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: Festschrift fur das Funfzigste Jubilaum des Saint Louis Schwaben Unterstutzungs-Verein (1931) [Celebration Publication Upon the Occasion of the 50th Anniversary of the St. Louis Supporting Society for Schwabians]
Location: Max Armbruster Papers, Archives
Corporate Name:Mound City Products Co.
Address:920 North Broadway
Advertisement:yes
Page:2

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:Dreyer
First Name:William
Middle Name:C.
Year of Publication:1945
Page:6
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:Dillingham
First Name:S.
Middle Name:J.
Year of Publication:1945
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:Dustman
First Name:Oscar
Middle Name:F.
Year of Publication:1945
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:Dehas
First Name:William
Year of Publication:1945
Page:11

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Moore
First Name:Juanita
Volume:15
Issue:8
Date of Publication:March 11, 1938
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Kessler
First Name:Florence
Volume:16
Issue:3
Date of Publication:October 28, 1938
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Rabuschka
First Name:Betty
Volume:16
Issue:3
Date of Publication:October 28, 1938
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Moore
First Name:Gloria
Volume:16
Issue:3
Date of Publication:October 28, 1938
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Murphy
First Name:Paul
Volume:16
Issue:8
Date of Publication:April 7, 1939
Page:4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Jessup
Title:Mr.
Last Name, Alternate Spelling:Jessop
Volume:16
Issue:10
Date of Publication:May 26, 1939
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lorberg
First Name:Eileen
Title:Miss
Volume:17
Issue:3
Date of Publication:November 3, 1939
Page:3

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Avery
First Name:Elizabeth
Middle Name:Lackland
Title:Mrs.
Death Year:1911
Age:74
Volume:2
Page:3
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Ayres
First Name:George
Middle Name:F.
Title:Rev. Dr.
Death Year:1913
Volume:7
Page:50
Remarks:died at St. Charles
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Willson
First Name:Harry
Middle Name:C.
Portrait:Yes
Address:5712 Cabanne Ave.
Death Year:1931
Age:38
Volume:15
Page:141
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Walther
First Name:Ferdinand
Title:Rev.
Address:2351A Louisiana Ave.
Death Year:1933
Age:86
Volume:16
Page:129
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Arnold
First Name:Frederick
Middle Name:Wolff
Birth Year:1867
Death Year:1931
Age:63
Volume:16
Page:16
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Thomson
First Name:Annie
Middle Name:Lou
Title:Mrs.
Portrait:Yes
Address:4905 Argyle Place
Death Year:1934
Age:84
Volume:17
Page:71
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Babcock
First Name:Lizzie
Title:Mrs.
Address:3956 Morgan St.
Volume:2C
Page:69
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Thompson
First Name:Collins
Portrait:Yes
Address:655 Scott Ave.
Death Year:1953
Age:78
Volume:F
Page:24
Remarks:officer of Missouri Historical Society

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:Bruns
First Name:Helen
Middle Name:Marie
Address:4131 Magnolia 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:Wittenauer
First Name:Lawrence
Address:4106 Botanical 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:Burke
First Name:E.
Middle Name:J.
Address:4215 Botanical Ave.
Page:1
Remarks:and family
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:Cahill
First Name:Elizabeth
Address:3901 Cleveland 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:Walsh
First Name:Walter
Middle Name:J.
Title:Mrs.
Address:3943 Cleveland 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:Voss
First Name:Angeline
Title:Mrs.
Address:3913 Flad Ave.
Page:2
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:Strong
First Name:Philip
Title:Mr. and Mrs.
Address:4141A Flad Ave.
Page:2
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:Vandervoort
First Name:Ruth
Title:Mrs.
Address:4110A Russell Blvd.
Page:2
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:Cissell
First Name:Bertrand
Title:Mr. and Mrs.
Address:4126A Russell Blvd.
Page:2
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:Catanzaro
First Name:J.
Title:Mr. and Mrs.
Address:4143 Russell Blvd.
Page:2
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:Bommarito
First Name:Filomena
Address:4215 Russell Blvd.
Page:2

