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: The Censor: A Weekly Devoted to Current Comment, Political Gossip and Personal Paragraphs (St. Louis: The Censor Company). Issue dated December 17, 1914.
Location: St.L. / 05 / C332
Business Name:Jaccard's (Mermod, Jaccard & King)
Building Illustration:No
Address:Broadway & Locust
Portrait:No
Advertisement:Yes
Page:187
Source: The Censor: A Weekly Devoted to Current Comment, Political Gossip and Personal Paragraphs (St. Louis: The Censor Company). Issue dated December 17, 1914.
Location: St.L. / 05 / C332
First Name:Edward
Middle Name:C.
Title:Mr. & Mrs.
Last Name:Dameron
Building Illustration:No
Portrait:No
Advertisement:No
Page:194

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pearson
First Name:Hall
Volume:X
Issue:2
Date of Publication:June 1971
Page:248-255
Remarks:in article titled "Grace Church Boys' Choir, 1908-1913"
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Parker
First Name:George
Middle Name:Ward
Volume:XVI
Issue:4
Date of Publication:December 1977
Page:cover page, 36-43
Remarks:in article titled "The Residue of St. Louis County and the County Seat"
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pearsall
First Name:A.
Middle Name:W.
Title:Mr.
Volume:XIX
Issue:3
Date of Publication:September 1980
Page:14
Remarks:in list of new members of Kirkwood Historical Society

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lynch
First Name:Kedric
Volume:16
Issue:3
Date of Publication:October 28, 1938
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Martz
Title:Mrs.
Volume:16
Issue:3
Date of Publication:October 28, 1938
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Marsden
First Name:Sullivan
Volume:16
Issue:8
Date of Publication:April 7, 1939
Page:4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Mann
First Name:Maxey
Middle Name:Lou
Volume:16
Issue:10
Date of Publication:May 26, 1939
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Kopelowitz
First Name:Golda
Volume:17
Issue:3
Date of Publication:November 3, 1939
Page:1, 4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lyle
Title:Miss
Volume:19
Issue:5
Date of Publication:January 17, 1941
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Litzinger
First Name:Leroy
Class Year:1934
Volume:20
Issue:8
Date of Publication:May 22, 1942
Page:2
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lemen
First Name:Robert
Volume:27
Issue:5
Date of Publication:February 21, 1951
Page:4

Source: List of Members of the Second Baptist Church, circa 1879
Location: Daniel B. Gale Papers (oversize), Archives
Last Name:Eagle
First Name:Pocahontas
Middle Name:E.
Title:Mrs.
Address:2123 Wash St.

Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Last Name:Lumini
First Name:Dola
Page:21
Remarks:in roster of students
Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Last Name:Bauwens
First Name:Virginia
Page:25
Remarks:in roster of students
Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Last Name:Tringali
First Name:Mary
Page:25
Remarks:in roster of students

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brazeau
First Name:Julia
Title:Mrs.
Maiden Name:Dufrene
Address:2319 University St.
Death Year:1901
Volume:1A
Page:4
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brennan
First Name:Matthew
Middle Name:J.
Address:1431 Union Blvd.
Death Year:1911
Age:73
Volume:2
Page:12
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Babler
First Name:Henry
Middle Name:J.
Address:4902 Argyle Place
Death Year:1920
Age:80
Volume:11
Page:77
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bannon
First Name:Elizabeth
Title:Mrs.
Address:1903 Virginia Ave.
Death Year:1921
Age:72
Volume:11
Page:97
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wedemeyer
First Name:Philipene
Title:Mrs.
Maiden Name:Wuest
Death Year:1911
Volume:3
Page:110
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baldwin
First Name:Maud
Title:Mrs.
Maiden Name:Junkin
Birth Year:1874
Death Year:1930
Age:56
Volume:15
Page:88
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wehinger
First Name:Frank
Middle Name:J.
Portrait:Yes
Address:2939 University St.
Death Year:1931
Age:70
Volume:16
Page:14
Remarks:lumber merchant
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Autenrieth
First Name:George
Middle Name:P.
Address:164 North Meramec Ave.
Death Year:1932
Age:54
Volume:16
Page:89
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bacon
First Name:Emeline
Middle Name:C.
Title:Mrs.
Age:85
Volume:2C
Page:34
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wilcox
First Name:Rensalaer
Middle Name:W.
Death Year:1892
Age:80
Volume:2C
Page:50
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:White
First Name:Mary
Middle Name:E.
Title:Mrs.
Address:4850 Hammet Place [4850 Hammett Place]
Death Year:1940
Age:85
Volume:20
Page:111

