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: 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:Bauman
First Name:Michael
Middle Name:Edwin
Birth Date:1946
Page:26
Remarks:resident of Ste. Genevieve
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:Fuson
First Name:William
Middle Name:Arthur
Birth Date:1893 December 5
Page:152
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:Lewis
First Name:Joe
Birth Date:1914
Page:252
Remarks:resident of Wappapello
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:Price
First Name:Charles
Middle Name:Alfred
Birth Date:1924
Page:337
Remarks:resident of Pacific

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bryan
First Name:Elijah
Death Year:1895
Age:97
Volume:1
Page:38
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Weller
First Name:Margaret
Middle Name:A.
Title:Mrs.
Address:963 Laurel St.
Death Year:1911
Age:67
Volume:2
Page:66
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barada
First Name:Andrew
Middle Name:S.
Address:1613 Chestnut St.
Age:57
Volume:2A
Page:7
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Seneca
Middle Name:N.
Portrait:Yes
Address:4220 Washington Blvd.
Birth Year:1836
Death Year:1915
Volume:9
Page:40-42
Remarks:died in Colorado
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brown
First Name:Paul
Title:Jr.
Address:10 Washington Terrace
Death Year:1916
Volume:9
Page:123, 123A
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wichmann
First Name:Herman
Middle Name:L.
Title:Dr.
Address:2355 Whittemore Place
Birth Year:1843
Death Year:1912
Age:69
Volume:5
Page:101, 103
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Westerman
First Name:Henry
Middle Name:L.
Address:6904 Michigan Ave.
Death Year:1912
Age:80
Volume:5
Page:114
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wells
First Name:Sarah
Middle Name:F.
Title:Dr.
Address:1419 Franklin Ave.
Death Year:1912
Age:78
Volume:5
Page:114
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Shumate
First Name:Emma
Middle Name:L.
Address:17 West Lockwood
Death Year:1917
Volume:10
Page:30
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Broderick
First Name:John
Middle Name:J.
Address:4492 West Pine Blvd.
Death Year:1919
Age:73
Volume:11
Page:15
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baker
First Name:David
Middle Name:Charles
Address:5256 Vernon Ave.
Death Year:1919
Volume:11
Page:6
Remarks:died in New York
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Buder
First Name:Bertha
Title:Mrs.
Address:3509 Brown Road
Death Year:1931
Age:73
Volume:15
Page:138
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taussig
First Name:Louis
Middle Name:J.
Address:3747 Washington Blvd.
Death Year:1932
Age:72
Volume:16
Page:39
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Widmann
First Name:Otto
Portrait:Yes
Address:5105 Enright Ave.
Death Year:1933
Age:92
Volume:17
Page:23
Remarks:ornithologist
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brookes
First Name:James
Middle Name:H.
Title:Rev. Dr.
Portrait:yes
Address:4229 West Pine St.
Age:68
Volume:2C
Page:109
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Williams
First Name:Anna
Title:Mrs.
Death Year:1889
Volume:2C
Page:29
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bailey
First Name:William
Birth Year:1837
Age:67
Volume:2P
Page:41A
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brock
First Name:Frederick
Middle Name:E. A.
Address:5748 McPherson Ave.
Death Year:1942
Age:69
Volume:22
Page:1
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bransted
First Name:William
Middle Name:E.
Portrait:Yes
Address:9712 Cambria Dr.
Death Year:1977
Age:62
Volume:30
Page:14
Remarks:Post-Dispatch reader advocate

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Maier
First Name:Walter
Volume:20
Issue:8
Date of Publication:May 22, 1942
Page:1

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pfitzinger
First Name:William
Middle Name:H.
Title:Mrs.
Volume:I
Issue:1
Date of Publication:March 1962
Page:10-11
Remarks:in list of charter members of Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pearson
First Name:Gordon
Middle Name:Dulany
Volume:IX
Issue:1
Date of Publication:March 1970
Page:182
Remarks:in list of new active members of Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Parham
First Name:Maude
Portrait:yes
Volume:X
Issue:4
Date of Publication:December 1971
Page:277-279
Remarks:in second-grade class photo, Kirkwood Public School, 1889
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Parker
First Name:Ward
Title:Mr. and Mrs.
Volume:XXIV
Issue:1 & 2
Date of Publication:March and June 1985
Page:19
Remarks:in list of new members of the Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Palmer
First Name:Elizabeth
Death Date:2008 February 20
Volume:XLVII
Issue:1
Date of Publication:March 2008
Page:15
Remarks:listed in "In Memoriam" list

