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
Last Name:Eckrich
First Name:Jos.
Corporate Name:Jos. Eckrich Roofing Co., Inc.
Address:4516 South Compton Ave.
Advertisement:yes
Page:16

Source: Andenken an das Goldene Jubilaum der Hl. Kreuz Gemeinde zu Baden: St. Louis, Mo., den 26. April 1914 [Memoirs of the Golden Jubilee of the Holy Cross Congregation of Baden] (St. Louis, Mo.: Druck der "Amerika," [1914])
Location: St.L. / 282 / H747c-2
Corporate Name:Jeggle's Bakery
Address:8108 North Broadway
Advertisement:Yes
Page:131

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Delano
First Name:Elizabeth
Middle Name:S.
Title:Mrs.
Address:4502 Cleveland Ave.
Death Year:1916
Volume:9
Page:116
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Desmond
First Name:William
Address:4290 Page Blvd.
Death Year:1916
Age:62
Volume:9
Page:127A-128
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Delassus
First Name:Placide
Middle Name:de Hault
Address:4922 Page Blvd.
Birth Year:1839
Death Year:1918
Age:78
Volume:10
Page:108-109, 114
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Delafield
First Name:Wallace
Title:Jr.
Death Year:1918
Volume:10
Page:76
Remarks:died in Colorado
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Desloge
First Name:Firmin
Death Year:1929
Age:86
Volume:15
Page:34, 34A
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Desloge
First Name:Joseph
Title:Mrs.
Death Year:1934
Volume:17
Page:65
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Des Combes
First Name:Christine
Title:Mrs.
Maiden Name:Preiss
Birth Year:1818
Death Year:1889
Age:70
Volume:2E
Page:10

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:Albert
Middle Name:M.
Last Name:Ahern
Building Illustration:No
Portrait:Yes
Advertisement:No
Page:98-99
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:Frederick
Middle Name:W.
Last Name:Wrieden
Building Illustration:No
Portrait:Yes
Advertisement:No
Page:112-113

Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Wright
First Name:Elisabeth
Title:Mrs.
Date Dropped from Rolls:1914 Sept 3
Cause Dropped from Rolls:absent over two years without reporting
Page:50
Report:9th Biennial Report, 1913-1914

Source: Business letterheads
Location: Archives
Business Name:Lincoln Trust Company
Building Illus:Yes
Building Name:Lincoln Trust Building
Type of Business:trust company
Date:1907 Feb 5 & no date
Collection:A0214
Items:2
Source: Business letterheads
Location: Archives
Business Name:Liggett & Myers Tobacco Co.
Building Illus:Yes
Date:1892 May 25
Collection:A0519
Box:8
Folder:1
Items:1

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Gardner Motor Company, Inc.
Volume:1
Page:52-53
Remarks:in article titled "Comedies and Casualties Mark Car Industry Here," 1951
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:The Jefferson [hotel]
Address:12th St. between Locust and St. Charles
Volume:1
Page:114

Source: Medical Scrapbooks
Location: Oversize / St.L. / 610 / C61
Last Name:Brown
First Name:B.
Middle Name:B.
Title:Dr.
Remarks:early St. Louis dentist
Volume:2
Page:59

Source: Missouri Adjutant General's Office certificates of receipt for $200 bounty paid by St. Louis County to recruits of the 40th and 41st Missouri Infantry regiments (Union), 1864-1865.
Location: Dexter P. Tiffany Collection, Archives
Last Name:Brown
First Name:William
Age:21
Box:73
Folder:2

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:Murphy
First Name:Paul
Volume:3
Issue:25
Date of Publication:June 11, 1943
Page:2

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:Lampertz
First Name:Russell
Middle Name:John
Address:244 Glen Hollow Dr.
Birth Date:1925
Page:245

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

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