Source: Dienst-Buch des Gruetli Vereins in St. Louis Mo. [Membership diary for Gruetli Association in St. Louis, Mo.], 1861-1892
Location: St. Louis Gruetli Verein-St. Louis Schweizer Bund Records, Archives
Last Name:Ackerman
First Name:John
Birth Year:1831
Death Date:1881 August 14
Page:100, 294-295

Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Adams
First Name:R.
Middle Name:Powell
Page:656-657
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Lueking
First Name:Lester
Middle Name:L.
Title:Sr.
Photograph:Yes
Address:4420 Overbrook Drive
Birth Date:1894 May 26
Page:1072-1073
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Lueking
First Name:Clara
Maiden Name:Yeager
Page:1072-1073

Source: Commercial and Architectural St. Louis (Dumont Jones & Co., 1891)
Location: Reading Room / St.L. / 9.17 / C734
Last Name:Krauss
First Name:John
Page:92

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Jaffee
First Name:Erwin
Volume:1
Page:47-49
Remarks:mentioned in article titled "'Furniture Row' Is Another Name for Franklin Ave. Downtown Area," 1951

Source: St. Louis Bayern Verein Festschrift: 25 Jahrige Jubilaums Feier, September 1908 [Festival Publication of the St. Louis Bayern Club: 25th Jubilee Celebration, September 1908] (St. Louis: St. Louis Bayern Verein, 1908)
Location: St.L. / 325.433 / Sa24bf25
Last Name:Seckinger
First Name:J.
Death Date:1895
Page:33

Source: History of the St. Louis Medical College (St. Louis, Mo.: T.G. Waterman, publisher, 1898)
Location: St.L. / 610.7 / Sa2h
Last Name:Barnett
First Name:Isaac
Middle Name:Newton
Graduation Year:1897
Current Residence:Piedmont, Mo.
Remarks:in list of alumni
Page:13

Source: Program for entertainment for the benefit of Battery A Boys at the front, under the auspices of Battery A, Auxiliary and Relief Association of Missouri, July 1, 1898
Location: Alphabetical Files – Papin, Joseph Vion, Archives
Last Name:Freudenstein
First Name:C.
Middle Name:A.
Remarks:listed in roll of Battery A, Auxiliary and Relief Association of Missouri

Source: Missouri Athletic Club Journal: A Monthly Journal Devoted to Athletics in General (August 1903 and October 1903)
Location: St.L. / 367 / M69j
Last Name:Daugherty
First Name:J.
Middle Name:W.
Volume:I
Issue:3
Publication Date:October 1903
Page:13-14
Remarks:listed as committee member
Source: Missouri Athletic Club Journal: A Monthly Journal Devoted to Athletics in General (August 1903 and October 1903)
Location: St.L. / 367 / M69j
Last Name:Erker
First Name:A.
Middle Name:P.
Volume:I
Issue:3
Publication Date:October 1903
Page:29
Remarks:in list of new members elected to the club
Source: Missouri Athletic Club Journal: A Monthly Journal Devoted to Athletics in General (August 1903 and October 1903)
Location: St.L. / 367 / M69j
Last Name:McKeand
First Name:H.
Middle Name:A.
Volume:I
Issue:3
Publication Date:October 1903
Page:30
Remarks:in list of new members elected to the club

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:Shepard
Title:Dr. & Mrs.
Last Name:Smith
Building Illustration:No
Portrait:No
Advertisement:No
Page:20
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:Otto
Middle Name:E.
Last Name:Rugg
Building Illustration:No
Portrait:Yes
Advertisement:No
Page:92

Source: By-Laws, Rules and Roster of Harry P. Harding Post No. 107, Department of Missouri, Grand Army of the Republic (1901)
Location: Grand Army of the Republic Collection, Archives
Last Name:Borghoff
First Name:Theodore
Address:4924 North Broadway
Remarks:roster of members

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

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