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: 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:Marquard
First Name:George
Year of Publication:1945
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:Nenninger
First Name:Andrew
Year of Publication:1945
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:Marshall
First Name:Elmer
Middle Name:H.
Year of Publication:1945
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:Moses
First Name:Hugh
Year of Publication:1948
Page:6
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:Mueller
First Name:William
Middle Name:L.
Year of Publication:1948
Page:6
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:Mohan
First Name:Thomas
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:McCormick
First Name:Thomas
Middle Name:R.
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:Melton
First Name:David
Middle Name:A.
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:Mueller
First Name:Charles
Middle Name:E.
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:Miller
First Name:Gayford
Middle Name:M.
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:Fitch
First Name:Harry
Middle Name:D.
Year of Publication:1951
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:Miller
First Name:Robert
Middle Name:T.
Year of Publication:1951
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:Mudd
First Name:Daniel
Middle Name:J.
Year of Publication:1951
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:O'Connor
First Name:Cornelius
Middle Name:R.
Year of Publication:1951
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:Murphy
First Name:James
Middle Name:W.
Year of Publication:1951
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:Merrell
First Name:William
Middle Name:S.
Year of Publication:1951
Page:16
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:Moloney
First Name:Robert
Middle Name:J.
Year of Publication:1951
Page:16

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:Wagner
First Name:Fred
Address:4245 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:Seiler
First Name:Harry
Title:Mr. and Mrs.
Address:4119A McRee Ave.
Page:4

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Ashby
First Name:Shirley
Middle Name:Ater
Age:14
Volume:2A
Page:5
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bain
First Name:Clara
Middle Name:M.
Title:Mrs.
Maiden Name:Natter
Address:3801 Flora Blvd.
Death Year:1913
Age:80
Volume:7
Page:43
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Sickles
First Name:Daniel
Middle Name:E.
Title:General
Nickname:Fighting Dan
Death Year:1914
Volume:8
Page:92
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Signaigo
First Name:David
Middle Name:J.
Address:5534 Maple Ave.
Death Year:1909
Volume:5
Page:65
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Shelton
First Name:Harry
Middle Name:Hill
Address:4467 Lindell Blvd.
Death Year:1918
Age:22
Volume:10
Page:122
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bacon
First Name:Sarah
Middle Name:Jane
Title:Miss
Address:5539A Cabanne
Death Year:1919
Age:81
Volume:11
Page:13
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taussig
First Name:Clara
Title:Mrs.
Address:3747 Washington Blvd.
Death Year:1930
Age:73
Volume:15
Page:87, 118
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brown
First Name:Pearle
Middle Name:A.
Title:Mrs.
Address:6226 Southwood Ave.
Death Year:1933
Age:51
Volume:16
Page:121
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brookings
First Name:Robert
Middle Name:S.
Portrait:Yes
Birth Year:1850
Death Year:1932
Volume:16
Page:81-85
Remarks:philanthropist to Washington Univ.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Shelton
First Name:William
Middle Name:Gentry
Portrait:Yes
Address:4467 Lindell Blvd.
Death Year:1933
Age:60
Volume:17
Page:12, 12A, 13
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bryan
First Name:LeRoy
Middle Name:C.
Portrait:Yes
Death Year:1934
Age:52
Volume:17
Page:62
Remarks:died in New York
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Breckenridge
First Name:Samuel
Middle Name:Miller
Volume:2C
Page:118
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Slaughter
First Name:Thomas
Middle Name:S.
Address:4423 Maryland Ave.
Volume:2P
Page:41A
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitehead
First Name:Charles
Middle Name:N.
Portrait:Yes
Address:4906 Argyle Place
Birth Year:1878
Death Year:1926
Age:48
Volume:13
Page:110-111
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Shotwell
First Name:Clarence
Middle Name:L.
Death Year:1949
Age:70
Volume:23
Page:113