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:Steinmetz
First Name:Charlotte
Address:4239 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:Schuh
First Name:Edward
Middle Name:H.
Address:3945A Shenandoah 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:Stewart
First Name:W.
Middle Name:D.
Title:Mrs.
Address:3905 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:Shea
First Name:D.
Title:Mr. and Mrs.
Address:4018A 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:Dawson
First Name:R.
Middle Name:D.
Title:Mrs.
Address:3616 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:Voss
First Name:Robert
Title:Mr. and Mrs.
Address:3664 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:Walsh
First Name:M.
Middle Name:J.
Title:Mr. and Mrs.
Address:4028 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:Schwartze
First Name:Victor
Title:Mr. and Mrs.
Address:4120A McRee Ave.
Page:4

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:Gillis Brothers
Address:205 North Main St.
Advertisement:No
Page:221
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:Theo.
Middle Name:E.
Portrait:No
Last Name:Jacoby
Building Illustration:No
Advertisement:No
Page:286

Source: The Westerner (employee magazine of the Western Cartridge Company, East Alton, Illinois), 1941, 1948-1951 (incomplete run)
Location: IL / 05 / W527
Last Name:Albers
First Name:H.
Middle Name:R.
Portrait:yes
Volume:10
Issue:1
Date of Publication:January 1951
Page:7

Source: St. Anthony Parish Visitor, October 1927
Location: St.L. / 282 / An86p
Corporate Name:Schneidt Studio
Address:3301 South Jefferson Ave.
Advertisement:yes
Page:4

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:Lively
First Name:G.
Middle Name:W.
Year of Publication:1945
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:Emmendofer
First Name:Henry
Last Name, Alternate Spelling:Emmendorfer
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:Farkas
First Name:Joseph
Year of Publication:1951
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:Mahalak
First Name:Joseph
Year of Publication:1951
Page:17
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:East
First Name:Arthur
Middle Name:E.
Year of Publication:1951
Page:18
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:Malone
First Name:Renzo
Middle Name:W.
Year of Publication:1951
Page:18

Source: Biographical Sketches of the Members of the Twenty-Sixth General Assembly of the State of Missouri and State Officers Therewith Connected (1872)
Location: MO / 920 / M69
Last Name:Bohn
First Name:J.
Middle Name:H.
Birth Date:1826
Page:24
Remarks:representative, Benton County

Source: St. Louis Bayern Verein Festschrift: 25 Jahrige Jubilaums Feier, September 1908 [Festival Publication of the St. Louis Bayern Club: 25th Jubilee Celebration, September 1908] (St. Louis: St. Louis Bayern Verein, 1908)
Location: St.L. / 325.433 / Sa24bf25
Last Name:Sachs
First Name:J.
Death Date:1892
Page:33
Source: St. Louis Bayern Verein Festschrift: 25 Jahrige Jubilaums Feier, September 1908 [Festival Publication of the St. Louis Bayern Club: 25th Jubilee Celebration, September 1908] (St. Louis: St. Louis Bayern Verein, 1908)
Location: St.L. / 325.433 / Sa24bf25
Last Name:Denerling
First Name:M.
Death Date:1897
Page:33
Source: St. Louis Bayern Verein Festschrift: 25 Jahrige Jubilaums Feier, September 1908 [Festival Publication of the St. Louis Bayern Club: 25th Jubilee Celebration, September 1908] (St. Louis: St. Louis Bayern Verein, 1908)
Location: St.L. / 325.433 / Sa24bf25
Last Name:Kurz
First Name:N.
Death Date:1908
Page:33

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:Baldwin Piano Co.
Address:1111 Olive St.
Advertisement:Yes
Page:88

Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Hunter
First Name:Maud
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:Klemsch
First Name:Michael
Date of Publication:February, 1943

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

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