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: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:LaRue
First Name:Mary
Middle Name:Finney
Title:Mrs.
Maiden Name:Bryson
Place of Residence:Athens, Tex.
Class Year:1916
Page:37
Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Lee
First Name:Beatrice
Middle Name:Lodge
Title:Mrs.
Maiden Name:Thomas
Address:8 Fordyce Lane
Class Year:1916
Page:37
Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Levis
First Name:Frances
Address:725 South Skinker Blvd.
Class Year:1928
Page:53

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:Finn
First Name:William
Middle Name:S.
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: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: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:Finklang
First Name:Henry
Middle Name:W.
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: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: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:Fetters
First Name:Barney
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:Fehrmann
First Name:A.
Middle Name:A.
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:Filla
First Name:Stephen
Year of Publication:1945
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:Fay
First Name:Harry
Middle Name:E.
Year of Publication:1948
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:Ferguson
First Name:John
Middle Name:W.
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:Finazzo
First Name:Emanuel
Portrait:yes
Year of Publication:1951
Page:5, 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:Finnie
First Name:William
Middle Name:S.
Year of Publication:1951
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:Fenton
First Name:Leslie
Middle Name:E.
Year of Publication:1951
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:Ferguson
First Name:Patrick
Year of Publication:1951
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:Finnie
First Name:Page
Year of Publication:1951
Page:15

Source: St. Louis Up to Date: the Great Industrial Hive of the Mississippi Valley . . . a Glance at Her History, a Review of Her Commerce, and a Description of Her Leading Business Enterprises; with Illustrations of Her Public and Commercial Buildings and Places of Interest (St. Louis, Mo.: Consolidated Illustrating Co., ca. 1895)
Location: Reading Room / St.L. / 9.17 / C76u
Last Name:Thomas
First Name:W.
Middle Name:G.
Illustration:No
Building Illustration:No
Page:119
Advertisement:No
Source: St. Louis Up to Date: the Great Industrial Hive of the Mississippi Valley . . . a Glance at Her History, a Review of Her Commerce, and a Description of Her Leading Business Enterprises; with Illustrations of Her Public and Commercial Buildings and Places of Interest (St. Louis, Mo.: Consolidated Illustrating Co., ca. 1895)
Location: Reading Room / St.L. / 9.17 / C76u
Last Name:Sprague
First Name:W.
Middle Name:A.
Illustration:No
Building Illustration:No
Page:109
Advertisement:No
Source: St. Louis Up to Date: the Great Industrial Hive of the Mississippi Valley . . . a Glance at Her History, a Review of Her Commerce, and a Description of Her Leading Business Enterprises; with Illustrations of Her Public and Commercial Buildings and Places of Interest (St. Louis, Mo.: Consolidated Illustrating Co., ca. 1895)
Location: Reading Room / St.L. / 9.17 / C76u
Last Name:Wood
First Name:Walter
Middle Name:A.
Illustration:No
Building Illustration:No
Page:120
Advertisement:No
Source: St. Louis Up to Date: the Great Industrial Hive of the Mississippi Valley . . . a Glance at Her History, a Review of Her Commerce, and a Description of Her Leading Business Enterprises; with Illustrations of Her Public and Commercial Buildings and Places of Interest (St. Louis, Mo.: Consolidated Illustrating Co., ca. 1895)
Location: Reading Room / St.L. / 9.17 / C76u
Last Name:Turner
First Name:T.
Middle Name:T.
Illustration:No
Building Illustration:No
Page:104
Advertisement:No

Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Belt
First Name:Mary
Middle Name:C.
Title:Mrs.
Address:468 North Clay Ave.
Page:10
Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Berg
First Name:M.
Middle Name:L.
Title:Mrs.
Address:135 East Monroe Ave.
Page:12
Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Berglund
First Name:Mary
Title:Mrs.
Address:737 Cleveland Ave.
Page:12
Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Berthold
First Name:J.
Middle Name:C.
Address:374 South Taylor Ave.
Remarks:deputy circuit clerk
Page:2, 12
Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Blankemeier
First Name:H.
Address:440 West Madison Ave.
Remarks:photographic business
Page:12
Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Bolgard
First Name:Augusta
Title:Mrs.
Address:Heege Ave.
Page:12
Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Bopp
First Name:Geo.
Address:426 West Jefferson Ave.
Remarks:carpenter
Page:12
Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Bopp
First Name:Emil
Address:403 West Main St.
Remarks:painter
Page:13
Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Bopp
First Name:Louise
Title:Mrs.
Address:318 East Adams Ave.
Page:13

Source: Festschrift, 1884-1909, zur Feier des Funfundzwanzig-jahrigen Bestehens, 30 October 1909 / by the Deutsch-oesterreichischer Unterstuzungs-verein (German-Austrian Assistance Society publication for the celebration of the 25th anniversary of its foundation)
Location: St.L. / 367 / D489
Last Name:Steinwender
First Name:Frank
Death Date:1904
Page:87

Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Veras
First Name:Eugene
Middle Name:M.
Portrait:yes
Volume:16
Issue:2
Date of Publication:November-December 1948
Page:6

