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: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Kline's, Inc.
Address:608 Washington Ave.; 7620 Forsyth Blvd.
Volume:1
Page:149
Remarks:"Kline's Being Sold to Firm in New York," 1958

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wetmore
First Name:Moses
Middle Name:C.
Title:Col.
Portrait:yes
Address:5948 Clemens Ave.
Death Year:1910
Volume:1
Page:54, 55
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bantz
First Name:Peter
Middle Name:S.
Portrait:yes
Address:5259 Vernon Ave.
Death Year:1911
Age:73
Volume:2
Page:6
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bannon
First Name:Elizabeth
Title:Mrs.
Address:1903 Virginia Ave.
Death Year:1921
Age:72
Volume:11
Page:97
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baldwin
First Name:Maud
Title:Mrs.
Maiden Name:Junkin
Birth Year:1874
Death Year:1930
Age:56
Volume:15
Page:88
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wehinger
First Name:Frank
Middle Name:J.
Portrait:Yes
Address:2939 University St.
Death Year:1931
Age:70
Volume:16
Page:14
Remarks:lumber merchant
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Ballinger
First Name:Emma
Middle Name:Douglass
Title:Mrs.
Address:3928 Delmar Ave.
Volume:2C
Page:89
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Banker
First Name:John
Middle Name:H.
Address:3959 Delmar Ave.
Age:66
Volume:2C
Page:167
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whittemore
First Name:Robert
Middle Name:Blackwell
Address:68 Vandeventer Place
Birth Year:1826
Age:84
Volume:2C
Page:247
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Banister
First Name:Edward
Middle Name:Morton
Address:4905 Argyle Ave.
Death Year:1940
Age:40
Volume:21
Page:30

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:Schwartz
First Name:Clara
Title:Mrs.
Address:4230 Botanical Ave.
Page:1
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:Weyerich
First Name:Mary
Title:Mrs.
Address:3656 Shenandoah Ave.
Page:1
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:Delgman
First Name:Mae
Address:3631 Cleveland Ave.
Page:1
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:Stanton
First Name:J.
Middle Name:A.
Address:4174 Cleveland 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:Shea
First Name:D.
Title:Mr. and Mrs.
Address:4018A 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:Dawson
First Name:R.
Middle Name:D.
Title:Mrs.
Address:3616 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:Voss
First Name:Robert
Title:Mr. and Mrs.
Address:3664 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:Curtis
First Name:Lawrence
Title:Mr. and Mrs.
Address:3819 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:Siegrist
First Name:Victor
Title:Mrs.
Address:3928 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:D'Alto
First Name:S.
Middle Name:E.
Title:Mr. and Mrs.
Address:3948A Lafayette 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:Siroky
First Name:Henry
Title:Mr. and Mrs.
Address:3836 Folsom Ave.
Page:4

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

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:Fischer
First Name:Charley
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:Eshelbach
First Name:George
Year of Publication:1945
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:Fitch
First Name:Harry
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:Fernow
First Name:A.
Middle Name:L.
Year of Publication:1945
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:Fister
First Name:Joseph
Middle Name:A.
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:Elliott
First Name:James
Middle Name:R.
Year of Publication:1948
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:Farkas
First Name:Joseph
Year of Publication:1951
Page:14
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:Eichorst
First Name:William
Middle Name:H.
Year of Publication:1951
Page:18

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:Gerritzen, Bowman & Co.
Address:409 North 3rd St.
Advertisement:No
Page:243

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Architect:Bradshaw
First Name of Architect:Preston
Middle Name of Architect:J.
Corporate Name:Embassy Apartments
Building Illustration:yes
Address:southeast corner of Washington and Union Blvds.; 530 Union Blvd.
Date of Newspaper:1925 March 29
Part of Newspaper:8
Page:1B
Remarks:sketch of apartment building being built; [research indicates that this building was the Embassy Apartments at 530 Union Blvd.]

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Meyer
First Name:Sheldon
Volume:16
Issue:8
Date of Publication:April 7, 1939
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Keath
First Name:Edw.
Volume:19
Issue:5
Date of Publication:January 17, 1941
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Levy
First Name:Betty
Volume:20
Issue:8
Date of Publication:May 22, 1942
Page:1

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:Douglas
First Name:John
Middle Name:Ernest
Birth Date:1924
Page:111
Remarks:resident of Fulton
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:Johnson
First Name:Joe
Middle Name:Allen
Birth Date:1930
Page:221
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:Thomas
First Name:Coyl
Middle Name:Bryan
Birth Date:1906 May 1
Page:421
Remarks:resident of Lebanon
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:West
First Name:Edgar
Middle Name:Leon
Birth Date:1927
Page:450
Remarks:resident of Camdenton

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:Larrabee
First Name:Joyce
Title:Mrs.
Maiden Name:Ward
Page:1146-1148

Source: Biographical Sketches of the Members of the Twenty-Sixth General Assembly of the State of Missouri and State Officers Therewith Connected (1872)
Location: MO / 920 / M69
Last Name:Bohn
First Name:J.
Middle Name:H.
Birth Date:1826
Page:24
Remarks:representative, Benton County

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:Sachs
First Name:J.
Death Date:1892
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:Friedrich
First Name:J.
Middle Name:M.
Death Date:1903
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:Kurz
First Name:N.
Death Date:1908
Page:33

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:Rufus
Last Name:Jacklin
Building Illustration:No
Portrait:No
Advertisement:No
Page:169, 171-174
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:Hayner Distilling Co.
Building Illustration:No
Portrait:No
Advertisement:Yes
Page:182

Source: Roster and By-Laws, General Lyon Post No. 2, Department of Missouri, Grand Army of the Republic, Saint Louis, Mo. (St. Louis, Mo.: Woodward & Tiernan Printing Co., 1889)
Location: Grand Army of the Republic Collection, Archives
Last Name:Brewer
First Name:W.
Middle Name:W.
Page:7

Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Wright
First Name:Elisabeth
Title:Mrs.
Date Dropped from Rolls:1914 Sept 3
Cause Dropped from Rolls:absent over two years without reporting
Page:50
Report:9th Biennial Report, 1913-1914

Source: Commercial and Architectural St. Louis (Dumont Jones & Co., 1891)
Location: Reading Room / St.L. / 9.17 / C734
Last Name:Mortimer
First Name:Ed.
Page:177-178

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

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