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:Lampertz
First Name:Russell
Middle Name:John
Address:244 Glen Hollow Dr.
Birth Date:1925
Page:245
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:McGinnis
First Name:William
Middle Name:Fitch
Address:6 Fielding Rd.
Birth Date:1917
Page:280
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:Normile
First Name:C.
Middle Name:Bruce
Birth Date:1931
Page:312
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:Pinet
First Name:William
Middle Name:Taylor
Title:Jr.
Birth Date:1929
Page:332
Remarks:resident of Forsyth
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:Urban
First Name:Dewey
Middle Name:Emanuel
Birth Date:1913 April 24
Page:431
Remarks:resident of Sikeston

Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Boggs
First Name:Judge
Date of Publication:April, 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: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:Chapple
First Name:Stanley
Date of Publication:April 1948

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:Hendrix
First Name:Andrew
Middle Name:F.
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:Hayes
First Name:T.
Middle Name:E.
Year of Publication:1945
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:Harlow
First Name:James
Middle Name:S.
Year of Publication:1948
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:Dorsey
First Name:Myles
Year of Publication:1948
Page:13

Source: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Brunner
First Name:Marion
Address:3938 McPherson St.
Page:23
Remarks:pupil enrolled during the year 1895-96

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:Al. Knecht Dry Goods Company
Address:2234 Cass Ave.
Volume:1
Issue:10
Date of Publication:October, 1913
Page:376
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:Mathiason Manufacturing Company
Volume:2
Issue:1
Date of Publication:January, 1914
Page:25
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:Tevis Motor Company
Address:3118 Locust St.
Volume:4
Issue:11
Date of Publication:November, 1916
Page:530
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:Hirsch Rolling Mill Co.
Address:6770 Manchester
Volume:V
Issue:1
Date of Publication:January, 1917
Page:27
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
Corporate Name:Westinghouse Electric Co.
Volume:V
Issue:3
Date of Publication:March, 1917
Page:114
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:Dorris Motor Car Co.
Volume:V
Issue:9
Date of Publication:September, 1917
Page:351
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:Post-Dispatch Building
Building Illustration:Yes
Address:12th and Olive
Volume:5
Issue:12
Date of Publication:December, 1917
Page:434
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:United Hebrew Congregation Temple
Address:231 South Skinker Rd.
Volume:14
Issue:5
Date of Publication:May, 1926
Page:4
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:Hotel Mark Twain
Building Illustration:Yes
Volume:17
Issue:11
Date of Publication:November, 1929
Page:10-11
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:Edward J. Walsh Memorial Stadium
Building Illustration:Yes
Volume:18
Issue:11
Date of Publication:November, 1930
Page:1-2
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:Day-Brite Reflector Company
Building Illustration:Yes
Address:5401 Bulwer Ave.; 3825 Laclede Ave.
Volume:24
Issue:11
Date of Publication:November, 1936
Page:3-5
Remarks:includes interior photos of company building on Bulwer Ave.
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: 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:Lyra
Middle Name:W.
Title:Mrs.
Volume:24
Issue:5
Date of Publication:March 8, 1966
Page:5
Publication Title:Union Electric News
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:Marlo Electric Company
Address:Manchester and Knox Aves.
Volume:21
Issue:4
Date of Publication:April 1933
Page:5-6

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: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:Berkley
First Name:Charles
Middle Name:M.
Address:5813 Clemens Ave.
Death Year:1942
Age:85
Volume:22
Page:13
Remarks:river boat executive
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Beasley
First Name:Charles
Middle Name:H.
Title:Dr.
Address:35 Lincord Dr.
Death Year:1976
Age:80
Volume:29
Page:130
Remarks:hospital director at Jefferson Barracks
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stevens
First Name:Thomas
Middle Name:Wood
Death Year:1942
Age:62
Volume:21
Page:103

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:Mason
First Name:J.
Title:Mrs.
Address:4100A Shaw Blvd.
Page:3

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
Portrait:No
Building Illustration:No
Business Name:Peter White Sanitary Company
Address:1439-1443 North 19th St.; 1900 Cass Ave.
Advertisement:No
Page:188
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
Portrait:No
Building Illustration:No
Business Name:Smithers & Block
Address:3015 & 3017 Olive St.
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:George
Middle Name:W.
Portrait:No
Last Name:Polston
Building Illustration:No
Advertisement:No
Page:305

Source: Program for charity concert given by the St. Louis Massenchor for the relief of the children of Central Europe at the Coliseum (St. Louis, Mo.), April 19, 1923.
Location: Theater Programs Collection, Box 11, Folder 2
Corporate Name:Electric Bakery
Address:6130 Easton Ave.
Advertisement:yes
Page:46

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: 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:Hoffmann
First Name:Fritz
Remarks:listed as officer
Page:23

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: 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:Winget
First Name:W.
Middle Name:G.
Illustration:Yes
Birth Year:1853
Page:297

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:Platz
First Name:J.
Death Date:1900
Page:33
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:Hoeber
First Name:L.
Death Date:1901
Page:33

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: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Allison
First Name:Nathaniel
Title:M.D.
Portrait:yes
Remarks:Faculty
Year:1922
Page:98

Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Chalfont
First Name:Emilia
Middle Name:J.
Remarks:Physician
Page:87
Publication Date:19th Report, Year Ending March 31 1896

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

Source: Year Book of the Old Cathedral Parish School, 1921
Location: St.L. / 377 / OL1
Last Name:Becker
First Name:John
Page:23
Remarks:in roster of students

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:Short
First Name:Ed
Volume:3
Issue:25
Date of Publication:June 11, 1943
Page:1

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

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