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: 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:Nash, Smith & Co.
Advertisement:No
Page:100
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:Chr.
Portrait:No
Last Name:Schaefer
Building Illustration:No
Address:southeast corner of Chouteau & Jefferson Aves.
Advertisement:No
Page:158
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:O. K. Steam Laundry
Address:1015 Morgan St.
Advertisement:No
Page:166
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:James
Middle Name:C.
Portrait:No
Last Name:Rogers
Building Illustration:No
Advertisement:No
Page:179
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:Henry
Portrait:No
Last Name:Sahm
Building Illustration:No
Advertisement:No
Page:201
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:Charles
Portrait:No
Last Name:Sonnemann
Building Illustration:No
Advertisement:No
Page:202
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:Paris Medicine Company
Address:212 North Main St.
Advertisement:No
Page:206
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:J.
Middle Name:G.
Portrait:No
Last Name:Rubelmann
Building Illustration:No
Advertisement:No
Page:206
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:McCartney & Co.
Advertisement:No
Page:207
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:Pechmann & Bro.
Address:3201 Lucas Ave.
Advertisement:No
Page:215
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:John
Middle Name:F.
Portrait:No
Last Name:Scherpe
Building Illustration:No
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
Title:Mr.
Portrait:No
Last Name:Russick
Building Illustration:No
Address:north side of Chestnut St., near Compton Ave.
Advertisement:No
Page:281
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:Thomas
Portrait:No
Last Name:Seal
Building Illustration:No
Address:3011 Olive St.
Advertisement:No
Page:297
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:William
Middle Name:F.
Portrait:No
Last Name:Schaefer
Building Illustration:No
Address:corner of 14th & Madison Sts.
Advertisement:No
Page:309

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Beery
First Name:William
Middle Name:H.
Death Year:1911
Age:73
Volume:2
Page:10
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Belt
First Name:George
Middle Name:W.
Title:Capt.
Address:3327 Pestalozzi St.
Birth Year:1847
Death Year:1911
Age:63
Volume:2
Page:15
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Belt
First Name:George
Middle Name:W.
Title:Judge
Birth Year:1825
Death Year:1912
Age:87
Volume:4
Page:3
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bell
First Name:Laura
Title:Mrs.
Maiden Name:Simonds
Death Year:1912
Age:68
Volume:4
Page:6
Remarks:died in Boston, Mass.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Belt
First Name:Harry
Middle Name:B.
Address:6033 Bartmer Ave.
Death Year:1915
Age:56
Volume:9
Page:31
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Beck
First Name:Margaret
Title:Mrs.
Maiden Name:Shumate
Address:5156 Westminster Place
Death Year:1917
Volume:10
Page:59
Remarks:died in Ontario
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Strassberger
First Name:Carl
Middle Name:Clemens
Birth Year:1859
Death Year:1919
Volume:11
Page:1
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bellville
First Name:J.
Middle Name:W.
Title:Mrs.
Death Year:1919
Age:57
Volume:11
Page:24
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bearden
First Name:R.
Middle Name:B.
Portrait:Yes
Address:5930 Enright Ave.
Birth Year:1885
Death Year:1930
Age:45
Volume:15
Page:94
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Becker
First Name:Louis
Portrait:Yes
Address:2908 Russell Blvd.
Nickname:Tub
Death Year:1933
Age:70
Volume:16
Page:131
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bell
First Name:Howard
Middle Name:H.
Title:Dr.
Address:5527 Waterman Ave.
Birth Year:1884
Death Year:1932
Volume:16
Page:34
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Stone
First Name:Florence
Title:Mrs.
Maiden Name:Berthold
Address:1225 Grandview Dr.
Death Year:1969
Age:73
Volume:28
Page:97
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bell
First Name:Lee
Title:Mrs.
Address:947 Maryville Ave.
Death Year:1946
Age:82
Volume:23
Page:43

