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: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Schreit
First Name:Frank
Title:Mr. and Mrs.
Volume:2
Issue:8
Date of Publication:August 1936
Page:6
Remarks:from Festus
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Schreit
First Name:Frank
Volume:3
Issue:8
Date of Publication:August 1937
Page:14
Remarks:in Warrenton factory section
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Schreck
First Name:Eddie
Volume:3
Issue:8
Date of Publication:August 1937
Page:15
Remarks:in Festus factory section
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Schriefer
First Name:Harold
Nickname:Red
Volume:3
Issue:10
Date of Publication:October 1937
Page:12-13
Remarks:mentioned in article about company men's bowling league
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Schneider
First Name:Alvina
Volume:3
Issue:11
Date of Publication:November 1937
Page:20
Remarks:in Belleville factory section

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:Start
First Name:Clarissa
Volume:5
Issue:1
Publication Date:March 1954
Page:8
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:Stearn
First Name:Bill
Volume:6
Issue:1
Publication Date:March 1955
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:Steger
First Name:Gerard
Middle Name:Bernard
Volume:6
Issue:6
Publication Date:August 1955
Page:9
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:Start
First Name:Clarissa
Volume:6
Issue:9
Publication Date:November 1955
Page:6, 7

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:No
Last Name:Bullock
Volume:I
Issue:7
Date:December 15, 1944
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:R.
Photograph:Yes
Last Name:Thomas
Volume:II
Issue:7
Date:July 15, 1945
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:M.
Middle Name:G.
Photograph:Yes
Last Name:Bullock
Volume:V
Issue:5
Date:May 15, 1948
Page:1, 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:B.
Middle Name:H.
Photograph:Yes
Last Name:Thompson
Volume:V
Issue:6
Date:June 15, 1948
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:Homer
Middle Name:L.
Photograph:No
Last Name:Thorp
Volume:VI
Issue:1
Date:January 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:M.
Middle Name:G.
Photograph:Yes
Last Name:Bullock
Volume:VII
Issue:5
Date:May 15, 1950
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:M.
Middle Name:G.
Photograph:No
Last Name:Bullock
Volume:VIII
Issue:4
Date:April 15, 1951
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:Ray
Photograph:Yes
Last Name:Thompson
Volume:VIII
Issue:11
Date:November 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:Ray
Photograph:Yes
Last Name:Thompson
Volume:IX
Issue:7
Date:July 15, 1952
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
Photograph:Yes
Last Name:Thomas
Volume:XI
Issue:3
Date:March 15, 1954
Page:4

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:Leek
First Name:John
Middle Name:H.
Address:1430 Hamilton Ave.
Position:Foreman St. Pavements
Department:Street Department---Supervising and Maintaining Bituminous Roadways
Page:32
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:Lutz
First Name:Mike
Address:2816 Missouri Ave.
Position:Laborer
Department:Street Department---Street Cleaning---Labor and Carts
Page:40
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:Lyons
First Name:L.
Address:4924 Scott Ave.
Position:Laborer
Department:Street Department---Street Cleaning---Hard Paved Streets
Page:56
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:Leiber
First Name:C.
Middle Name:J.
Address:3324 South 9th St.
Position:Inspector
Department:Water Department---Inspection Division
Page:66
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:Lynch
First Name:John
Middle Name:F.
Address:3818 North 11th St.
Position:Asst. Engineer
Department:Water Department---Operation and Maintenance of Plant---Baden
Page:67
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:Luttner
First Name:Matt.
Address:4424 Anderson Ave.
Position:Laborer
Department:Water Department---Compton Hill
Page:75
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:Lowe
First Name:Fred
Address:6949 Florissant Ave.
Position:Laborer
Department:Water Department---Miscellaneous---Bissell's Point
Page:77
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:Ludvik
First Name:Anton
Address:1873 South 12th St.
Position:Laborer
Department:Sewer Department
Page:84
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:Looker
First Name:E.
Address:6440 Dale Ave.
Position:Field Hand
Department:Park Department---Forest Park
Page:89
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:Ludwig
First Name:R.
Address:220 South Main St.
Position:2nd-Class Gardener
Department:Park Department---Greenhouse and Nurseries
Page:93
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:Lynch
First Name:Wm.
Address:2017 Wash St.
Position:Laborer
Department:Park Department---Washington Square
Page:96
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:Lutz
First Name:A.
Middle Name:L.
Title:M.D.
Address:1623 Lafayette Ave.
Position:Asst. Disp. Phy.
Department:Hospital Department---City Dispensary
Page:109
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:Lussky
First Name:Louis
Middle Name:L.
Address:2643 Accomac St.
Position:Druggist
Department:Hospital Department---City Dispensary
Page:110
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:Lodner
First Name:John
Address:605 Chouteau Ave.
Position:1st Class Male Help
Department:Hospital Department---City Hospital
Page:113
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:Mabeker
First Name:Della
Address:1816 South 18th St.
Position:Asst. Laundress
Department:Hospital Department---City Hospital
Page:116
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:Luecke
First Name:Henry
Address:2238 North Market St.
Position:Chief Clerk
Department:Circuit Court for Criminal Causes
Page:126
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:Leich
First Name:F.
Address:4647 Louisiana Ave.
Position:Fuel Wagon
Department:Fire Department---Fuel Wagon No. 2
Page:150
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:Loughery
First Name:J.
Address:3712 Cote Brilliante Ave.
Position:Fuel Wagon
Department:Fire Department---Fuel Wagon No. 6
Page:150
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:Loepker
First Name:Chas.
Middle Name:H.
Address:1455 Rowan Ave.
Position:Sergeant
Department:Police Department---Central District
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:Lynch
First Name:John
Address:3048 Marcus Ave.
Position:Patrolman
Department:Police Department---Tenth District
Page:180
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:Luecke
First Name:Fredk.
Middle Name:W.
Address:2141 East Warne Ave.
Position:Assistant
Department:Election and Registration
Page:189

