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: Thirty-Ninth Annual Announcement of the Missouri Medical College, Formerly Known as “McDowell College” and Hospital (St. Louis, Mo.), 1879-1880
Location: John F. Snyder Papers, Box 3, Archives
Last Name:Schmitt
First Name:Albert
Middle Name:H.
Page:9
Remarks:in list of graduates of 1879
Source: Thirty-Ninth Annual Announcement of the Missouri Medical College, Formerly Known as “McDowell College” and Hospital (St. Louis, Mo.), 1879-1880
Location: John F. Snyder Papers, Box 3, Archives
Last Name:Atherton
First Name:Albert
Graduation Year:1853
Page:10
Remarks:in list of alumni of the Missouri Medical College

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:George
Middle Name:L.
Portrait:Yes
Death Year:1914
Age:49
Volume:8
Page:99
Remarks:died in New York
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taussig
First Name:Lenore
Middle Name:Josephine
Title:Miss
Address:3501 Lafayette Ave.
Death Year:1912
Age:25
Volume:5
Page:87
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitledge
First Name:Ralph
Middle Name:J.
Title:Capt.
Death Year:1912
Age:78
Volume:5
Page:110
Remarks:died in Chicago
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wendover
First Name:Sallie
Middle Name:J.
Title:Mrs.
Death Year:1919
Age:77
Volume:11
Page:22
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Margaret
Middle Name:H.
Title:Mrs.
Birth Year:1824
Death Year:1921
Age:96
Volume:11
Page:110
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Howard
Address:6361 Washington Blvd.
Death Year:1931
Age:59
Volume:15
Page:123
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Fannie
Middle Name:Lackland
Title:Mrs.
Address:5139 Raymond Ave.
Age:60
Volume:2C
Page:241
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Maria
Title:Mrs.
Maiden Name:Von Phul
Address:5825 Bartmer Ave.
Age:78
Volume:2C
Page:149
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Welsh
First Name:George
Middle Name:Winston
Title:Jr.
Death Year:1903
Volume:2C
Page:197
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:West
First Name:Martha
Middle Name:Frances
Title:Mrs.
Address:11 Westmoreland Place
Age:69
Volume:2C
Page:91
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wetzell
First Name:Mary
Middle Name:H.
Title:Mrs.
Address:3741 Washington Blvd.
Volume:2C
Page:112
Remarks:will
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:White
First Name:Thomas
Middle Name:Ewing
Address:411 North Newstead Ave.
Age:60
Volume:2C
Page:226
Remarks:will
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitelaw
First Name:Oscar
Middle Name:Livingstone
Age:4
Volume:2C
Page:17
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitmore
First Name:Henry
Middle Name:Roger
Volume:2C
Page:259
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitelaw
First Name:George
Middle Name:P.
Title:Mrs.
Address:5291 Westminster Place
Death Year:1939
Age:45
Volume:20
Page:67
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wiegand
First Name:Martha
Title:Mrs.
Maiden Name:Porter
Death Year:1943
Age:76
Volume:22
Page:106
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitelaw
First Name:George
Middle Name:Peters
Title:II
Address:5291 Westminster Place
Death Year:1953
Age:63
Volume:24
Page:121
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Werner
First Name:August
Middle Name:A.
Title:Dr.
Portrait:Yes
Address:5394 Pershing Ave.
Death Year:1953
Age:70
Volume:24
Page:123
Remarks:noted endocrinologist
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Westrich
First Name:Olive
Middle Name:N.
Title:Mrs.
Address:6328 Washington Ave.
Death Year:1965
Age:100
Volume:27
Page:124
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Westerhold
First Name:Fred
Title:Jr.
Address:9960 Coddington Way
Death Year:1967
Age:54
Volume:28
Page:21
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:White
First Name:Richard
Middle Name:H.
Title:Jr.
Address:3 Willow Hill Rd.
Death Year:1968
Age:59
Volume:28
Page:64
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whittington
First Name:Richard
Middle Name:N.
Death Year:1975
Age:38
Volume:29
Page:114
Remarks:account executive at advertising co.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Balducci
First Name:John
Middle Name:B.
Death Year:1978
Age:76
Volume:31
Page:56
Remarks:supt. of Bi-State Transit System
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Werner
First Name:Ellen
Title:Miss
Death Year:1926
Age:42
Volume:13
Page:97
Remarks:killed in accident in Washington state
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wesseler
First Name:Frederick
Middle Name:W.
Title:Dr.
Address:2055 Blendon Place
Birth Year:1841
Death Year:1927
Age:85
Volume:13
Page:123
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:West
First Name:Virginia
Title:Mrs.
Volume:21
Page:100
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baptiste
First Name:Louis
Death Year:1924
Age:64
Volume:12
Page:99

