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: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Norman
Middle Name:D.
Last Name:Kutterer
Volume:4
Number:12
Date of Publication:September 1952
Page:15
Remarks:in list of 5-year company service award winners
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Mary
Middle Name:Alice
Last Name:Lutz
Volume:5
Number:2
Date of Publication:November 1952
Page:7-8
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Marie
Title:Mrs.
Last Name:Lueke
Volume:5
Number:7
Date of Publication:April 1953
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:Greenwell
First Name:Robert
Year of Publication:1948
Page:4
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:Garofalo
First Name:William
Middle Name:S.
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:Galvin
First Name:William
Middle Name:H.
Year of Publication:1948
Page:11
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:Gaffney
First Name:Michael
Middle Name:J.
Year of Publication:1951
Page:11

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barrette
First Name:John
Middle Name:D.
Title:General
Death Year:1934
Age:72
Volume:17
Page:70
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barnes
First Name:Barron
Middle Name:S.
Death Year:1899
Age:57
Volume:2C
Page:143, 145
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barney
First Name:Helen
Title:Mrs.
Nickname:Gorman
Volume:2C
Page:129
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barnum
First Name:Mary
Middle Name:L.
Title:Mrs.
Volume:2C
Page:140
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Sylvester
First Name:Margaret
Age:8
Volume:2C
Page:89
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bartholow
First Name:Ella
Title:Mrs.
Maiden Name:Fletcher
Address:5529 Pershing Ave.
Death Year:1928
Age:72
Volume:14
Page:66

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:Scarpinato
First Name:D.
Title:Mrs.
Address:3932A Botanical Ave.
Page:1

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

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