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:Nichols
First Name:Fred
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:Remmler
First Name:Joseph
Middle Name:E.
Year of Publication:1945
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:Nickel
First Name:John
Middle Name:D.
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:Portell
First Name:Percy
Middle Name:S.
Year of Publication:1951
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:Parks
First Name:Newton
Middle Name:Isaac
Year of Publication:1951
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:O'Sullivan
First Name:James
Year of Publication:1951
Page:18

Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Last Name:Siguto
First Name:Mary
Page:25
Remarks:in roster of students

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:Bodeman
First Name:John
Age:17
Box:72
Folder:7
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:Boehme
First Name:Charles
Age:27
Box:73
Folder:8

Source: Crestwood Khoury League year books, 1960-1962
Location: MO / 9.11 / C865k
Last Name:Boehmer
First Name:Dan
Portrait:yes
Year:1960
Page:17
Remarks:in boys' baseball team photo, Bank of Crestwood (Bantam Division 2)
Source: Crestwood Khoury League year books, 1960-1962
Location: MO / 9.11 / C865k
Last Name:Blagg
First Name:Harris
Title:Business Manager
Year:1962
Page:34
Remarks:missing from team photo

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Burnham
First Name:Cyrus
Middle Name:B.
Address:456 North Newstead Ave.
Birth Year:1822
Death Year:1916
Age:94
Volume:9
Page:130
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Cairns
First Name:John
Middle Name:G.
Age:51
Volume:2C
Page:106
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Serrano
First Name:Rafael
Middle Name:P.
Address:6130 Pershing Ave.
Death Year:1938
Age:86
Volume:20
Page:29
Remarks:Mexican Consul in St. Louis

Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Cave
First Name:Robert
Middle Name:C.
Title:Reverend
Page:851-852

Source: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:Nemours
First Name:Paul
Middle Name:Roland
Page:4
Source: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:Kirkpatrick
First Name:Ben
Middle Name:O.
Page:7

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:Thomas
First Name:Coyl
Middle Name:Bryan
Birth Date:1906 May 1
Page:421
Remarks:resident of Lebanon
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:Westlake
First Name:Leighton
Middle Name:Danis
Address:816 South Warson Rd.
Birth Date:1920
Page:451

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

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