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: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Creamer
First Name:William
Address:316 Atalanta Ave.
Page:6
Remarks:Grade 12
Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Crowe
First Name:Bob
Address:217 Kingsville Court
Page:6
Remarks:Grade 12
Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Cruickshank
First Name:Stewart
Address:556 Ridge
Page:6
Remarks:Grade 12
Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Dalton
First Name:Chris
Address:464 North Taylor
Page:6
Remarks:Grade 12
Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Crancer
First Name:David
Address:453 Gray
Page:11
Remarks:Grade 11
Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Davis
First Name:John
Address:138 West Cedar
Page:18
Remarks:Grade 10
Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Craig
First Name:Carol
Address:638 Bonita
Page:32
Remarks:Grade 9
Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Davis
First Name:Janet
Address:7512 Suffolk
Page:33
Remarks:Grade 9
Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Deditius
First Name:Don
Address:610 County Hill
Page:33
Remarks:Grade 9
Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:De Long
First Name:James
Address:828 Clark Ave.
Page:33
Remarks:Grade 9

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:Chicago, Burlington and Quincy Railroad Company
Address:Wharf and East Grand Ave.
Report Number:18
Date:June 10, 1929
Page:3
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:Chicago, Burlington and Quincy Railroad Company
Building Illustration:yes
Address:Wharf and East Grand Ave.
Date:circa October 1929
Page:7
Remarks:in publication titled "Two Years of Industrial Progress in the St. Louis District"
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:Chicago and Illinois Midland Railroad Company
Report Number:44
Date:August 10, 1931
Page:4
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
Last Name:Long
First Name:R.
Middle Name:A.
Corporate Name:Christian Board of Publication
Address:Beaumont and Pine Sts.
Report Number:46
Date:October 10, 1931
Page:3
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:Christian Welfare Hospital
Report Number:52
Date:April 12, 1932
Page:2
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:Chauncy P. Heath Real Estate Company
Address:south side of Lindell Blvd. just west of Vandeventer Ave.
Report Number:58
Date:December 22, 1932
Page:16
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:City Hospital
Address:1500 Lafayette Ave.
Report Number:68
Date:December 22, 1933
Page:16
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
Last Name:Low
First Name:G.
Middle Name:B.
Corporate Name:Chevrolet Motor Company
Address:3707 North Union Blvd.
Report Number:69
Date:January 24, 1934
Page:3
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
Last Name:Baugh
First Name:P.
Middle Name:E.
Corporate Name:Chevrolet Motor Company
Address:3707 North Union Ave.
Report Number:82
Date:April 19, 1935
Page:2

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:Barnett
First Name:James
Middle Name:Z.
Graduation Year:1868
Page:10
Remarks:in list of alumni of the Missouri Medical College
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:Barron
First Name:W.
Middle Name:S.
Graduation Year:1868
Page:10
Remarks:in list of alumni of the Missouri Medical College
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:Bassett
First Name:David
Middle Name:L.
Graduation Year:1861
Page:10
Remarks:in list of alumni of the Missouri Medical College
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:Bassett
First Name:W.
Middle Name:W.
Graduation Year:1856
Page:10
Remarks:in list of alumni of the Missouri Medical College
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:Bateman
First Name:Ebenezer
Middle Name:B.
Graduation Year:1854
Page:10
Remarks:in list of alumni of the Missouri Medical College
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:Bauer
First Name:J.
Middle Name:L.
Graduation Year:1874
Page:10
Remarks:in list of alumni of the Missouri Medical College

Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1891)
Location: St.L. / 352.1 / Sa2e
Last Name:Mullarkey
First Name:P.
Occupation:Member
Department:House of Delegates
Page:4
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1891)
Location: St.L. / 352.1 / Sa2e
Last Name:Murphy
First Name:Jno.
Occupation:Superintendent
Department:Park Commissioner's Office
Page:29
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1891)
Location: St.L. / 352.1 / Sa2e
Last Name:Mulroy
First Name:Pat
Occupation:Laborer 3d District
Department:Street Commissioner's Department - Street Cleaning---Labor and Carts
Page:48
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1891)
Location: St.L. / 352.1 / Sa2e
Last Name:Mulcahey
First Name:John
Occupation:Foreman of Rep. 2d Dist.
Department:Street Commissioner's Department - Street Repairs--Miscellaneous Expenses
Page:52
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1891)
Location: St.L. / 352.1 / Sa2e
Last Name:Nash
First Name:J.
Middle Name:C.
Occupation:2d Class
Department:Water Department - Pumping Station
Page:73
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1891)
Location: St.L. / 352.1 / Sa2e
Last Name:Mumpton
First Name:J.
Middle Name:J.
Occupation:Clerk
Department:Election and Registration
Page:80
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1891)
Location: St.L. / 352.1 / Sa2e
Last Name:Mueller
First Name:George
Occupation:Sergeant
Department:Police Department - Central District
Page:85
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1891)
Location: St.L. / 352.1 / Sa2e
Last Name:Murphy
First Name:M.
Middle Name:I.
Occupation:Patrolman
Department:Police Department - Third District
Page:91

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:McGovern
First Name:J.
Position:Day agent
Volume:19
Issue:3
Date of Publication:January 1941
Page:104
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:McAnally
First Name:J.
Middle Name:A.
Position:Conductor
Volume:27
Issue:2
Date of Publication:October 1948
Page:47

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:Terry
First Name:Virginia
Volume:1
Issue:5
Publication Date:July 1950
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:Tevlin
First Name:Leo
Photograph:yes
Volume:3
Issue:2
Publication Date:April 1952
Page:11
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:Suroff
First Name:Frank
Volume:3
Issue:3
Publication Date:May 1952
Page:13
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:Tevlin
First Name:Anna
Volume:4
Issue:6
Publication Date:August 1953
Page:2
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:Tevlin
First Name:Anna
Middle Name:G.
Volume:4
Issue:6
Publication Date:August 1953
Page:2
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:Tevlin
First Name:Leo
Middle Name:J.
Volume:4
Issue:8
Publication Date:October 1953
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:LaFata
First Name:Antonia
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:Kuhlman
First Name:John
Middle Name:H.
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:Kulage
First Name:William
Middle Name:F.
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:Lampe
First Name:Anthony
Middle Name:C.
Year of Publication:1951
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:Landess
First Name:John
Middle Name:O.
Year of Publication:1951
Page:12
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:Laber
First Name:Andrew
Middle Name:C.
Year of Publication:1951
Page:18

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:Ahlstroem
First Name:Joe
Volume:3
Issue:5
Date of Publication:May, 1915
Page:16
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:Ahlstrom
First Name:Joe
Last Name, Alternate Spelling:Ahlstroem
Volume:3
Issue:9
Date of Publication:September, 1915
Page:26

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Boyle
First Name:Wilbur
Middle Name:Fisk
Title:Judge
Portrait:yes
Address:5035 Lindell Blvd.
Birth Year:1840
Death Year:1911
Age:71
Volume:2
Page:11
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bowman
First Name:Thomas
Middle Name:Sheridan
Portrait:Yes
Address:1332 Clara Ave.
Death Year:1914
Age:76
Volume:8
Page:70

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:Brinkman
Volume:III
Issue:4
Date:April 15, 1946
Page: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:Robert
Middle Name:B.
Photograph:No
Last Name:Brooks
Volume:IV
Issue:11
Date:November 15, 1947
Page:2, 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:Jean
Photograph:Yes
Last Name:Bridger
Volume:VII
Issue:1
Date:January 15, 1950
Page:4, 5

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

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