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: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Margulis
First Name:Abraham
Middle Name:A.
Portrait:yes
Home Town:St. Louis
Year:1910
Page:58

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:French
First Name:James
Middle Name:D.
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:Frerking
First Name:J.
Middle Name:W.
Year of Publication:1945
Page:10

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bascome
First Name:Ellen
Title:Mrs.
Maiden Name:Kearny
Address:3759 Westminster Place
Birth Year:1843
Death Year:1912
Volume:4
Page:14, 15
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Werner
First Name:Nina
Title:Mrs.
Maiden Name:Matthews
Address:5505 Cates Ave.
Death Year:1915
Volume:9
Page:25
Remarks:died in Columbia, Mo.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tansman
First Name:August
Death Year:1912
Age:77
Volume:5
Page:44
Remarks:died in Quincy, Illinois
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitelaw
First Name:Lillie
Middle Name:Dwight
Title:Mrs.
Death Year:1921
Age:76
Volume:11
Page:87
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Clay
Title:Col.
Age:80
Volume:2C
Page:213
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bashaw
First Name:Frances
Title:Mrs.
Maiden Name:Pryor
Address:5063 Cates Ave.
Death Year:1937
Age:90
Volume:19
Page:23
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barron
First Name:Thomas
Middle Name:M.
Address:3016 Olive St.
Age:81
Volume:2P
Page:95
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barker
First Name:Joel
Title:Rev.
Death Year:1928
Age:74
Volume:14
Page:100
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:West
First Name:Samuel
Middle Name:H.
Address:56 Arundel Place
Birth Year:1863
Death Year:1939
Age:56
Volume:20
Page:49
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barada
First Name:John
Middle Name:J.
Portrait:Yes
Address:4998 Fairview Ave.
Death Year:1944
Age:50
Volume:22
Page:117
Remarks:Laclede Gas safety director
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Werth
First Name:Duncan
Middle Name:Scott
Title:Dr.
Address:6 North Taylor Woods
Death Year:1965
Age:91
Volume:27
Page:132
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whittaker
First Name:Francis
Birth Year:1810
Volume:28
Page:A7
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taussig
First Name:Garfield
Middle Name:J.
Address:5007 Waterman Ave.
Death Year:1968
Age:87
Volume:28
Page:61
Remarks:investment analyst
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whelan
First Name:Annie
Middle Name:Laurie
Title:Mrs.
Address:944 Laurel Ave.
Death Year:1968
Age:78
Volume:28
Page:63
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barron
First Name:William
Middle Name:Sanford
Title:Jr.
Address:37 Sylvester Ave.
Death Year:1968
Age:66
Volume:28
Page:73
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wetterau
First Name:Oliver
Middle Name:G.
Portrait:Yes
Address:1 Wood Acre Rd.
Death Year:1973
Age:65
Volume:29
Page:49-50
Remarks:CEO of food firm
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Svetanics
First Name:Milton
Middle Name:F.
Death Year:1978
Age:65
Volume:31
Page:88
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barclay
First Name:Robert
Title:Dr.
Address:378 North Taylor Ave.
Birth Year:1857
Death Year:1927
Age:69
Volume:13
Page:127
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Ballard
First Name:James
Middle Name:F.
Death Year:1931
Volume:D
Page:129A, 132
Remarks:will contested
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:Whitelaw
First Name:Robert
Middle Name:Glass
Death Year:1940
Volume:21
Page:8
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baumhoff
First Name:George
Middle Name:W.
Death Year:1941
Age:84
Volume:21
Page:66
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:White
First Name:Annie
Middle Name:Kickham Cleary
Title:Mrs.
Death Year:1941
Age:81
Volume:21
Page:96
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bauer
First Name:Albert
Middle Name:H.
Address:5398 Pershing Ave.
Death Year:1945
Age:81
Volume:23
Page:14
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wetzel
First Name:John
Middle Name:A.
Title:Jr.
Address:4019A Shaw Blvd.
Death Year:1945
Age:24
Volume:23
Page:30
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:Dorothy
Middle Name:M.
Last Name:Melton
Volume:4
Number:11
Date of Publication:August 1952
Page:10
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Lester
Last Name:Johnson
Volume:4
Number:11
Date of Publication:August 1952
Page:13
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Bob
Last Name:Jackson
Volume:4
Number:12
Date of Publication:September 1952
Page:12
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:Jerry
Portrait:yes
Last Name:Jostes
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:Joan
Portrait:yes
Last Name:Lipski
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:Betty
Portrait:yes
Last Name:Jackson
Maiden Name:Lewis
Volume:5
Number:2
Date of Publication:November 1952
Page:6
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Marian
Last Name:Kohlauff
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:Mary
Middle Name:M.
Last Name:Hunterbrinker
Volume:5
Number:4
Date of Publication:January 1953
Page:4
Remarks:in list of 5-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:Imogene
Last Name:Laswell
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:Norma
Portrait:yes
Last Name:McAtee
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:Gene
Portrait:yes
Last Name:Meentemeyer
Volume:5
Number:7
Date of Publication:April 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:Pat
Portrait:yes
Last Name:Lewis
Volume:5
Number:8
Date of Publication:May 1953
Page:15
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Rhea
Last Name:Hurd
Volume:5
Number:12
Date of Publication:September 1953
Page:facing page 1
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Barbara
Portrait:yes
Last Name:Leibach
Volume:6
Number:1
Date of Publication:October 1953
Page:12
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:6
Number:1
Date of Publication:October 1953
Page:15
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
Last Name, Alternate Spelling:Klobe
First Name:Nudine
Last Name:Kolke
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:Clark
Last Name:Louby
Volume:6
Number:9
Date of Publication:June 1954
Page:3
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Henry
Middle Name:W.
Last Name:Lamp
Volume:6
Number:9
Date of Publication:June 1954
Page:10-11
Remarks:in list of 5-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:Shirley
Last Name:King
Volume:7
Number:1
Date of Publication:October 1954
Page:14-15
Remarks:in list of 5-year company service award winners

