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: 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:Mary
Death Date:1905 May 25
Source:1906 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:Josephine
Title:Sister
Death Date:1906 January 16
Source:1906 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:Coste
First Name:Paul
Death Date:1906 June 26
Source:1907 Year Book
Page:50
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:Dowdy
First Name:Elizabeth
Death Date:1906 December 18
Source:1907 Year Book
Page:50
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:Graf
First Name:John
Middle Name:Ulric
Death Date:1908 December 24
Source:1909 Year Book
Page:87
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:Long
First Name:Jesse
Middle Name:Willis
Death Date:1910 January 30
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:Kaime
First Name:David
Middle Name:F.
Death Date:1910 October 28
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:Earl
First Name:Schuyler
Middle Name:W.
Death Date:1911 July 27
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:Douglas
First Name:William
Middle Name:C.
Death Date:1912 November 2
Source:1913 Year Book
Page:51
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:Keymer
First Name:Rose
Middle Name:Hannah
Death Date:1913 January 1
Source:1913 Year Book
Page:51
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:Carver
First Name:Edgar
Middle Name:I.
Death Date:1913 February 20
Source:1913 Year Book
Page:51
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:Darlow
First Name:Kate
Middle Name:Miltenberger
Death Date:1919 January 9
Source:1919 Year Book
Page:53
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:Button
First Name:Arthur
Middle Name:T.
Death Date:1919 February 21
Source:1919 Year Book
Page:53

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:Bibbins
First Name:Ethel
Class Year:1931
Page:9
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:Bennett
First Name:Hilda
Class Year:1940
Page:9
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:Brandy
First Name:Orpha
Class Year:1940
Page:9
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:Burditt
First Name:Maxine
Class Year:1948
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:Carter
First Name:Juanita
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:Baker
First Name:Erma
Class Year:1950
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:Bradford
First Name:Patricia
Class Year:1952
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:Clark
First Name:Louise
Class Year:1952
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:Bolden
First Name:Earline
Class Year:1956
Page:12
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:Chism
First Name:Gwendolyn
Class Year:1956
Page:12
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:Boone
First Name:Mary
Middle Name:Clyde
Class Year:1957
Page:12
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:Betts
First Name:Sarah
Class Year:1959
Page:12
Remarks:listed in Roster of Classes

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:Central National Bank Building
Building Illustration:Yes
Volume:1
Issue:8
Date of Publication:August, 1913
Page:263
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:G. Mathes Iron and Metal Co.
Address:3120 North Broadway
Volume:4
Issue:11
Date of Publication:November, 1916
Page:532
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:Champion Shoe Machinery Co.
Address:3727 Forest Park Blvd.
Volume:IV
Issue:12
Date of Publication:December, 1916
Page:589
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:Excelsior Electric Light Co.
Address:211 Locust St.
Volume:V
Issue:2
Date of Publication:February, 1917
Page:63
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:Albertson
First Name:Ethel
Middle Name:Mae
Portrait:Yes
Volume:19
Issue:7
Date of Publication:July, 1931
Page:18-19
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:Zollman
First Name:Wilford
Middle Name:D.
Address:480 Edgewood Dr.
Death Year:1966
Age:73
Volume:24
Issue:5
Date of Publication:March 8, 1966
Page:5
Publication Title:Union Electric News

Source: Thirty-Ninth Annual Announcement of the Missouri Medical College, Formerly Known as “McDowell College” and Hospital (St. Louis, Mo.), 1879-1880
Location: John F. Snyder Papers, Box 3, Archives
Last Name:Biart
First Name:V.
Graduation Year:1876
Page:11
Remarks:in list of alumni of the Missouri Medical College
Source: Thirty-Ninth Annual Announcement of the Missouri Medical College, Formerly Known as “McDowell College” and Hospital (St. Louis, Mo.), 1879-1880
Location: John F. Snyder Papers, Box 3, Archives
Last Name:Chenowith
First Name:A.
Middle Name:N.
Graduation Year:1858
Page:11
Remarks:in list of alumni of the Missouri Medical College

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:Samuel
Middle Name:D.
Portrait:No
Last Name:Arnold
Building Illustration:No
Advertisement:No
Page:149
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:S.
Portrait:No
Last Name:Hand
Building Illustration:No
Advertisement:No
Page:276
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:C.
Portrait:No
Last Name:Glenn
Building Illustration:No
Advertisement:No
Page:282
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:Ellison
Building Illustration:No
Address:2602 Olive St.
Advertisement:No
Page:297

