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 Log" (official publication of the The City Club of St. Louis), 1923-1924 (incomplete run)
Location: St.L. / 367 / C49L
Last Name:Blood
First Name:Charlie
Portrait:yes
Volume:1
Issue:2
Date of Publication:January 1924
Page:17

Source: A Detailed List of City Employees Who Drew Pay in the Month of December, 1877: Official (St. Louis, Mo.: House of Delegates, 1877)
Location: St.L. / 352.1 / Sa2e 1877
Last Name:Doherty
First Name:John
Middle Name:A.
Page:1
Remarks:clerk, Board of Assessors
Source: A Detailed List of City Employees Who Drew Pay in the Month of December, 1877: Official (St. Louis, Mo.: House of Delegates, 1877)
Location: St.L. / 352.1 / Sa2e 1877
Last Name:Enright
First Name:John
Page:5
Remarks:cart, Cleaning Streets
Source: A Detailed List of City Employees Who Drew Pay in the Month of December, 1877: Official (St. Louis, Mo.: House of Delegates, 1877)
Location: St.L. / 352.1 / Sa2e 1877
Last Name:Dunn
First Name:Mike
Page:5
Remarks:teams, Cleaning Streets
Source: A Detailed List of City Employees Who Drew Pay in the Month of December, 1877: Official (St. Louis, Mo.: House of Delegates, 1877)
Location: St.L. / 352.1 / Sa2e 1877
Last Name:Norton
First Name:Dennis
Page:7
Remarks:laborer, Cleaning Streets
Source: A Detailed List of City Employees Who Drew Pay in the Month of December, 1877: Official (St. Louis, Mo.: House of Delegates, 1877)
Location: St.L. / 352.1 / Sa2e 1877
Last Name:Moeller
First Name:Emily
Page:10
Remarks:nurse, Female Hospital
Source: A Detailed List of City Employees Who Drew Pay in the Month of December, 1877: Official (St. Louis, Mo.: House of Delegates, 1877)
Location: St.L. / 352.1 / Sa2e 1877
Last Name:Raymond
First Name:John
Middle Name:W.
Page:15
Remarks:bookkeeper, House of Refuge
Source: A Detailed List of City Employees Who Drew Pay in the Month of December, 1877: Official (St. Louis, Mo.: House of Delegates, 1877)
Location: St.L. / 352.1 / Sa2e 1877
Last Name:Samnann
First Name:C.
Page:15
Remarks:teacher & baker, House of Refuge
Source: A Detailed List of City Employees Who Drew Pay in the Month of December, 1877: Official (St. Louis, Mo.: House of Delegates, 1877)
Location: St.L. / 352.1 / Sa2e 1877
Last Name:Rerling
First Name:E.
Page:18
Remarks:keeper, Laclede Park
Source: A Detailed List of City Employees Who Drew Pay in the Month of December, 1877: Official (St. Louis, Mo.: House of Delegates, 1877)
Location: St.L. / 352.1 / Sa2e 1877
Last Name:Tomlinson
First Name:A.
Middle Name:D.
Page:21
Remarks:private, Police Department
Source: A Detailed List of City Employees Who Drew Pay in the Month of December, 1877: Official (St. Louis, Mo.: House of Delegates, 1877)
Location: St.L. / 352.1 / Sa2e 1877
Last Name:McKane
First Name:James
Middle Name:H.
Page:23
Remarks:patrolman
Source: A Detailed List of City Employees Who Drew Pay in the Month of December, 1877: Official (St. Louis, Mo.: House of Delegates, 1877)
Location: St.L. / 352.1 / Sa2e 1877
Last Name:Murphy
First Name:Con.
Page:32
Remarks:laborer, Settling Basins
Source: A Detailed List of City Employees Who Drew Pay in the Month of December, 1877: Official (St. Louis, Mo.: House of Delegates, 1877)
Location: St.L. / 352.1 / Sa2e 1877
Last Name:Nowlan
First Name:Daniel
Page:33
Remarks:coal passer, Water Commission

Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Cunningham
First Name:Michael
Age:34
Remarks:in list of changes in the force during the year
Report:14th Annual Report, Year Ending April 13, 1875
Page:22
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Schwartz
First Name:N.
Middle Name:M.
Remarks:in list of charges preferred against members of the force, where the penalty did not result in dismissal, compulsory resignation or reduction in rank
Report:14th Annual Report, Year Ending April 13, 1875
Page:37
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Cronin
First Name:Timothy
Age:30
Remarks:in list of appointments made during the year
Report:33rd Annual Report, Year Ending April 9, 1894
Page:548
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Ratchford
First Name:M.
Middle Name:J.
Remarks:in list of officers reduced in rank during the year
Report:33rd Annual Report, Year Ending April 9, 1894
Page:550
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Richards
First Name:E.
Remarks:in list of appointments made during the year
Report:39th Annual Report, Year Ending April 9, 1900
Page:862
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Rudd
First Name:Leslie
Middle Name:E.
Age:26
Remarks:in list of appointments
Report:47th Annual Report, Year Ending April 13, 1908
Page:6
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Ryan
First Name:Charles
Middle Name:E.
Remarks:in list of officers reinstated
Report:62nd Annual Report, Year Ending March 31, 1923
Page:17
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Davis
First Name:Lyman
Remarks:in roll of honor men in armed services
Report:84th Annual Report, Fiscal Year April 1, 1944 to March 31, 1945
Page:55