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.
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:Merz
First Name:William
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:McNiff
First Name:Royal
Middle Name:L.
Year of Publication:1948
Page:7

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brown
First Name:Agnes
Title:Mrs.
Maiden Name:Huthsing
Address:3934 Shenandoah Ave.
Death Year:1911
Age:52
Volume:2
Page:14
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brownrigg
First Name:John
Title:Dr.
Death Year:1902
Age:72
Volume:2B
Page:9
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bruere
First Name:John
Middle Name:H.
Title:Dr.
Portrait:yes
Death Year:1912
Age:77
Volume:4
Page:23
Remarks:died in New York
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brown
First Name:Thomas
Middle Name:P.
Title:Rev.
Birth Year:1857
Death Year:1919
Volume:11
Page:1
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Broadhead
First Name:Nannie
Middle Name:D.
Death Year:1920
Volume:11
Page:85
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brown
First Name:Clotilda
Title:Mrs.
Maiden Name:Steigers
Address:3964 Bell Ave.
Age:31
Volume:2C
Page:26
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brown
First Name:George
Middle Name:Warren
Title:Mrs.
Portrait:Yes
Death Year:1934
Volume:E
Page:42A-43, 43A, 45
Remarks:will contested

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Lewis
First Name:F.
Middle Name:C.
Volume:27
Issue:1
Date of Publication:July 1948
Page:55

Source: Roster and History of St. Louis Lodge, No. 9, B.P.O. Elks / compiled by Jules Bertero [1927?]
Location: St.L. / 360 / EL52r
Last Name:Isaacs
First Name:Sam
Page:64
Source: Roster and History of St. Louis Lodge, No. 9, B.P.O. Elks / compiled by Jules Bertero [1927?]
Location: St.L. / 360 / EL52r
Last Name:Jackman
First Name:M.
Middle Name:C.
Address:7280 Forsyth
Page:65

Source: Missouri Adjutant General's Office certificates of receipt for $200 bounty paid by St. Louis County to recruits of the 40th and 41st Missouri Infantry regiments (Union), 1864-1865.
Location: Dexter P. Tiffany Collection, Archives
Last Name:Brandt
First Name:Charles
Age:25
Box:73
Folder:8

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:Selvidge
First Name:Ann
Middle Name:Wesleigh
Address:945 Irongate Walk
Birth Date:1951
Page:380

Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Corporate Name:Belleville Laundry Company
Report Number:20
Date:August 10, 1929
Page:5

Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Magher
First Name:James
Page:28

Source: The Beacon (yearbook of Cleveland High School), 1916-1934 (incomplete run)
Location: St.L. / 379.17 / C59b
Last Name:Savage
First Name:Terry
Photograph:yes
Page:150
Publication Date:June 1925

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

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