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:Lejeune
First Name:Wendell
Middle Name:Eugene
Address:12826 Weatherstone Dr.
Birth Date:1938
Page:250
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:Lewis
First Name:Mary
Middle Name:Frances
Birth Date:1924
Page:252
Remarks:resident of Ironton
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:Pilchard
First Name:William
Middle Name:Albert
Birth Date:1939
Page:331
Remarks:resident of Leawood, Kansas
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:Stein
First Name:Nathan
Middle Name:David
Birth Date:1901 October 9
Page:404-405
Remarks:resident of Trenton
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:Vigna
First Name:Anthony
Middle Name:James
Birth Date:1926
Page:437
Remarks:resident of Warrenton

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:Breeding
First Name:G.
Middle Name:Y.
Page:45
Remarks:in list of employees
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:Brending
First Name:W.
Middle Name:A.
Page:45
Remarks:in list of employees

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Billmeyer
First Name:Louis
Portrait:Yes
Address:4705 Michigan Ave.
Birth Year:1843
Death Year:1913
Age:69
Volume:6
Page:24
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Steinwender
First Name:Mary
Title:Mrs.
Maiden Name:Medart
Address:5333 Bartmer Ave.
Death Year:1931
Age:94
Volume:16
Page:16
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bettis
First Name:James
Middle Name:Ramsey
Address:29 Rosemont Ave.
Birth Year:1849
Death Year:1934
Age:85
Volume:17
Page:33
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bischoff
First Name:Alexander
Portrait:Yes
Death Year:1934
Volume:17
Page:98
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bishop
First Name:Nicholas
Middle Name:G.
Address:4327 Olive St.
Age:79
Volume:2C
Page:115
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Blaine
First Name:James
Middle Name:G.
Volume:2C
Page:66
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Sterling
First Name:Edward
Middle Name:C.
Age:70
Volume:2C
Page:254
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bircher
First Name:John
Middle Name:R.
Address:203 North Elizabeth Ave.
Death Year:1943
Age:63
Volume:22
Page:100

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: History and Souvenir Program of the Centennial Celebration of Luxemburg, St. Louis County, Mo.: May 20 to 28, 1916, under Auspices of the Lemay Ferry League at Risch's Grove, Lemay Ferry Rd. and Bayless Ave. [1916]
Location: MO / 9.10 / Sa2L
Corporate Name:Lemay Bar
Address:133 Lemay Ferry Road
Advertisement:yes
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:Hogan
First Name:J.
Middle Name:J.
Year of Publication:1945
Page:5
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:Jacobsmeyer
First Name:Lillian
Year of Publication:1945
Page: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:Jacob
First Name:John
Middle Name:J.
Portrait:yes
Year of Publication:1951
Page:6, 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:John
First Name:Elmus
Middle Name:V.
Year of Publication:1951
Page:12

Source: Volume Two. History of St. Aldemar Commandery No. 18, Knights Templar, Stationed at St. Louis, Mo., January 1, 1894, to December 31, 1903 / compiled by W.P. Rickart (St. Louis: Merry & Nicholson Printing Company, 1903)
Location: St.L. / 366.1 / R42
Last Name:Lindquist
First Name:Charles
Middle Name:E.
Illustration:Yes
Birth Year:1873
Page:289

Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Condon
First Name:Oscar
Date of Publication:June 1944
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Robinson
First Name:Carl
Portrait:yes
Date of Publication:September 1945

Source: South-West Gymnastic Society Year Book, 1929-1930
Location: St.L. / 371.73 / So89y
Last Name:Laschke
First Name:W.
Middle Name:T.C.
Address:4719 Pennsylvania
Page:13
Remarks:listed as 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:Krenning
First Name:H.
Middle Name:B.
Volume:I
Issue:3
Publication Date:October 1903
Page:21
Remarks:name appears in hotel register of the club

Source: Hodgdon's Directory of the City of Webster Groves (issued January 1, 1907)
Location: MO / 9.11 / W393
Corporate Name:Western Anthracite Coal and Coke Co.
Address:Gore Ave. & Missouri Pacific Railway
Advertisement:Yes
Page:24

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:Braun
First Name:Mary
Page:854-855

Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Rouk
Decedent First Name:Eugene
Decedent Middle Name:M.
Address:4272 Labadie Ave.
Decedent Birthplace:NC
Charge to, Last Name:Rouk
Charge to, Maiden Name:Klann
Charge to, First Name:Mary
Charge to, Middle Name:A.
Death Date:4/11/1943
Birth Date:7/29/1871
Age:71
Father's Last Name:Rouk
Father's First Name:George
Father's Middle Name:J.
Mother's Maiden Name:Hamilton
Mother's First Name:Suzie
Interred at:Calvary
Vol/Box:10
Page:272

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

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