Source: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Post
First Name:Margaret
Address:3838 Windsor Place
Page:24
Remarks:pupil enrolled during the year 1895-96

Source: St. Anthony Parish Visitor, October 1927
Location: St.L. / 282 / An86p
Corporate Name:Braun Plumbing and Heating Co.
Address:3315 Meramec St.
Advertisement:yes
Page:11
Source: St. Anthony Parish Visitor, October 1927
Location: St.L. / 282 / An86p
Corporate Name:F.X. Speh & Sons Monument Co.
Address:6845 Gravois Ave.
Advertisement:yes
Page:11

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Architect:Bradshaw
First Name of Architect:Preston
Middle Name of Architect:J.
Corporate Name:Daniel Boone Apartments
Building Illustration:yes
Address:3733 Lindell Blvd.
Date of Newspaper:1927 November 6
Part of Newspaper:10
Page:1B
Remarks:just completed

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:Schmidt
First Name:Richard
Middle Name:G.
Title:Mr. and Mrs.
Address:4165 Shenandoah Ave.
Page:1
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:Shocklee
First Name:Viola
Address:2362 South 39th St.
Page:4

Source: Business letterheads
Location: Archives
Last Name:Jaccard
First Name:Eugene
Business Name:Eugene Jaccard & Co.
Building Illus:Yes
Address:300-304 North 5th St., corner Olive
Type of Business:watchmakers & jewelers; diamonds, sterling silver ware, plated ware, cutlery, fancy goods
Date:1875 Jan 1
Lithographer, Engraver, Printer:Democrat Lith. & Printing Co.
Collection:A0163
Box:1
Folder:19
Items:1

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:Andert
First Name:Charley
Volume:2
Issue:42
Date of Publication:October 16, 1942
Page:3

Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), September 1914-December 1916
Location: St.L. / 05 / So89
Last Name:Byrne
First Name:Pat
Volume:I
Issue:5
Date of Publication:January 1915
Page:138-139
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), September 1914-December 1916
Location: St.L. / 05 / So89
Last Name:Morris
First Name:H.
Middle Name:E.
Portrait:yes
Volume:I
Issue:9
Date of Publication:May 1915
Page:258-260
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), September 1914-December 1916
Location: St.L. / 05 / So89
Last Name:Meyer
First Name:Edward
Middle Name:W.
Portrait:yes
Birth Year:circa 1883
Volume:2
Issue:8
Date of Publication:April 1916
Page:inside front cover, 1

Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Weaver
First Name:James
Middle Name:A.
Portrait:yes
Address:5843 Cates Ave.
Volume:1
Issue:2
Date of Publication:February 1926
Page:5, 10
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Guth
First Name:Richard
Middle Name:D.
Title:Mrs.
Portrait:yes
Volume:2
Issue:5
Date of Publication:November 1926
Page:12
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Corporate Name:Church of the Immaculate Conception of Maplewood, Missouri
Building Illustration:yes
Volume:2
Issue:5
Date of Publication:November 1926
Remarks:photographs of church, rectory and school
Page:16
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Peters
First Name:Oliver
Middle Name:F.
Volume:5
Issue:2
Date of Publication:February 1928
Page:4
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Brown
First Name:Norwood
Middle Name:V.
Portrait:yes
Address:5733 Kingsbury Place
Birth Date:1904 February 29
Volume:5
Issue:2
Date of Publication:February 1928
Page:11
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Weber
First Name:Clara
Maiden Name:Ziegengeist
Volume:6
Issue:3
Date of Publication:September 1928
Page:13
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Rueckert
First Name:E.
Middle Name:C.
Portrait:yes
Address:3112 Texas Ave.
Volume:9
Issue:4
Date of Publication:April 1930
Page:11
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Benoist
First Name:E.
Middle Name:H.
Building Illustration:yes
Address:8th & Pine
Volume:3
Issue:5
Date of Publication:May 1927
Remarks:view of home (1861) where E.H. Benoist was born
Page:5-7, 15

Source: Catalogue of the Annual Exhibition of the Saint Louis Architectural Club, 1900
Location: St.L. / 720 / Ar2
Last Name:Urbauer
First Name:Hugo
Address:23rd and Lucas Ave.
Remarks:listed in register of members of St. Louis Architectural Club
Page:vii

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

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