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:Geraghty
First Name:Michael
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:Gehlert
First Name:Elmer
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:Goddard
First Name:Lee
Middle Name:B.
Year of Publication:1948
Page:13

Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
Portrait:No
Building Illustration:No
Business Name:Baptist Sanitarium
Advertisement:No
Page:189
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
Portrait:No
Building Illustration:No
Business Name:Geo. Wenger Machinery & Supplies Manufacturing Company
Address:1326 & 1328 Merchant St.
Advertisement:No
Page:238-239
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
First Name:Albert
Portrait:No
Last Name:Weisert
Building Illustration:No
Advertisement:No
Page:300

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:Betz
First Name:Robert
Middle Name:Francis
Birth Date:1937
Page:33
Remarks:resident of Neosho
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:Stepman
First Name:Joseph
Middle Name:May
Address:8400 Gannon
Birth Date:1905 December 25
Page:406
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:Vanderpool
First Name:Lloyd
Middle Name:Elton
Birth Date:1910 October 21
Page:434
Remarks:resident of Flat River

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:Dwyer
First Name:Mabel
Address:3822 Shaw Blvd.
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:Placek
First Name:Rosa
Middle Name:E.
Title:Mrs.
Address:3831 Blaine Ave.
Page:4

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitaker
First Name:Sophie
Title:Mrs.
Maiden Name:Taylor
Address:13 Westmoreland Place
Death Year:1916
Age:67
Volume:9
Page:136
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:George
Address:3726 Washington Ave.
Age:55
Volume:2C
Page:69
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barnett
First Name:George
Address:906 Moreland Ave.
Death Year:1938
Age:55
Volume:19
Page:69
Remarks:Attorney, suicide
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tarrant
First Name:Thomas
Middle Name:O.
Address:1206 Lay Rd.
Death Year:1965
Age:67
Volume:27
Page:101
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bartlett
First Name:Willard
Title:Dr., Jr.
Portrait:Yes
Death Year:1974
Age:72
Volume:29
Page:71, 73
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Swope
First Name:Ida
Title:Mrs.
Death Year:1925
Age:70
Volume:13
Page:37
Remarks:died in Berlin
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taugher
First Name:John
Middle Name:J.
Title:Rev.
Death Year:1979
Age:83
Volume:32
Page:64
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Sumner
First Name:Edmund
Middle Name:G.
Portrait:Yes
Death Year:1979
Age:64
Volume:32
Page:66
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barbee
First Name:Willie
Middle Name:Ann
Title:Mrs.
Death Year:1979
Age:95
Volume:32
Page:86
Remarks:Democratic committeewoman
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barclay
First Name:Shepard
Title:Judge
Portrait:Yes
Birth Year:1847
Death Year:1925
Age:78
Volume:D
Page:7-9
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Talbot
First Name:Harry
Middle Name:J.
Title:Col.
Address:7287 Delmar Blvd.
Death Year:1941
Age:82
Volume:21
Page:63
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:White
First Name:Carlotta
Title:Mrs.
Address:14 North Kingshighway Blvd.
Death Year:1942
Age:60
Volume:21
Page:107
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bartlett
First Name:Cordelia
Middle Name:E.
Title:Mrs.
Death Year:1923
Volume:12
Page:67
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barclay
First Name:Katie
Title:Mrs.
Maiden Name:Anderson
Death Year:1924
Age:71
Volume:12
Page:109, 110
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bartholdt
First Name:Cascilie
Title:Mrs.
Portrait:yes
Address:4066 Flora Blvd.
Death Year:1924
Age:65
Volume:12
Page:119

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Lydia
Portrait:yes
Last Name:Litteken
Volume:5
Number:1
Date of Publication:October 1952
Page:2
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Carl
Last Name:Matlock
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:Rosemary
Last Name:Krause
Volume:5
Number:2
Date of Publication:November 1952
Page:7
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Edna
Portrait:yes
Last Name:Light
Volume:5
Number:2
Date of Publication:November 1952
Page:9
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Bob
Portrait:yes
Last Name:Lawson
Volume:5
Number:5
Date of Publication:February 1953
Page:11
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Rosemary
Portrait:yes
Last Name:Lawler
Volume:5
Number:7
Date of Publication:April 1953
Page:3-4
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Herb
Last Name:Kolkmeyer
Volume:5
Number:8
Date of Publication:May 1953
Page:7
Remarks:in list of 10-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:Joan
Last Name:Janes
Maiden Name:Perreault
Volume:5
Number:10
Date of Publication:July 1953
Page:9
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:J.
Middle Name:B.
Title:Mr. and Mrs.
Last Name:McKee
Volume:5
Number:10
Date of Publication:July 1953
Page:12
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Ruth
Portrait:yes
Last Name:Klosterman
Volume:5
Number:11
Date of Publication:August 1953
Page:6-7
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Florence
Last Name:Lewellyn
Volume:5
Number:11
Date of Publication:August 1953
Page:12
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Gloria
Last Name:Matson
Volume:5
Number:12
Date of Publication:September 1953
Page:12
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Elizabeth
Middle Name:M.
Last Name:Loftus
Volume:6
Number:2
Date of Publication:November 1953
Page:4-5
Remarks:in list of 10-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:Robert
Middle Name:H.
Last Name:McRoberts
Volume:6
Number:4
Date of Publication:January 1954
Page:3-4
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Frank
Middle Name:E.
Portrait:yes
Last Name:Megel
Volume:6
Number:6
Date of Publication:March 1954
Page:10-11
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Myrtle
Last Name:Laird
Volume:6
Number:11
Date of Publication:August 1954
Page:13
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:J.
Middle Name:B.
Last Name:McKee
Volume:6
Number:12
Date of Publication:September 1954
Page:12
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Clark
Portrait:yes
Last Name:Louby
Volume:7
Number:1
Date of Publication:October 1954
Page:13

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pendleton
First Name:Charles
Middle Name:M.
Title:Mrs.
Volume:XXXIII
Issue:4
Date of Publication:December 1994
Page:39-47
Remarks:in list of women invited to be hostesses by the Tuesday Dancing Club of Kirkwood, 1915
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Peeke
First Name:Kenneth
Title:Chief
Death Date:circa 1958
Volume:XLVIII
Issue:1
Date of Publication:Spring 2009
Page:15

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:Davis
First Name:Samuel
Age:38
Box:74
Folder:1
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:Davidson
First Name:Firmin
Middle Name:D.
Age:19
Box:74
Folder:1

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:McGlenn
First Name:Francis
Middle Name:Patrick
Location of Death:St. Louis, MO
Citations:10-4-1870, 2:2 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:McKenney
Title:Mr.
Location of Death:Clinton, IL
Citations:9-15-80, 2:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:McKelvey
First Name:George
Location of Death:Washington County, IL
Citations:4-19-81, 2:2

Source: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Rockwood
First Name:Gertrude
Middle Name:M.
Address:4124 Washington Ave.
Page:27
Remarks:graduate of 1893

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

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