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:Meyer
First Name:Louis
Middle Name:H.
Year of Publication:1945
Page:7
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:Neville
First Name:T.
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:Eggers
First Name:E.
Middle Name:H.
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:Faulkenberry
First Name:Arthur
Middle Name:D.
Year of Publication:1948
Page:7
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:Mosback
First Name:Charles
Year of Publication:1948
Page:9
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:Edwards
First Name:Winfred
Middle Name:A.
Year of Publication:1948
Page:13
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:Mullinnix
First Name:Fay
Year of Publication:1951
Page:11
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:Morrow
First Name:Charles
Middle Name:S.
Year of Publication:1951
Page:16
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:Nelson
First Name:Samuel
Middle Name:M.
Year of Publication:1951
Page:16
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:Moore
First Name:Ira
Middle Name:M.
Year of Publication:1951
Page:18

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:Thompson
First Name:Mary
Title:Mrs.
Address:4008 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:Van Rhein
First Name:William
Title:Mrs.
Address:3925 Flora Place
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:Thierauf
First Name:Charles
Address:4156 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:Cavanaugh
First Name:Thomas
Middle Name:A.
Address:3608 Castleman Ave.
Page:3
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:Di Maggio
First Name:Frank
Title:Mrs.
Address:4011A Shaw Blvd.
Page:3
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:Devine
First Name:John
Address:3817 Lafayette Ave.
Page:3

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:James H. Forbes Tea and Coffee Company
Volume:1
Page:109
Remarks:celebrates 100th anniversary, 1953

Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Levy
First Name:Ellis
Date of Publication:January, 1943
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Leek
First Name:Eleanor
Date of Publication:August 1945
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Lange
First Name:Joanna
Date of Publication:October-November 1952
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Lampe
First Name:Marion
Portrait:yes
Date of Publication:November 1981

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Rauth
First Name:E.
Middle Name:C.
Building Illustration:yes
Architectural Firm Name:Maritz & Young
Address:northwest corner of Sherwood and Baker Drives; [479 Sherwood Drive]
Date of Newspaper:1924 August 24
Part of Newspaper:8
Page:1B
Remarks:new residence of E.C. Rauth; [research indicates that the exact address of this home is 479 Sherwood Drive]

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:Adaline
Last Name:Capen
Building Illustration:No
Portrait:No
Advertisement:No
Page:28
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:Dorothy
Title:Miss
Last Name:Blodgett
Building Illustration:No
Portrait:No
Advertisement:No
Page:110-111

Source: Year Book of the Old Cathedral Parish School, 1921
Location: St.L. / 377 / OL1
Last Name:Massucci
First Name:Ralph
Page:21
Remarks:in roster of students

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:Otto
First Name:George
Address:3201 South 9th St., corner Wyoming
Advertisement:Yes
Page:58

Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Anderson
First Name:George
Birthplace:Ohio
Age:25
County:St. Louis
Report:Biennial Report of the Inspectors and Officers of the Missouri Penitentiary [for the years 1859 and 1860]
Page:appendix, 298
Remarks:in list of convicts remaining in the Missouri Penitentiary, their age, place of nativity, county from which they were sent, the offense, term of sentence, when received, and occupation, December 3, 1860
Location:in Journal of the House of Representatives of the State of Missouri, at the First Session of the Twenty-First General Assembly, 1861

Source: The Inland Architect and News Record, 1900-1907
Location: Oversize / 051 / In51a
Last Name:Sproule
First Name:Andrew
Building Illustration:yes
Architecture Firm Name:Mauran, Russell & Garden
Address:5175 Lindell Blvd.
Volume:XXXVII
Issue:4
Date of Publication:May 1901
Remarks:photo of exterior of residence for Andrew Sproule; [research indicates that the address of this home is 5175 Lindell Blvd.]

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:Abbott
First Name:Robert
Middle Name:Akers
Birth Date:1933 March 2
Page:617-618

Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Pilut
First Name:Annie
Address:1811 South 11th St.
Position:1st Class Female Help
Department:Hospital Department---City Hospital
Page:114

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

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