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:Buckley
First Name:Margaret
Middle Name:Endress
Title:Mrs.
Address:524 North Newstead Ave.
Death Year:1913
Age:50
Volume:6
Page:35, 40
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Sigel
First Name:Paul
Death Year:1914
Age:55
Volume:8
Page:90
Remarks:died in New York
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Buder
First Name:Anton
Address:3321 Shenandoah Ave.
Death Year:1915
Age:77
Volume:9
Page:24
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brown
First Name:Wilson
Title:Lieut. Gov.
Birth Year:1804
Death Year:1855
Volume:9
Page:42
Remarks:monument erected
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Buckwalter
First Name:John
Middle Name:C.
Title:Dr.
Death Year:1918
Age:45
Volume:10
Page:119
Remarks:died in California
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Short
First Name:Patrick
Portrait:yes
Address:5037 Waterman Ave.
Birth Year:1848
Death Year:1911
Age:62
Volume:3
Page:79, 80-81
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Siegel
First Name:Abraham
Portrait:yes
Address:4123A Morgan St.
Death Year:1911
Age:74
Volume:3
Page:83
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Budd
First Name:Thomas
Middle Name:Dwight
Address:3631 Washington Ave.
Death Year:1888
Age:61
Volume:2C
Page:31
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Buder
First Name:Hugo
Middle Name:F.
Death Year:1939
Age:60
Volume:20
Page:40
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brungard
First Name:Virginia
Title:Mrs.
Portrait:Yes
Maiden Name:O'Connell
Address:3464 Hawthorne Blvd.
Death Year:1970
Age:70
Volume:28
Page:140
Remarks:director of parks, recreation & forestry
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brune
First Name:M.
Middle Name:Athanasia
Title:Sister
Portrait:Yes
Death Year:1977
Age:82
Volume:29
Page:199
Remarks:nun; nurse
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Shelton
First Name:Richard
Middle Name:T.
Address:18 South Kingshighway
Death Year:1952
Age:80
Volume:F
Page:6
Remarks:founded hat company
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Buder
First Name:Lillie
Title:Mrs.
Address:3846 Lafayette Ave
Death Year:1941
Age:68
Volume:21
Page:55

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
Year of Publication:1948
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:O'Connor
First Name:Cornelius
Middle Name:R.
Year of Publication:1948
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:Murphy
First Name:James
Middle Name:W.
Year of Publication:1948
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:O'Brien
First Name:Thomas
Year of Publication:1948
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:Myers
First Name:Tony
Year of Publication:1951
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:Nation
First Name:Robert
Middle Name:B.
Year of Publication:1951
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:Needham
First Name:William
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:Nelson
First Name:Charles
Middle Name:N.
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:Muich
First Name:Joseph
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:O'Bannon
First Name:John
Year of Publication:1951
Page:19

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:Schmitt
First Name:Albert
Middle Name:H.
Page:9
Remarks:in list of graduates of 1879
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:McWilliams
Graduation Year:1874
Page:13
Remarks:in list of alumni of the Missouri Medical College

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

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