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:Koamer
First Name:Joseph
Middle Name:Sebastian
Page:22
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Kretschmer
First Name:Chas.
Middle Name:G.
Page:22
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Klous
First Name:Theodore
Page:22
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Kunz
First Name:Adam
Page:23
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Kocks
First Name:Henry
Page:23
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Krengbergen
First Name:F.
Page:23
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Kollbug
First Name:Henry
Page:23
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Kress
First Name:Joseph
Page:24
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Lemon
First Name:George
Page:25
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Landgraaf
First Name:Gottlieb
Page:25
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Lee
First Name:Fistos
Page:25
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Leahey
First Name:Thomas
Page:25
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Landy
First Name:Richard
Page:25
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Lee
First Name:Wm.
Page:26
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Koehler
First Name:Christian
Page:44
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Kleinschmidt
First Name:Anton
Page:44

Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Thomas Emery's Sons
Date of Document:7/8/1864
City:Cincinnati
Page:94a
Civil War:No
Source:Volume 7, 1863-1865

Source: P-D Notebook ("News about the Men and Women of the St. Louis Post-Dispatch and KSD"), March 1950-May 1957
Location: St.L. / 05 / P845
Last Name:Stockglausner
First Name:Greg
Volume:2
Issue:11
Publication Date:January 1952
Page:5
Source: P-D Notebook ("News about the Men and Women of the St. Louis Post-Dispatch and KSD"), March 1950-May 1957
Location: St.L. / 05 / P845
Last Name:Stock
First Name:Louis
Volume:5
Issue:9
Publication Date:November 1954
Page:6
Source: P-D Notebook ("News about the Men and Women of the St. Louis Post-Dispatch and KSD"), March 1950-May 1957
Location: St.L. / 05 / P845
Last Name:Stolte
First Name:Patricia
Middle Name:Ann
Volume:6
Issue:5
Publication Date:July 1955
Page:7
Source: P-D Notebook ("News about the Men and Women of the St. Louis Post-Dispatch and KSD"), March 1950-May 1957
Location: St.L. / 05 / P845
Last Name:Stokes
First Name:John
Middle Name:J.
Volume:7
Issue:8
Publication Date:October 1956
Page:3
Source: P-D Notebook ("News about the Men and Women of the St. Louis Post-Dispatch and KSD"), March 1950-May 1957
Location: St.L. / 05 / P845
Last Name:Stipe
First Name:John
Volume:7
Issue:11
Publication Date:January 1957
Page:3
Source: P-D Notebook ("News about the Men and Women of the St. Louis Post-Dispatch and KSD"), March 1950-May 1957
Location: St.L. / 05 / P845
Last Name:Stipe
First Name:John
Volume:7
Issue:12
Publication Date:February 1957
Page:9

Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Lewis
First Name:Arthur
Address:3047 Clark Ave.
Position:Driver
Department:Street Department---Garbage Removal
Page:36
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Lennon
First Name:P.
Middle Name:C.
Address:4026 Delmar Blvd.
Position:Asst. Janitor
Department:Administration---Fairgrounds Pool (Vandeventer and Natural Bridge Road)
Page:102
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Lewald
First Name:Jas.
Address:5130a Wells Ave.
Position:Senior Assistant
Department:Hospital Department---Sanitarium
Page:120
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Learmont
First Name:A.
Address:3459 Park Ave.
Position:Engineer
Department:Fire Department---Engine Company No. 33
Page:140
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Lesyna
First Name:Joseph
Middle Name:G.
Address:4385a Gibson Ave.
Position:Probationary Patrolman
Department:Police Department---Secret Service Bureau
Page:154
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Lindhorst
First Name:Henry
Address:2320 University St.
Position:Patrolman
Department:Police Department---Central District
Page:156

