich
First Name:Walter
Middle Name:F.
Date of Publication:October-November 1952

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Grafeman
First Name:Adele
Portrait:yes
Home Town:St. Louis
Year:1920
Page:41

Source: Souvenir Program, Homer G. Phillips Hospital School of Nursing, 40th Anniversary, 1919-1959
Location: St. Louis City Hospitals Schools of Nursing Records, Archives
Last Name:Baker
First Name:Emma
Page:2
Remarks:in list of committee members

Source: Group photograph of the Soldan High School class of January 1923
Location: Groups Collection, Box 1593, Photographs and Prints Department
Last Name:Darragh
First Name:Elizabeth
Photograph:Yes

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:Susan
Last Name:Carleton
Building Illustration:No
Portrait:No
Advertisement:No
Page:28

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

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