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: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Miller
First Name:J.
Middle Name:W.
Title:Rev.
Volume:16
Issue:8
Date of Publication:April 7, 1939
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Meyer
First Name:Sheldon
Volume:16
Issue:8
Date of Publication:April 7, 1939
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lynch
First Name:Patsy
Volume:17
Issue:3
Date of Publication:November 3, 1939
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Levy
First Name:Betty
Volume:20
Issue:8
Date of Publication:May 22, 1942
Page:1

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:Fischer
First Name:Charley
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:Fay
First Name:Harry
Middle Name:E.
Year of Publication:1945
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:Emmendorfer
First Name:Fred
Middle Name:G.
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:Lehde
First Name:Henry
Middle Name:F.
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:Fernow
First Name:A.
Middle Name:L.
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:McGrath
First Name:Thomas
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:Fister
First Name:Joseph
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:Mayor
First Name:Stephan
Middle Name:H.
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:Marten
First Name:Frank
Middle Name:F.
Year of Publication:1948
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:Meehan
First Name:William
Middle Name:F.
Year of Publication:1951
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:Eggers
First Name:Edgar
Middle Name:H.
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:Mattera
First Name:Salvatore
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:Lyons
First Name:Thomas
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:Eichorst
First Name:William
Middle Name:H.
Year of Publication:1951
Page:18

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:Rufus
Last Name:Jacklin
Building Illustration:No
Portrait:No
Advertisement:No
Page:169, 171-174
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:Hayner Distilling Co.
Building Illustration:No
Portrait:No
Advertisement:Yes
Page:182
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:Hippodrome
Building Illustration:No
Portrait:No
Advertisement:Yes
Page:206

Source: Notable St. Louisans in 1900: a Portrait Gallery of Men Whose Energy and Ability Have Contributed Largely Towards Making St. Louis the Commercial and Financial Metropolis of the West, Southwest and South / edited by James Cox (St. Louis: Benesch Art Pub. Co., 1900)
Location: Reading room / St.L. / 920 / C83
Last Name:Meisenbach
First Name:A.
Middle Name:H.
Illustration:Yes

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:Werner
First Name:George
Middle Name:W.
Address:4069 Botanical Ave.
Page:1
Remarks:and family
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:Schwartz
First Name:Clara
Title:Mrs.
Address:4230 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:Crowley
First Name:Anna
Title:Miss
Address:4220A Cleveland 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:Stough
First Name:Charles
Title:Mrs.
Address:3813A 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:Zinsz
First Name:Richmond
Middle Name:F.
Title:Mr. and Mrs.
Address:3905A 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:Strong
First Name:Earl
Title:Mrs.
Address:4151 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:Sido
First Name:Clara
Middle Name:M.
Title:Miss
Address:4157 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:Corso
First Name:Angela
Address:4163 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:D'Alto
First Name:S.
Middle Name:E.
Title:Mr. and Mrs.
Address:3948A 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:Clancy
First Name:James
Middle Name:F.
Title:Dr.
Address:3504 Halliday 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:Schuessel
First Name:Cornelius
Title:Mr. and Mrs.
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:Stuppy
First Name:M.
Middle Name:A.
Page:4

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:Douglas
First Name:John
Middle Name:Ernest
Birth Date:1924
Page:111
Remarks:resident of Fulton
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:Politte
First Name:Roscoe
Middle Name:Hubert
Birth Date:1927
Page:334
Remarks:resident of DeSoto
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: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Widen
First Name:Joseph
Middle Name:B.
Death Year:1912
Volume:6
Page:21
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wells
First Name:Rodney
Middle Name:C.
Death Year:1913
Age:89
Volume:7
Page:14
Remarks:died in Omaha, Nebraska
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Sleepy
First Name:Edgar
Middle Name:S.
Title:Judge
Death Year:1912
Age:76
Volume:5
Page:64
Remarks:died at St. Joseph, Mo.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bahl
First Name:Errold
Middle Name:G.
Address:223 Spring Ave.
Death Year:1930
Age:36
Volume:15
Page:86
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Simmons
First Name:John
Middle Name:H.
Title:Capt.
Death Year:1932
Age:57
Volume:16
Page:72
Remarks:river pilot
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Babcock
First Name:William
Middle Name:R.
Title:Rev.
Address:13 South 22nd St.
Age:88
Volume:2C
Page:45
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bailey
First Name:Anna
Title:Mrs.
Maiden Name:Hamilton
Address:3800 Lindell Blvd.
Death Year:1910
Volume:2C
Page:252
Remarks:will
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baker
First Name:William
Middle Name:Wainwright
Address:1121 Morrison Ave.
Volume:2C
Page:107
Remarks:infant son
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Ballinger
First Name:Emma
Middle Name:Douglass
Title:Mrs.
Address:3928 Delmar Ave.
Volume:2C
Page:89
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Weir
First Name:John
Middle Name:R.
Portrait:Yes
Death Year:1977
Age:66
Volume:30
Page:49
Remarks:Jennings city councilman
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Skipwith
First Name:Peyton
Middle Name:H.
Address:4105 Westminster Place
Birth Year:1848
Death Year:1926
Volume:13
Page:81

