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: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:Woodland Amusement Co.
Address:5009-5013 Gravois Ave.
Volume:1
Issue:5
Date of Publication:May, 1913
Page:163
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:Exide Battery Inc.
Volume:3
Issue:5
Date of Publication:May, 1915
Page:21
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:Adams Stamp Co.
Volume:3
Issue:8
Date of Publication:August, 1915
Page:24
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Last Name:Zikes
First Name:C.
Portrait:Yes
Volume:3
Issue:9
Date of Publication:September, 1915
Page:11
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:Ford Automobile Company
Address:4100 Forest Park Blvd.
Volume:4
Issue:2
Date of Publication:February, 1916
Page:75
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:Wainwright Building
Building Illustration:Yes
Volume:4
Issue:8
Date of Publication:August, 1916
Page:370
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:Rice-Stix Dry Goods Company
Address:2850 South Jefferson Ave.
Volume:4
Issue:8
Date of Publication:August, 1916
Page:392

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Mullanphy
First Name:Bryan
Volume:IX
Issue:2
Date of Publication:June 1970
Page:194-196
Remarks:mentioned in 1844 letter

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
Business Name:P. F. Grace & Sons Realty Company
Building Illustration:No
Portrait:No
Advertisement:Yes
Page:185

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Billmeyer
First Name:Louis
Address:4705 Michigan Ave.
Death Year:1913
Age:70
Volume:7
Page:4
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stevenson
First Name:James
Middle Name:S.
Portrait:Yes
Address:3127 Sheridan Ave.
Birth Year:1835
Death Year:1914
Age:79
Volume:8
Page:88
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bierman
First Name:Julia
Middle Name:Ines
Title:Mrs.
Maiden Name:Moore
Address:4326 Morgan St.
Death Year:1904
Volume:2C
Page:193
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Billings
First Name:Mary
Middle Name:A.
Title:Mrs.
Volume:2C
Page:116
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Billingsly
First Name:Rolla
Middle Name:L.
Address:3510 Lindell Ave.
Death Year:1892
Age:53
Volume:2C
Page:63
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bishop
First Name:Sarah
Middle Name:L.
Title:Mrs.
Age:92
Volume:2C
Page:164
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Benson
First Name:Sally
Title:Mrs.
Portrait:Yes
Address:5135 Kensington Ave.
Death Year:1972
Age:71
Volume:29
Page:14
Remarks:wrote "Meet Me in St. Louis"
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stauder
First Name:Arthur
Middle Name:E.
Death Year:1978
Age:66
Volume:31
Page:75
Remarks:architect
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stephens
First Name:Howard
Middle Name:V.
Portrait:Yes
Address:5165 Lindell Blvd.
Birth Year:1887
Death Year:1952
Age:65
Volume:F
Page:11-12

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:Joyce
First Name:Joseph
Year of Publication:1948
Page:8
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:Jorden
First Name:Charles
Middle Name:E.
Year of Publication:1948
Page:8

Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Dodge
First Name:Anne
Date of Publication:November 1948
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Doogan
First Name:Betty
Title:Miss
Portrait:yes
Date of Publication:February 1950
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Daum
First Name:Harold
Middle Name:R.
Date of Publication:December-January 1951-1952

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:Wagner
First Name:Arthur
Middle Name:Daniel
Address:1326 Mount Olive Ave.
Birth Date:1917
Page:439

Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
First Name:Wm.
Portrait:No
Last Name:Moffatt
Building Illustration:No
Advertisement:No
Page:217

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:Jakoubek
First Name:Annie
Address:3836 Shaw Blvd.
Page:3

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

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