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

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:Uthe
First Name:Minerva
Address:3109 North Taylor
Page:55
Remarks:class of June 1928

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:Kendall
First Name:Judson
Middle Name:Bemis Conant
Page:829-830
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:Abrams
First Name:Lois
Page:1079-1080

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Broadhead
First Name:Mary
Middle Name:S.
Title:Mrs.
Address:3333 Lafayette Ave.
Death Year:1914
Age:90
Volume:8
Page:18
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Sarah
Middle Name:Elizabeth
Title:Mrs.
Death Year:1914
Volume:8
Page:90
Remarks:died in Washington, D. C.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Theresa
Middle Name:J.
Title:Mrs.
Address:5200 Waterman Ave.
Death Year:1915
Age:83
Volume:9
Page:64
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Briggs
First Name:Waldo
Title:Dr.
Address:6639 University Drive
Birth Year:1856
Death Year:1930
Age:74
Volume:15
Page:89
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:West
First Name:Mildred
Age:52
Volume:2C
Page:78
Remarks:first name is unclear (appears to be "Mildred"); wife of Henry C. West
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wiggins
First Name:William
Death Year:1884
Age:36
Volume:2C
Page:2
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taxis
First Name:Frederick
Middle Name:C.
Address:7608 Forsyth Blvd.
Death Year:1937
Age:86
Volume:19
Page:41
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bailey
First Name:George
Middle Name:W.
Address:449 East Jackson Road
Death Year:1928
Age:87
Volume:14
Page:95

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Lynn's Market
Building Illustration:yes
Address:6th and Delmar
Volume:1
Page:153
Remarks:"Landmark Business Purchased"

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:Meehan
First Name:William
Middle Name:F.
Year of Publication:1948
Page:3
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:Mee
First Name:John
Year of Publication:1948
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:McKeen
First Name:Arthur
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:Mellies
First Name:Gustav
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:Meives
First Name:Aloysius
Middle Name:F.
Portrait:yes
Year of Publication:1951
Page:6, 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:Meyer
First Name:Louis
Middle Name:H.
Year of Publication:1951
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:Merz
First Name:William
Year of Publication:1951
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:Emmendorfer
First Name:Henry
Middle Name:G.
Year of Publication:1951
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:McNiff
First Name:Royal
Middle Name:L.
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:McGauly
First Name:Harry
Middle Name:P.
Year of Publication:1951
Page:16

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
Corporate Name:Hauck & Schmitt
Address:3114 South Grand Ave.
Advertisement:Yes
Page:34

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:Stevens
First Name:Frank
Middle Name:C.
Address:301 Clion Lane
Birth Date:1921
Page:406

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 Scrip, 1910-1935 (Soldan High School yearbook) (incomplete run)
Location: St.L. / 379.17 / So4s
Last Name:Alschuler
First Name:Adele
Photograph:Yes
Publication Date:January 1924
Page:11
Source: The Scrip, 1910-1935 (Soldan High School yearbook) (incomplete run)
Location: St.L. / 379.17 / So4s
Last Name:Allison
First Name:Jane
Photograph:Yes
Publication Date:June 1935
Page:42

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: 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
Corporate Name:Wagenbach Furniture Co.
Address:1421-1423 South Broadway
Advertisement:yes
Page:24

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Reed
First Name:Bill
Volume:16
Issue:10
Date of Publication:May 26, 1939
Page:2, 3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lite
First Name:Rosy
Volume:24
Issue:3
Date of Publication:November 23, 1949
Page:2
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lapin
First Name:Gene
Volume:27
Issue:5
Date of Publication:February 21, 1951
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:Sommer
First Name:Richard
Middle Name:J.
Address:3853 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:Devine
First Name:Ella
Address:4154A 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:Simeone
First Name:Joseph
Title:Sr., Mr. and Mrs.
Address:3850 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:Spooner
First Name:Enola
Title:Mrs.
Address:3658 Folsom Ave.
Page:4

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Perschbacher
First Name:Sharman
Maiden Name:Maschmeier
Volume:LI
Issue:4
Date of Publication:Winter 2012
Page:61

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

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