Source: Festschrift, 1884-1909, zur Feier des Funfundzwanzig-jahrigen Bestehens, 30 October 1909 / by the Deutsch-oesterreichischer Unterstuzungs-verein (German-Austrian Assistance Society publication for the celebration of the 25th anniversary of its foundation)
Location: St.L. / 367 / D489
Corporate Name:New Club-Hall [formerly Liederkranz Hall]
Building Illustration:yes
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:Yesley
First Name:H.
Middle Name:A.
Volume:6
Issue:1
Date of Publication:January, 1918
Page:6-7
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:Yandell
First Name:W.
Middle Name:A.
Volume:9
Issue:10
Date of Publication:October, 1921
Page:260

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pearce
First Name:William
Middle Name:M.
Volume:III
Issue:3
Date of Publication:September 1964
Page:2-15

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:Lejeune
First Name:Wendell
Middle Name:Eugene
Address:12826 Weatherstone Dr.
Birth Date:1938
Page:250
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:Linn
First Name:James
Middle Name:Herbert
Birth Date:1925
Page:254
Remarks:resident of Kansas City
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:Pierron
First Name:Timothy
Middle Name:Charles
Address:4624 Whisper Lake Dr.
Birth Date:1951
Page:331
Remarks:resident of Florissant
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:Pillow
First Name:Dennis
Middle Name:Dayton
Birth Date:1926
Page:331
Remarks:resident of Rolla
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:Wehner
First Name:James
Middle Name:Paul
Address:9810 Wild Deer Rd.
Birth Date:1942
Page:447-448

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Associated Textiles, Inc.
Volume:1
Page:147
Remarks:"Ex-Rice-Stix Officers Open 2 New Firms," 1957

Source: Andenken an das Goldene Jubilaum der Hl. Kreuz Gemeinde zu Baden: St. Louis, Mo., den 26. April 1914 [Memoirs of the Golden Jubilee of the Holy Cross Congregation of Baden] (St. Louis, Mo.: Druck der "Amerika," [1914])
Location: St.L. / 282 / H747c-2
Corporate Name:Zell's
Address:8042 North Broadway
Advertisement:Yes
Page:124

Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Nagy
First Name:Laszlo
Date of Publication:January, 1942
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Lemon
First Name:R.
Middle Name:W.
Date of Publication:January, 1943
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Leonhardt
First Name:Henry
Middle Name:G.
Date of Publication:December 1944
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Leisk
First Name:Jean
Title:Miss
Portrait:yes
Address:6121 Washington Ave.
Date of Publication:February 1950
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Kendall
First Name:John
Date of Publication:March 1977

Source: History of the Archdiocese of Saint Louis: a Condensed History of the Catholic Church in Missouri and Saint Louis, Material Progress and General Resources and Biographical Sketches and Portraits of Prominent Citizens (St. Louis, Mo.: Western Watchman Pub. Co., 1924)
Location: Reading room / St.L. / 282 / H673
Illustration:No
Building Illustration:No
Business Name:Resurrectionist Fathers
Page:69
Advertisement:No
Source: History of the Archdiocese of Saint Louis: a Condensed History of the Catholic Church in Missouri and Saint Louis, Material Progress and General Resources and Biographical Sketches and Portraits of Prominent Citizens (St. Louis, Mo.: Western Watchman Pub. Co., 1924)
Location: Reading room / St.L. / 282 / H673
Illustration:No
Building Illustration:Yes
Business Name:St. Mary's Diocesan Orphan Asylum for Girls
Address:Emerson & Harney Aves.
Page:24
Advertisement:No

Source: Missouri Athletic Club Journal: A Monthly Journal Devoted to Athletics in General (August 1903 and October 1903)
Location: St.L. / 367 / M69j
Last Name:Curran
First Name:Florence
Volume:I
Issue:3
Publication Date:October 1903
Page:25-26
Remarks:in list of members of Registration Committee of the Western Association of the American Athletic Union

Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Guthrie
First Name:Ed
Volume:II
Issue:15
Date of Publication:June 10, 1949
Page:4

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:Hamfelder
First Name:H.
Middle Name:W.
Age:44
Box:73
Folder:8

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

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