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Helen
Last Name:McGarvy
Maiden Name:Heidenreich
Volume:4
Number:9
Date of Publication:June 1952
Page:12
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Ernestine
Last Name:McNabb
Volume:4
Number:12
Date of Publication:September 1952
Page:12
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Jerry
Title:Mr. and Mrs.
Last Name:Joste
Volume:5
Number:1
Date of Publication:October 1952
Page:12
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Gary
Middle Name:Michael
Last Name:Joste
Birth Date:1952
Volume:5
Number:1
Date of Publication:October 1952
Page:12
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Margaret
Portrait:yes
Last Name:Johnson
Volume:5
Number:2
Date of Publication:November 1952
Page:2-3
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Martha
Last Name:Juengel
Volume:5
Number:6
Date of Publication:March 1953
Page:8

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:Detchemundy
First Name:R.
Middle Name:C.
Title:Mr. and Mrs.
Address:4104 Castleman 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:Schuessel
First Name:Clara
Address:4139 Castleman 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:Cunningham
First Name:R.
Middle Name:B.
Title:Mrs.
Address:3643 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:Daly
First Name:M.
Middle Name:M.
Title:Mrs.
Address:3842 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:Cullen
First Name:William
Middle Name:J.
Address:4035 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:Cunningham
First Name:Sarah
Address:4163 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:Scialfa
First Name:A.
Middle Name:J.
Title:Dr.
Address:3642 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:Schwienher
First Name:Lucy
Middle Name:M.
Address:3816 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:Cruz
First Name:Thomas
Middle Name:B.
Address:4036 McRee Ave.
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:Fear
First Name:Alfred
Year of Publication:1945
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:Fetsch
First Name:George
Year of Publication:1945
Page:15
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:Finn
First Name:William
Middle Name:S.
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:Finley
First Name:Thomas
Middle Name:J.
Year of Publication:1948
Page:7
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:Favre
First Name:August
Middle Name:M.
Year of Publication:1948
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:Ferguson
First Name:John
Middle Name:W.
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:Fisher
First Name:Irvin
Year of Publication:1948
Page:14
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:Finnie
First Name:Page
Year of Publication:1948
Page:14
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:Fisher
First Name:Thomas
Middle Name:E.
Year of Publication:1948
Page:14
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:Fisher
First Name:Thomas
Middle Name:E.
Year of Publication:1951
Page:16

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Seller:Wallace
First Name of Seller:Robert
Last Name of Buyer:Shields
First Name of Buyer:George
Middle Name of Buyer:H.
Title of Buyer:Jr.
Building Illustration:yes
Address:6409 Wydown
Date of Newspaper:1921 March 20
Part of Newspaper:6
Page:1B
Remarks:George H. Shields Jr. bought home of Robert Wallace

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Logsdon
First Name:James
Middle Name:D.
Title:Lt.
Volume:20
Issue:8
Date of Publication:May 22, 1942
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lohr
First Name:Chuck
Volume:22
Issue:2
Date of Publication:October 19, 1945
Page:1, 4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lohr
First Name:Curtis
Middle Name:H.
Title:Col. & Mrs.
Address:7807 Walinca Terrace
Volume:22
Issue:2
Date of Publication:October 19, 1945
Page:4

Source: St. Anthony Parish Visitor, October 1927
Location: St.L. / 282 / An86p
Corporate Name:Dust-Klutho
Address:Gravois at Ohio
Advertisement:yes
Page:34

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Curry
First Name:George
Volume:1
Page:47-49
Remarks:mentioned in article titled "'Furniture Row' Is Another Name for Franklin Ave. Downtown Area," 1951

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

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