Source: 216 (a magazine of the Jewish Hospital of St. Louis), 1952-1959, 1962-1967, 1970-1972, 1975 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 39 (Folders 7-9) and Box 39b, Archives; issues dated 1971-1972 are in the library: call number, St.L. / 296.67 / J556.
Last Name:Doischman
First Name:I.
Title:Mrs.
Volume:1
Issue:1
Date of Publication:June 1952
Page:6
Source: 216 (a magazine of the Jewish Hospital of St. Louis), 1952-1959, 1962-1967, 1970-1972, 1975 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 39 (Folders 7-9) and Box 39b, Archives; issues dated 1971-1972 are in the library: call number, St.L. / 296.67 / J556.
Last Name:Davis
First Name:Deloris
Volume:1
Issue:12
Date of Publication:May 1953
Page:5
Remarks:graduated student nurse
Source: 216 (a magazine of the Jewish Hospital of St. Louis), 1952-1959, 1962-1967, 1970-1972, 1975 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 39 (Folders 7-9) and Box 39b, Archives; issues dated 1971-1972 are in the library: call number, St.L. / 296.67 / J556.
Last Name:Schulenberg
First Name:Marion
Volume:2
Issue:11, 12
Date of Publication:May-June 1954
Page:7
Source: 216 (a magazine of the Jewish Hospital of St. Louis), 1952-1959, 1962-1967, 1970-1972, 1975 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 39 (Folders 7-9) and Box 39b, Archives; issues dated 1971-1972 are in the library: call number, St.L. / 296.67 / J556.
Last Name:Daniels
First Name:Alice
Title:Miss
Volume:3
Issue:4
Date of Publication:November 1954
Page:5
Source: 216 (a magazine of the Jewish Hospital of St. Louis), 1952-1959, 1962-1967, 1970-1972, 1975 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 39 (Folders 7-9) and Box 39b, Archives; issues dated 1971-1972 are in the library: call number, St.L. / 296.67 / J556.
Last Name:Scherck
First Name:Gordon
Title:Mrs.
Volume:3
Issue:4
Date of Publication:June-July 1955
Page:3
Source: 216 (a magazine of the Jewish Hospital of St. Louis), 1952-1959, 1962-1967, 1970-1972, 1975 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 39 (Folders 7-9) and Box 39b, Archives; issues dated 1971-1972 are in the library: call number, St.L. / 296.67 / J556.
Last Name:Curran
First Name:Kevin
Middle Name:E.
Portrait:yes
Volume:14
Issue:4
Date of Publication:April 1965
Page:7

Source: Yearbook of the Grand Avenue Presbyterian Church (1901-1902)
Location: St.L. / 285 / G751y
Last Name:Magill
First Name:William
Middle Name:M.
Address:3750 Westminster Place
Page:32
Source: Yearbook of the Grand Avenue Presbyterian Church (1901-1902)
Location: St.L. / 285 / G751y
Last Name:Rogers
First Name:Mary
Middle Name:S.
Title:Mrs.
Remarks:West End Hotel
Page:33
Source: Yearbook of the Grand Avenue Presbyterian Church (1901-1902)
Location: St.L. / 285 / G751y
Last Name:Rosebrough
First Name:Margaret
Title:Mrs.
Address:3801 Windsor Place
Page:33
Source: Yearbook of the Grand Avenue Presbyterian Church (1901-1902)
Location: St.L. / 285 / G751y
Last Name:Wear
First Name:James
Middle Name:H.
Title:Jr.
Address:5227 Washington Ave.
Page:35
Source: Yearbook of the Grand Avenue Presbyterian Church (1901-1902)
Location: St.L. / 285 / G751y
Last Name:Webb
First Name:Mary
Title:Mrs.
Address:3523 Olive St.
Page:35
Source: Yearbook of the Grand Avenue Presbyterian Church (1901-1902)
Location: St.L. / 285 / G751y
Last Name:McLanahan
Title:Mrs.
Remarks:listed as member of Ladies' Aid Society
Page:17-18

Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Bartlett
First Name:Lloyd
Middle Name:A.
Title:Mr. and Mrs.
Address:4722 Tamm
Volume:1
Issue:2
Date of Publication:November 1935
Page:13
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Beck
First Name:Charles
Volume:5
Issue:5
Date of Publication:February, 1940
Page:8
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Baudendistal
First Name:Richard
Last Name, Alternate Spelling:Baudendistel
Volume:9
Issue:7
Date of Publication:July, 1943
Page:6

Source: Group photograph of the Bar Association of St. Louis, 1927-1928 (principal photos by Strauss Studio; published by Clay Harmon, Louisville, Kentucky).
Location: Groups Collection, Box 1590, Photographs and Prints Department
Last Name:Woodward
First Name:Robert
Middle Name:Y.
Photograph:yes

Source: “Casualties European War, July 20, 1918–September 8, 1939,” [three scrapbooks of newspaper clippings]
Location: Reading Room / MO / 9.9 / M69c
First Name:Dean
Middle Name:M.
Photograph:No
Last Name:Ewing
African American:No
Volume:2
Page:44
Source: “Casualties European War, July 20, 1918–September 8, 1939,” [three scrapbooks of newspaper clippings]
Location: Reading Room / MO / 9.9 / M69c
First Name:Sam
Photograph:No
Last Name:Flom
African American:No
Rank:Private
Death Date:1918-1919
Volume:2
Page:73

Source: The Scrip, 1910-1935 (Soldan High School yearbook) (incomplete run)
Location: St.L. / 379.17 / So4s
Last Name:Berman
First Name:Ethel
Middle Name:J.
Photograph:Yes
Publication Date:June 1924
Page:9

Source: Issues of the Maplewood Herald, Maplewood Journal, and Maplewood News, 1911-1913
Location: Microfilm room
Corporate Name:R.C. Wohlmen Hardware Company
Address:7277 Manchester Ave.
Newspaper Title:Maplewood Journal
Date of Newspaper:1911 September 9
Page:4
Column:4
Remarks:holding contest

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

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