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:A. Moll Grocery Co.
Address:5659 Delmar Blvd.
Volume:1
Page:153
Remarks:"Independent Buys a Food Store Chain," 1957

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:Daake
First Name:John
Title:Mr. and Mrs.
Address:3931 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:De Rienzo
First Name:Joseph
Title:Mr. and Mrs.
Address:4119 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:Shea
First Name:Mary
Address:3815 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:Cummins
First Name:Loretto
Address:4122 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:Schumacker
First Name:Vernon
Title:Mr. and Mrs.
Address:4219A 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:Cregan
First Name:John
Address:4247 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:Debo
First Name:John
Title:Mr. and Mrs.
Address:3961 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:Dattilo
First Name:Gus.
Middle Name:J.
Address:4125 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:Diel
First Name:C.
Middle Name:F.
Address:4106A 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:De Blaze
First Name:J.
Title:Mrs.
Address:4258 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:Coleman
First Name:Gertrude
Address:3804 Shaw Blvd.
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:Sullivan
First Name:Arthur
Middle Name:M.
Address:4135 Shaw Blvd.
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:Size
First Name:John
Middle Name:P.
Address:4066A De Tonty St.
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 Martino
First Name:Leo
Title:Mr. and Mrs.
Address:4149 De Tonty St.
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:Schwienher
First Name:L.
Middle Name:F.
Address:3816 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:Devine
First Name:John
Address:3817 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:Seiler
First Name:Harry
Title:Mr. and Mrs.
Address:4119A McRee 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:Deering
First Name:S.
Middle Name:E.
Title:Mr. and Mrs.
Address:3803A 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:Dickman
First Name:Joseph
Title:Mrs.
Address:4162 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:Shelly
First Name:Kathryn
Address:2348 Klemm St.
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:Schulte
First Name:Edwin
Title:Mr. and Mrs.
Address:2350A Klemm St.
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:Criest
First Name:Anthony
Title:Mr. and Mrs.
Address:2362A Klemm St.
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:Schuessel
First Name:Cornelius
Title:Mr. and Mrs.
Page:4

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:Fernozzo
First Name:Mike
Year of Publication:1945
Page:6
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:W.
Middle Name:F.
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:Farmer
First Name:Arthur
Middle Name:C.
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:Finley
First Name:Thomas
Middle Name:J.
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:Farrar
First Name:Iva
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:Falk
First Name:August
Middle Name:J.
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:Fernazzo
First Name:Mike
Year of Publication:1948
Page:4
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:Fetters
First Name:Barney
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:Fitch
First Name:Harry
Middle Name:D.
Year of Publication:1951
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:Favre
First Name:August
Middle Name:M.
Year of Publication:1951
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:Fish
First Name:Irvin
Year of Publication:1951
Page:15

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:Diemer
First Name:E.
Middle Name:K.
Corporate Name:Diemer Floral Co.
Address:1805 South Broadway
Advertisement:Yes
Page:52

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:Donnell
First Name:H.
Middle Name:Denny
Title:Jr.
Birth Date:1935
Page:110
Remarks:resident of Columbia
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:Maxwell
First Name:Harding
Middle Name:W.
Birth Date:1922
Page:273
Remarks:resident of Columbia
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:Pulsipher
First Name:Dee
Middle Name:Wayne
Address:843 Briarfarm Ln.
Birth Date:1937
Page:339

Source: Year Book of the Old Cathedral Parish School, 1921
Location: St.L. / 377 / OL1
Last Name:Bleibel
First Name:Fred
Page:19
Remarks:in roster of students

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:Globe Electric Belt Co.
Address:104 North Broadway
Advertisement:No
Page:189
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:Grabinsky & Nash
Advertisement:No
Page:232
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:Goelitz Bros. Candy Company
Address:419 North Main St.
Advertisement:No
Page:292

Source: A History of Mt. Zion United Methodist Church and Creve Coeur Methodism / by Helen Hampton Ruhrwien (Creve Coeur, Mo.?: H.H. Ruhrwien, 1984)
Location: MO / 9.11 / C866m
Last Name:Beck
First Name:Jack
Middle Name:S.
Page:86
Remarks:listed in Mt. Zion membership list from earliest church records through March 1960

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:Westbrook
First Name:John
Death Year:1913
Age:97
Volume:7
Page:27
Remarks:died at Gower, Mo.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitmarsh
First Name:Thomas
Middle Name:C.
Portrait:yes
Volume:5
Page:113
Remarks:elected president of the Lumbermen's Club in 1912
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:Taussig
First Name:Edward
Middle Name:David
Title:Adm.
Birth Year:1847
Death Year:1921
Age:74
Volume:11
Page:90
Remarks:died in Rhode Island
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taussig
First Name:Clara
Title:Mrs.
Address:3747 Washington Blvd.
Death Year:1930
Age:73
Volume:15
Page:87, 118
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:Balmer
First Name:Teresa
Middle Name:Weber
Title:Mrs.
Address:4923 West Pine Blvd.
Age:84
Volume:2C
Page:202
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Banister
First Name:Clara
Middle Name:N.
Address:4157 Morgan St.
Age:5
Volume:2C
Page:85
Remarks:only child
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barber
First Name:Mary
Middle Name:C.
Title:Mrs.
Age:75
Volume:2C
Page:38
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:West
First Name:George
Middle Name:W.
Title:Capt.
Address:3148 Locust St.
Age:82
Volume:2C
Page:48
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Kenneth
Middle Name:A.
Death Year:1977
Age:62
Volume:30
Page:54
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitehead
First Name:Charles
Middle Name:N.
Portrait:Yes
Address:4906 Argyle Place
Birth Year:1878
Death Year:1926
Age:48
Volume:13
Page:110-111

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: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), September 1914-December 1916
Location: St.L. / 05 / So89
Corporate Name:Frisco Railroad freight depot
Building Illustration:yes
Address:3rd St. between Biddle and O'Fallon Sts.
Volume:I
Issue:12
Date of Publication:August 1915
Page:378

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Litzinger
First Name:Stuart
Volume:16
Issue:8
Date of Publication:April 7, 1939
Page:4

Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Boehm
Decedent First Name:Charles
Address:3735 Shreve Ave.
Decedent Birthplace:St. Louis
Charge to, Last Name:Boehm
Charge to, First Name:Frank
Death Date:10/28/1931
Birth Date:3/9/1864
Age:67
Father's Last Name:Boehm
Father's First Name:Philip
Mother's Maiden Name:Kodmpt
Mother's First Name:Caroline
Interred at:Valhalla
Vol/Box:Box 1, Folder 2
Page:39

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Alleen
Title:Mrs.
Portrait:yes
Last Name:Jarzemsky
Volume:4
Number:9
Date of Publication:June 1952
Page:4-5
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Pat
Last Name:Jones
Volume:4
Number:9
Date of Publication:June 1952
Page:12
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Shirley
Portrait:yes
Last Name:Mertz
Volume:5
Number:4
Date of Publication:January 1953
Page:6-7

Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Weinreich
First Name:Bill
Portrait:yes
Page:106
Remarks:photo of, circa 1920

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:Bock
First Name:Joe
Volume:3
Issue:25
Date of Publication:June 11, 1943
Page:2

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Grafeman
First Name:Adele
Portrait:yes
Home Town:St. Louis
Year:1920
Page:41
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Richards
First Name:Guy
Middle Name:S.
Portrait:yes
Home Town:Pleasant Grove, Utah
Year:1924
Page:119

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:Susan
Last Name:Carleton
Building Illustration:No
Portrait:No
Advertisement:No
Page:28

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

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