Source: History of the St. Louis Medical College (St. Louis, Mo.: T.G. Waterman, publisher, 1898)
Location: St.L. / 610.7 / Sa2h
Last Name:Adelsberger
First Name:John
Middle Name:Bernard
Graduation Year:1879
Death Date:1891 March
Current Residence:Springfield, Ill.
Remarks:in list of alumni
Page:12

Source: The John Burroughs Review, Senior Issue, 1935 (yearbook published by the pupils of the John Burroughs School, Clayton, Missouri, June 1935).
Location: St.L. / 373 / J61
Last Name:Van Dyke
First Name:Ann
Photograph:Yes
Page:33-35

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: 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: 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:Steiner Engraving and Badge Co.
Address:820 Pine St.; 20th & Mullanphy Sts.
Advertisement:Yes
Page:124

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Specialty Furniture Co.
Address:820 Franklin Ave.; 1017 Franklin
Volume:1
Page:47-49
Remarks:mentioned in article titled "'Furniture Row' Is Another Name for Franklin Ave. Downtown Area," 1951
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:George Grassmuck Harness Store
Address:1317 North Broadway
Volume:1
Page:109
Remarks:"Harness-Maker Recalls Days of Buggy-Filled Broadway," 1954
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:A. Moll Grocery Co.
Address:5659 Delmar Blvd.
Volume:1
Page:153
Remarks:"Independent Buys a Food Store Chain," 1957

Source: Articles of Incorporation and By-Laws of the Missouri Bicycle Club of the City of St. Louis, 1885
Location: Clubs and Societies Collection, Box 1, Archives
Last Name:McKittrick
First Name:Thomas
Middle Name:H.
Address:2913 Locust St.
Page:23

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Peters
First Name:Robert
Middle Name:C.
Volume:I
Issue:4
Date of Publication:December 1962
Page:12
Remarks:in list of new active members of Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pemberton
First Name:Helen
Title:Miss
Volume:IV
Issue:2
Date of Publication:June 1965
Page:12
Remarks:in list of new active members of Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Paletta
First Name:Janet
Middle Name:Hausman
Volume:XVII
Issue:2
Date of Publication:June 1978
Page:9-10
Remarks:author of biographical sketch of Albert Edgar Leon Gardner

Source: Roster and By-Laws, General Lyon Post No. 2, Department of Missouri, Grand Army of the Republic, Saint Louis, Mo. (St. Louis, Mo.: Woodward & Tiernan Printing Co., 1889)
Location: Grand Army of the Republic Collection, Archives
Last Name:Brewer
First Name:W.
Middle Name:W.
Page:7

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: 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:Friedrich
First Name:J.
Middle Name:M.
Death Date:1903
Page:33

Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Wright
First Name:Elisabeth
Title:Mrs.
Date Dropped from Rolls:1914 Sept 3
Cause Dropped from Rolls:absent over two years without reporting
Page:50
Report:9th Biennial Report, 1913-1914

Source: Official Souvenir Program: Dedication Week, May 14-21, 1938, New Elk's Home, 211-13-15 North Cardinal Avenue, Saint Louis, Missouri / Greater St. Louis Lodge No. 1012, I.B.P.O.E. of W. [Improved, Benevolent, Protective Order of Elks of the World]
Location: St.L. / 366.5 / EL 43o
Corporate Name:Oriental Lodge, No. 976
Address:2654a Franklin Ave.
Page:11

Source: Commercial and Architectural St. Louis (Dumont Jones & Co., 1891)
Location: Reading Room / St.L. / 9.17 / C734
Last Name:Mortimer
First Name:Ed.
Page:177-178

Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Kinnison
First Name:Mary
Middle Name:Jean
Portrait:yes
Date of Publication:March 1980

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Town Club of St. Louis
Building Illustration:yes
Architectural Firm Name:Mauran, Russell and Crowell
Address:Locust St.
Date of Newspaper:1925 January 25
Part of Newspaper:Rotogravure Picture Section
Page:4-7
Remarks:exterior and interior photos of Town Club building
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Friday
First Name:Jesse
Middle Name:T.
Building Illustration:yes
Architectural Firm Name:Saum, architects
Address:Moorelands Drive; 7 Hillvale Drive
Date of Newspaper:1925 May 10
Part of Newspaper:8
Page:1B
Remarks:sketch of house under construction for Jesse T. Friday; [research indicates that this address became 7 Hillvale Drive when the name of Moorlands Drive was changed to Hillvale Drive circa 1930]

Source: The Golden Sacerdotal Jubilee of the Rev. Bernard Wewer, O.F.M., Pentecost, 1892-1942 (St. Anthony of Padua Church)
Location: St.L. / 282 / An86go
Last Name:Rhode
First Name:Al
Death Date:1922
Page:22

Source: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:Woodmansee
First Name:Clarence
Middle Name:Henry
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:Alavaine
First Name:Eugene
Age:32
Box:74
Folder:2

Source: Year Book of the Old Cathedral Parish School, 1921
Location: St.L. / 377 / OL1
Corporate Name:Hunleth Music Co.
Building Illustration:yes
Address:516 Locust St.
Advertisement:yes
Page:18
Remarks:Dunn

Source: St. Anthony Parish Visitor, October 1927
Location: St.L. / 282 / An86p
Corporate Name:South St. Louis Dairy Co.
Address:3820 Nebraska Ave.
Advertisement:yes
Page:4

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

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