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bridges
First Name:James
Birth Year:1849
Death Year:1912
Age:62
Volume:4
Page:15
Remarks:died in East St. Louis
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tompkins
First Name:Sally
Middle Name:Louisa
Title:Capt.
Death Year:1916
Age:83
Volume:9
Page:137
Remarks:died in Virginia
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brinkop
First Name:Lisetta
Title:Mrs.
Maiden Name:Kollas
Address:922 Bellerive Blvd.
Death Year:1932
Age:72
Volume:16
Page:97
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bredell
First Name:Angeline
Middle Name:C.
Title:Mrs.
Address:2110 Lafayette
Age:65
Volume:2C
Page:24, 26
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brier
First Name:Hannah
Middle Name:B.
Title:Mrs.
Volume:2C
Page:199
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Todd
First Name:Susanna
Middle Name:L.
Title:Mrs.
Volume:2C
Page:253
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Todd
First Name:Arabelle
Title:Mrs.
Death Year:1888
Volume:2C
Page:19
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tower
First Name:George
Middle Name:F.
Address:1540 South Grand Ave.
Age:69
Volume:2C
Page:72
Remarks:will probated
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tracy
First Name:E.
Middle Name:L.
Title:Gen.
Age:63[?]
Volume:2C
Page:113A
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Triplett
First Name:John
Middle Name:R.
Portrait:yes
Address:3847 West Pine Blvd.
Age:70
Volume:2C
Page:182
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tompkins
First Name:William
Middle Name:C.
Portrait:Yes
Address:115 Portland Terrace
Death Year:1953
Age:76
Volume:24
Page:114A
Remarks:banker and Red Cross chairman
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tripodi
First Name:Joseph
Title:Sr.
Death Year:1972
Age:92
Volume:29
Page:2
Remarks:local musician and bandleader
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brockgreitens
First Name:Margaret
Middle Name:H.
Title:Mrs.
Maiden Name:Callahan
Death Year:1979
Age:60
Volume:32
Page:20
Remarks:resident of St. Charles
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brock
First Name:James
Middle Name:E.
Address:125 East Woodbine Ave.
Death Year:1923
Age:60
Volume:C
Page:90
Remarks:officer of Mississippi Valley Trust Co.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brogan
First Name:Joseph
Middle Name:H.
Title:Sen.
Portrait:yes
Birth Year:1880
Death Year:1940
Age:60
Volume:21
Page:22, 23
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Briggs
First Name:Joseph
Middle Name:J.
Portrait:yes
Address:2817 Watson Road
Birth Year:1848
Death Year:1945
Volume:23
Page:25

Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Last Name:Alderson
First Name:Dick
Middle Name:W.
Volume:3
Issue:11
Date of Publication:November, 1915
Page:25-26

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:M.
Middle Name:G.
Photograph:Yes
Last Name:Bullock
Volume:III
Issue:11
Date:November 15, 1946
Page:8
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:Allen
Middle Name:H.
Photograph:No
Last Name:Bruer
Volume:VI
Issue:8
Date:August 15, 1949
Page:1
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:Allen
Middle Name:H.
Photograph:Yes
Last Name:Bruer
Volume:VI
Issue:8
Date:August 15, 1949
Page:4
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:Henry
Photograph:No
Last Name:Townsend
Volume:VIII
Issue:1
Date:January 15, 1951
Page:5
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:C.
Middle Name:J.
Photograph:No
Last Name:Toenningsmeyer
Volume:IX
Issue:1
Date:January 15, 1952
Page:5
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:Robert
Photograph:Yes
Last Name:Tichacek
Volume:XI
Issue:2
Date:February 15, 1954
Page:3
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:Walter
Photograph:Yes
Last Name:Trolinger
Volume:I
Issue:6
Date:October 1956
Page:2
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:Harry
Photograph:No
Last Name:Broyles
Death Date:7/10/1960
Date:Fall 1960
Page:4

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Lockhart
First Name:L.
Position:Maid
Volume:13
Issue:4
Date of Publication:April 1935
Page:inside front cover
Remarks:name listed for acts of courtesy and good service

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:Kopelowitz
First Name:Jonas
Title:Dr.
Volume:5
Issue:1
Date of Publication:1927 December
Page:2
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:Klein
First Name:Olga
Volume:9
Issue:4
Date of Publication:1931 September
Page:3
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:Klein
First Name:Olga
Title:Miss
Address:5574 Waterman
Volume:12
Issue:12
Date of Publication:1938 March
Page:2
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:Langmack
First Name:Trilly
Middle Name:Lee
Age:4
Volume:12
Issue:12
Date of Publication:1938 March
Page: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:Klingsick
First Name:Vera
Middle Name:C.
Title:R. N.
Date of Publication:1952 March
Page:5

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

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