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:Heidenfelder
First Name:Joseph
Middle Name:F.
Year of Publication:1945
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:Hederman
First Name:M.
Middle Name:J.
Year of Publication:1945
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:Hanlen
First Name:Michael
Middle Name:A.
Year of Publication:1948
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:Henage
First Name:Thomas
Middle Name:L.
Year of Publication:1948
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:Heichelbeck
First Name:William
Middle Name:A.
Year of Publication:1948
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:Henry
First Name:Irvin
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:Hanvey
First Name:Daniel
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:Hayes
First Name:John
Middle Name:P.
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:Hayes
First Name:Emmett
Middle Name:P/
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:Henson
First Name:Walter
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:Hughes
First Name:William
Middle Name:J.
Title:Mrs.
Address:3861 Botanical Ave.
Page:1
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:Manion
First Name:Walter
Middle Name:M.
Title:Mr. and Mrs.
Address:3970 Cleveland Ave.
Page:1
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:Hayden
First Name:Lawrence
Middle Name:J.
Address:3658 Flad Ave.
Page:2
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:Jaegers
First Name:Rudolph
Title:Mr. and Mrs.
Address:3839A Flad Ave.
Page:2
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:Mattingly
First Name:Joseph
Middle Name:E.
Title:Mr. and Mrs.
Address:4142A Flad Ave.
Page:2
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:Jourdan
First Name:Joseph
Title:Mr. and Mrs.
Address:4162 Flad Ave.
Page:2
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:McCosh
First Name:Samuel
Title:Jr., Mrs.
Address:3829 Russell Blvd.
Page:2
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:Maher
First Name:Stella
Title:Mrs.
Address:4153 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:Harris
First Name:Elsie
Title:Mrs.
Address:4202A 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:Juergens
First Name:Carl
Title:Mrs.
Address:4120A 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:Kellard
First Name:Kate
Title:Miss
Address:4242 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:Kelley
First Name:George
Middle Name:A.
Title:Mrs.
Address:4351 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:McCauley
First Name:Winifred
Title:Mrs.
Address:5 Shaw Place
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:Mackey
First Name:E.
Middle Name:J.
Title:Mrs.
Address:3803 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:Kalla
First Name:J.
Middle Name:Clifton
Address:4227 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:Kenny
First Name:John
Title:Mr. and Mrs.
Address:3941 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:McDonald
First Name:Emmett
Middle Name:J.
Address:4148A Lafayette Ave.
Page:4
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:Jines
First Name:John
Middle Name:H.
Address:3635 McRee Ave.
Page:4
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:Noel
First Name:Bettie
Title:Miss
Address:4127 McRee Ave.
Page:4
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:Mahaney
First Name:Ida
Title:Mrs.
Address:4001A Blaine Ave.
Page:4
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:Mallon
First Name:John
Middle Name:J.
Title:Mr. and Mrs.
Address:3661A Folsom Ave.
Page:4
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:Lyons
First Name:Winifred
Address:3678 Folsom Ave.
Page:4
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:Mary
First Name:August
Title:Mr. and Mrs.
Address:3830 Folsom Ave.
Page:4
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:Keiflein
First Name:Edward
Title:Mr. and Mrs.
Address:3843 Folsom Ave.
Page:4
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:Killian
First Name:R.
Middle Name:Lee
Title:Mrs.
Address:2242A Thurman Ave.
Page:4
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:McCoole
First Name:Robert
Middle Name:F.
Address:2306 Klemm St.
Page:4
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:Kaiser
First Name:Lawrence
Middle Name:J.
Title:Mr. and Mrs.
Address:2354 Klemm St.
Page:4
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:Keller
First Name:Harriet
Middle Name:A.
Address:1904 Tower Grove Ave.
Page:4
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:Neuville
First Name:Agnes
Page:4

Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Blayney
First Name:Lucille
Portrait:yes
Date of Publication:November 1945
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Brandt
First Name:Jane
Date of Publication:February 1949

Source: St. Anthony Parish Visitor, October 1927
Location: St.L. / 282 / An86p
Corporate Name:Farmers' & Merchants' Trust Co.
Address:Grand Blvd. and Gravois Ave.
Advertisement:yes
Page:back cover

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Grove Laboratories, Inc.
Address:8877 Ladue
Volume:1
Page:147
Remarks:"Grove Medical Firm Here Sold to New Yorkers," 1957

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

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

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