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:Baker
First Name:Levin
Middle Name:Hancock
Death Year:1911
Age:49
Volume:2
Page:7
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bruere
First Name:John
Middle Name:H.
Title:Dr.
Portrait:yes
Death Year:1912
Age:77
Volume:4
Page:23
Remarks:died in New York
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wells
First Name:William
Middle Name:B.
Death Year:1911
Volume:6
Page:2
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brophy
First Name:John
Middle Name:P.
Death Year:1914
Age:71
Volume:8
Page:80
Remarks:died in New York
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Sherwood
First Name:Adele
Title:Mrs.
Address:1 Hortense Place
Death Year:1914
Volume:8
Page:94
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brock
First Name:John
Middle Name:A.
Address:2822 Eads Ave.
Death Year:1915
Age:46
Volume:9
Page:11
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Shumate
First Name:Jennie
Middle Name:Falls
Title:Miss
Death Year:1912
Age:57
Volume:5
Page:62
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Sickel
First Name:Horatio
Middle Name:Gates
Title:Col.
Address:4476 West Pine Blvd.
Death Year:1918
Volume:10
Page:116
Remarks:committed suicide
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Britton
First Name:Frank
Middle Name:H.
Address:3671 Lindell Blvd.
Death Year:1916
Volume:10
Page:7
Remarks:estate inventory filed
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Shroder
First Name:Samuel
Middle Name:W.
Address:5510 Waterman Ave.
Death Year:1931
Age:70
Volume:15
Page:119
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brolaski
First Name:Howard
Address:4377 Delmar Blvd.
Death Year:1897
Volume:2C
Page:120, 124
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Shryock
First Name:George
Middle Name:S.
Volume:28
Page:A6
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brown
First Name:Hugh
Middle Name:Farrington
Address:6226 Southwood Ave.
Death Year:1969
Age:74
Volume:28
Page:122
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baggott
First Name:George
Middle Name:I.
Death Year:1978
Age:68
Volume:31
Page:86
Remarks:CEO of Manufacturers Bank
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Skinker
First Name:T.
Middle Name:Julian
Address:6251 San Bonita Ave.
Death Year:1944
Age:95
Volume:23
Page:9
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Broomfield
First Name:John
Middle Name:Calvin
Title:Bishop
Portrait:yes
Birth Year:1872
Death Year:1950
Age:77
Volume:23
Page:125

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Mary
Middle Name:L.
Last Name:Pratt
Maiden Name:Skaggs
Volume:4
Number:9
Date of Publication:June 1952
Page:12

Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Nagy
First Name:Paula
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:Kramer
First Name:Walter
Middle Name:J.
Date of Publication:November 1944
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Leitch
First Name:David
Portrait:yes
Date of Publication:September 1945
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Leek
First Name:Eleanor
Date of Publication:November 1948

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:Moren
First Name:James
Middle Name:A.
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:Mohart
First Name:John
Year of Publication:1948
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:Mueller
First Name:Conrad
Middle Name:C.
Year of Publication:1948
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:O'Brien
First Name:Edward
Middle Name:J.
Year of Publication:1951
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:Moran
First Name:William
Middle Name:J.
Year of Publication:1951
Page:15

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:Mayhall
First Name:Clovus
Middle Name:Glen
Address:413 Iron Warrior Ln.
Birth Date:1939
Page:274
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:Shepard
First Name:John
Middle Name:Harlan
Birth Date:1944
Page:384
Remarks:resident of Washington

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:Detchemundy
First Name:R.
Middle Name:C.
Title:Mr. and Mrs.
Address:4104 Castleman 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:Stevison
First Name:James
Title:Mr. and Mrs.
Address:3835A 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:Taber
First Name:John
Middle Name:L.
Title:Mr. and Mrs.
Address:3845 Shaw Blvd.
Page:3

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:Edward
Middle Name:P.
Location of Death:St. Louis, MO
Citations:6-9-81, 5:4 (D); 6-10-81, 6:5; 6-11-81, 4:5; 6-11-81, 5:2 (B); 6-12-81, 4:5; 6-16-81, 8:2

Source: The Wabash Club Souvenir (1916 and 1923 editions). The 1916 edition is titled The Wabash Club Souvenir Book; the 1923 edition is titled The Wabash Club Souvenir.
Location: MO / 9.11 / F381
Last Name:Bailey
First Name:D.
Middle Name:J.
Photograph:yes
Publication Year:1923
Page:7

Source: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Perry
First Name:Edith
Address:3406 Chestnut St.
Page:24
Remarks:pupil enrolled during the year 1895-96

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

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