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: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Stein
First Name:Henry
Page:35

Source: University City Tom-Tom (University City High School student newspaper), 1943-1975 (incomplete run)
Location: MO / 379 / Un58t / oversize flat
Last Name:Pelsue
First Name:Mary
Middle Name:Lou
Date of Publication:February 21, 1945
Page:1, 3, 4

Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Maze
First Name:Dorothy
Photograph:Yes
Publication Date:1929
Page:105

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Tipton
First Name:Russell
Middle Name:Thomas
Page:23
Description:Washington University One Hundred and seventeenth Commencement program, May 19, 1978

Source: The Scrip, 1910-1935 (Soldan High School yearbook) (incomplete run)
Location: St.L. / 379.17 / So4s
Last Name:Barkley
First Name:Elizabeth
Photograph:Yes
Publication Date:June 1925
Page:62

Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Blake
First Name:Christine
Age:12
Volume:9
Issue:2
Date of Publication:May 1961
Page:76

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Kearns
First Name:B.
Middle Name:T.
Title:Mr. and Mrs.
Last Name of Architect:Corrubia
First Name of Architect:Angelo
Middle Name of Architect:B.M.
Building Illustration:yes
Subdivision Name:Moorlands
Address:701 Boland Drive; [11 Crestwood Drive]
Date of Newspaper:1927 November 20
Part of Newspaper:9
Page:1B
Remarks:design of house to be erected for Mr. and Mrs. B.T. Kearns; [research indicates that the address 701 Boland Drive was changed to 11 Crestwood Drive circa 1930]

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:Cunningham
First Name:Hazel
Title:Miss
Volume:12
Issue:8
Date of Publication:1936 June
Page:6

Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:John
Middle Name:L.
Photograph:Yes
Last Name:Wilson
Volume:III
Issue:1
Date:January 15, 1946
Page:1, 2

Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Bride
First Name:Esther
Middle Name:Lee
Volume:24
Issue:9
Date of Publication:Christmas, 1946
Page:4
Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Brown
First Name:Rose
Middle Name:L.
Title:Mrs.
Volume:25
Issue:23
Date of Publication:April 19, 1948
Page:12
Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Browne
First Name:Poiteaux
Volume:29
Issue:27
Date of Publication:July 23, 1951
Page:3
Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Browne
First Name:Posh
Volume:29
Issue:32
Date of Publication:October 8, 1951
Page:2
Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Braeutigam
First Name:Muriel
Volume:29
Issue:34
Date of Publication:November 19, 1951
Page:3
Remarks:There are two separate issues with the same date.
Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Brown
First Name:Leo
Portrait:yes
Volume:30
Issue:4
Date of Publication:March 13, 1952
Page:2
Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Bride
First Name:Esther
Middle Name:Lee
Volume:31
Issue:13
Date of Publication:October 8, 1953
Page:4
Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Braeutigam
First Name:Muriel
Portrait:yes
Volume:32
Issue:10
Date of Publication:June 4, 1954
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:Dyer
First Name:Mary
Middle Name:Agnese
Address:3636 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:Foshee
First Name:Edw.
Title:Mrs.
Address:4065A 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:Freese
First Name:Mildred
Address:4258 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:Flynn
First Name:Elmer
Title:Miss
Address:3823A 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:Bisch
First Name:Ella
Title:Mrs.
Address:4036 Shenandoah Ave.
Page:1
Remarks:and family
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:Frei
First Name:Alice
Address:3822 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:Boschert
First Name:Carlos
Address:4149A 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:Blome
First Name:Rita
Address:4006 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:Boyle
First Name:Gertrude
Address:4222 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:Bialock
First Name:Helen
Title:Mrs.
Address:4034 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:Flynn
First Name:Francis
Middle Name:X.
Title:Mr. and Mrs.
Address:4243 Russell 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:Billups
First Name:Claude
Middle Name:C.
Address:4014A 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:Galanis
First Name:William
Title:Mr. and Mrs.
Address:4167A 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:Blair
First Name:Arthur
Title:Mrs.
Address:4130A Lafayette 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:Fleming
First Name:Francis
Title:Mr. and Mrs.
Address:4145 Lafayette 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:Bevfoden
First Name:John
Address:3857 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:Betley
First Name:Rudolph
Address:3921A 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:Ehrhardt
First Name:J.
Middle Name:E.
Title:Mr. and Mrs.
Address:4177 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:Finan
First Name:Thomas
Title:Sr.
Address:1519 South Grand Blvd.
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:Erlinger
First Name:Florence
Address:1650 South 39th 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:Been
First Name:H.
Middle Name:C.
Title:Mr. and Mrs.
Address:3964 Folsom 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:Brungard
First Name:George
Middle Name:H.
Title:Mrs.
Page:4

Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Bevan
First Name:Jean
Title:Miss
Portrait:Yes
Volume:II
Issue:3
Date of Publication:January 16, 1953
Page:5
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Riordan
First Name:Mary
Title:Miss
Volume:II
Issue:8
Date of Publication:February 13, 1953
Page:4
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Riordan
First Name:Mary
Volume:II
Issue:9
Date of Publication:February 20, 1953
Page:2
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Roberts
First Name:Kenneth
Middle Name:Michael
Birth Year:1953
Volume:II
Issue:12
Date of Publication:March 13, 1953
Page:6
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Bestmann
First Name:H.
Date of Publication:June 12, 1953
Page:1
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Bevan
First Name:V.
Date of Publication:June 12, 1953
Page:1
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Riley
First Name:Gertrude
Title:Mrs.
Portrait:Yes
Volume:IV
Issue:18
Date of Publication:May 6, 1955
Page:2
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Biegler
First Name:Ada
Title:Mrs.
Volume:2
Issue:52
Date of Publication:December 11, 1953
Page:6
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Bevan
First Name:Vaunceil
Title:Mrs.
Volume:III
Issue:23
Date of Publication:June 4, 1954
Page:5
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Bessie
First Name:Helen
Title:Miss
Volume:IV
Issue:34
Date of Publication:September 2, 1955
Page:8
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Roberts
First Name:Mary
Title:Mrs.
Volume:IV
Issue:36
Date of Publication:September 16, 1955
Page:6
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Bevirt
First Name:William
Title:Mr. and Mrs.
Volume:VI
Issue:34
Date of Publication:August 23, 1957
Page:7
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Roan
First Name:Marguerite
Title:Mrs.
Volume:VI
Issue:39
Date of Publication:September 27, 1957
Page:5

Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Schroeter
First Name:John
Volume:12
Issue:5
Date of Publication:May 1958
Page:3
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Dockins
First Name:Brenda
Volume:16
Issue:2
Date of Publication:February 1962
Page:insert
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Schiermeyer
First Name:Sue
Portrait:yes
Volume:17
Issue:9
Date of Publication:September 1963
Page:3
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Dobbins
First Name:Leman
Volume:24
Issue:4
Date of Publication:April 1970
Page:insert
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Schmitz
First Name:Bernie
Date of Publication:January 1978
Page:10
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Schmitz
First Name:Bernie
Date of Publication:February 1978
Page:11
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Dobbins
First Name:Bessie
Date of Publication:November 1978
Page:5

Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Beckman
First Name:Jack
Title:Mr. and Mrs.
Volume:4
Issue:8
Date of Publication:May, 1939
Page:5
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Beetz
First Name:Joseph
Volume:5
Issue:7
Date of Publication:April, 1940
Page:6
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Beetz
First Name:Joseph
Middle Name:H.
Title:Mr. and Mrs.
Address:6414 Devonshire
Volume:6
Issue:5
Date of Publication:February, 1941
Page:4
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Beckman
First Name:John
Volume:15
Issue:4
Date of Publication:April, 1949
Page:5

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

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