Source: Physician income statements, 1847-1849
Location: Dexter P. Tiffany Collection, Box 45, Folder 1, Archives
Last Name:Stork
First Name:Joseph
Date:[no year] June 18

Source: Who's Who in the Midwest: A Biographical Dictionary of Noteworthy Men and Women of the Central and Midwestern States (Chicago, Illinois: The A. N. Marquis Company, 1949)
Location: Reading Room / 920 / W62m
Last Name:Danforth
First Name:William
Middle Name:H.
Address:17 Kingsbury Place
Birth Date:1870 September 10
Remarks:Biographical sketch of
Page:319

Source: Christmas letters, University City Public Schools, 1956, 1957, and 1959
Location: Helen Manley Papers, Box 5, Folders 5-7, Archives
Last Name:Lynch
First Name:Keith
Age:12
Publication Year:1959
Page:50
Location:Box 5, Folder 7

Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Steinrauf
First Name:Audray
Address:306 South Kingshighway
Volume:12
Issue:10
Date of Publication:1937 March
Page:4

Source: Re-union of the Benton Schools, 1842-1935: Held at Beaumont High School, Natural Bridge and Vandeventer Avenue, Friday Evening, November 22, 1935, Souvenir Book (St. Louis, Mo.: Benton School Parents' Club, 1935).
Location: St.L. / 379.17 / B444
Last Name:McGuigan
First Name:Edward
Address:3326a Winnebago St.
Page:23, 34
Remarks:graduate of school when it was located at Ninth and Locust [circa 1870-1893]
Source: Re-union of the Benton Schools, 1842-1935: Held at Beaumont High School, Natural Bridge and Vandeventer Avenue, Friday Evening, November 22, 1935, Souvenir Book (St. Louis, Mo.: Benton School Parents' Club, 1935).
Location: St.L. / 379.17 / B444
Last Name:McClymont
First Name:Alice
Page:25
Remarks:class of January 1909
Source: Re-union of the Benton Schools, 1842-1935: Held at Beaumont High School, Natural Bridge and Vandeventer Avenue, Friday Evening, November 22, 1935, Souvenir Book (St. Louis, Mo.: Benton School Parents' Club, 1935).
Location: St.L. / 379.17 / B444
Last Name:McClurg
First Name:Leroy
Page:33
Remarks:class of June 1915; deceased
Source: Re-union of the Benton Schools, 1842-1935: Held at Beaumont High School, Natural Bridge and Vandeventer Avenue, Friday Evening, November 22, 1935, Souvenir Book (St. Louis, Mo.: Benton School Parents' Club, 1935).
Location: St.L. / 379.17 / B444
Last Name:Kessell
First Name:David
Page:35
Remarks:class of June 1916
Source: Re-union of the Benton Schools, 1842-1935: Held at Beaumont High School, Natural Bridge and Vandeventer Avenue, Friday Evening, November 22, 1935, Souvenir Book (St. Louis, Mo.: Benton School Parents' Club, 1935).
Location: St.L. / 379.17 / B444
Last Name:King
First Name:Lawrence
Page:49
Remarks:class of January 1924; California
Source: Re-union of the Benton Schools, 1842-1935: Held at Beaumont High School, Natural Bridge and Vandeventer Avenue, Friday Evening, November 22, 1935, Souvenir Book (St. Louis, Mo.: Benton School Parents' Club, 1935).
Location: St.L. / 379.17 / B444
Last Name:Hoyt
First Name:Alice
Address:5051 St. Louis Ave.
Page:50
Remarks:class of January 1925
Source: Re-union of the Benton Schools, 1842-1935: Held at Beaumont High School, Natural Bridge and Vandeventer Avenue, Friday Evening, November 22, 1935, Souvenir Book (St. Louis, Mo.: Benton School Parents' Club, 1935).
Location: St.L. / 379.17 / B444
Last Name:Kelso
First Name:Fannie
Middle Name:Beth
Address:4769 Labadie Ave.
Page:61
Remarks:class of January 1934

Source: Tenth Annual Directory of Posts and Roster of Members, the American Legion, St. Louis County, Missouri, 1952-1953
Location: MO / 369.1 / Am35
Last Name:Bommarito
First Name:Guido
Middle Name:S.
Address:5567 Wells Ave.
Page:29

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Civil Courthouse
Building Illustration:yes
Second Corporate Name:Civil Courts Building
Advertisement:yes
Date of Newspaper:1929 June 6
Part of Newspaper:1
Page:3
Remarks:photo of lobby of new Civil Courthouse, later known as the Civil Courts Building

Source: Alumni of Phi Delta Theta in St. Louis roster, July 1923
Location: John Raeburn Green Papers, Box 89, Folder 4, Archives
Last Name:Seibert
First Name:Wm.
Middle Name:W.
Address:5825 Bartmer Ave.
Page:13

Source: "Missourians in the European War" scrapbooks, 1917-1967 (bulk 1917-1920) (11 volumes)
Location: Reading Room / MO / 9.9 / M69m
Last Name:Williams
First Name:John
Middle Name:Robert
Photograph:yes
Rank:Corporal
Page:19-20
Volume:11

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

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