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: Four Score Years Through Peace and War, 1864-1944 by the Wrought Iron Range Company, 1944
Location: Oversize / St.L. / 697 / W947f
Last Name:Angle
First Name:C.
Page:45
Remarks:in list of employees

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:Fulton Bag and Cotton Mills' St. Louis Plant
Building Illustration:Yes
Address:217 Cedar
Volume:18
Issue:11
Date of Publication:November, 1930
Page:5-6
Remarks:Address of building was determined from research.
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:Zoellner
First Name:E.
Middle Name:J.
Portrait:Yes
Volume:8
Issue:1
Date of Publication:January, 1951
Page:1
Publication Title:Union Electric News

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:Jas.
Middle Name:D.
Portrait:No
Last Name:Fitzgibbon
Building Illustration:No
Address:1815 & 1817 Pine St.
Advertisement:No
Page:181

Source: The St. Louis Builder/The Builder/The Realty Record and Builder, 1899-1911 (incomplete run)
Location: Oversize / St.L. / 05 / R22
Last Name:Sherer
First Name:S.
Middle Name:J.
Architect Last Name:Link
Architect First Name:T.
Architect Middle Name:C.
Address:5970 Plymouth Ave.
Volume:XVIII
Issue:3
Date of Publication:June 1911
Page:22
Remarks:photo of residence; [research indicates that the exact address of this home was 5970 Plymouth Ave.]

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:Letz
First Name:William
Title:Mr. and Mrs.
Address:3623 Blaine Ave.
Page:4
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:Klinke
First Name:Leon
Address:2213 South Grand Blvd.
Page:4
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:Lyons
First Name:Thomas
Title:Mr. and Mrs.
Address:3678 Folsom Ave.
Page:4

Source: Souvenir Program, Homer G. Phillips Hospital School of Nursing, 40th Anniversary, 1919-1959
Location: St. Louis City Hospitals Schools of Nursing Records, Archives
Last Name:Banks
First Name:Sara
Middle Name:E.
Class Year:1943
Page:10
Remarks:listed in Roster of Classes
Source: Souvenir Program, Homer G. Phillips Hospital School of Nursing, 40th Anniversary, 1919-1959
Location: St. Louis City Hospitals Schools of Nursing Records, Archives
Last Name:Bass
First Name:Marjorie
Class Year:1946
Page:10
Remarks:listed in Roster of Classes
Source: Souvenir Program, Homer G. Phillips Hospital School of Nursing, 40th Anniversary, 1919-1959
Location: St. Louis City Hospitals Schools of Nursing Records, Archives
Last Name:Bolden
First Name:Ella
Middle Name:Marie
Class Year:1947
Page:10
Remarks:listed in Roster of Classes
Source: Souvenir Program, Homer G. Phillips Hospital School of Nursing, 40th Anniversary, 1919-1959
Location: St. Louis City Hospitals Schools of Nursing Records, Archives
Last Name:Dinwiddie
First Name:Lois
Class Year:1949
Page:11
Remarks:listed in Roster of Classes
Source: Souvenir Program, Homer G. Phillips Hospital School of Nursing, 40th Anniversary, 1919-1959
Location: St. Louis City Hospitals Schools of Nursing Records, Archives
Last Name:Brady
First Name:Mary
Class Year:1953
Page:11
Remarks:listed in Roster of Classes
Source: Souvenir Program, Homer G. Phillips Hospital School of Nursing, 40th Anniversary, 1919-1959
Location: St. Louis City Hospitals Schools of Nursing Records, Archives
Last Name:Burke
First Name:Alice
Class Year:1959
Page:12
Remarks:listed in Roster of Classes

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bishop
First Name:Lippleton
Middle Name:R.
Death Year:1915
Age:91
Volume:9
Page:29
Remarks:died in Alton

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:Zanitis
First Name:Vit
Address:26 Orchard Lane
Birth Date:1915
Page:474

Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Jones
First Name:Louise
Middle Name:Rausch
Death Date:1903 May 3
Source:1904 Year Book
Page:62
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Carlington
First Name:Frank
Death Date:1904 February 18
Source:1904 Year Book
Page:63
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Curtis
First Name:Edward
Middle Name:W.
Death Date:1909 September 27
Source:1910 Year Book
Page:82
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Hayward
First Name:George
Middle Name:A.
Death Date:1911 May 30
Source:1911 Year Book
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Jacobs
First Name:George
Middle Name:F.
Death Date:1912 January 29
Source:1912 Year Book
Page:79
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Dillon
First Name:Jesse
Death Date:1913 January 31
Source:1913 Year Book
Page:51

Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Stalmann
First Name:Helen
Middle Name:O.
Date of Publication:September 1953

Source: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Hill
First Name:Lucille
Middle Name:M.
Page:24
Remarks:Keytesville, Mo.; pupil enrolled during the year 1895-96

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

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