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: Lists of Physicians and Midwives Whose Certificates Were Recorded, 1900-1915 (in the annual reports of the health commissioner of the city of St. Louis; published in The Mayor’s Message)
Location: Library Vertical File: Physicians and Midwives Lists-Missouri-St. Louis
Last Name:Blass
First Name:Barney
Source:27th Annual Report of the Health Commissioner for year ending March 31, 1904
Page:201
Source: Lists of Physicians and Midwives Whose Certificates Were Recorded, 1900-1915 (in the annual reports of the health commissioner of the city of St. Louis; published in The Mayor’s Message)
Location: Library Vertical File: Physicians and Midwives Lists-Missouri-St. Louis
Last Name:Atkins
First Name:Warren
Middle Name:E.
Source:28th Annual Report of the Health Commissioner for year ending March 31, 1905
Page:208
Source: Lists of Physicians and Midwives Whose Certificates Were Recorded, 1900-1915 (in the annual reports of the health commissioner of the city of St. Louis; published in The Mayor’s Message)
Location: Library Vertical File: Physicians and Midwives Lists-Missouri-St. Louis
Last Name:Bles
First Name:V.
Middle Name:A.
Source:29th Annual Report of the Health Commissioner for year ending March 31, 1906
Page:242
Source: Lists of Physicians and Midwives Whose Certificates Were Recorded, 1900-1915 (in the annual reports of the health commissioner of the city of St. Louis; published in The Mayor’s Message)
Location: Library Vertical File: Physicians and Midwives Lists-Missouri-St. Louis
Last Name:Blanchard
First Name:Lillian
Middle Name:G.
Source:29th Annual Report of the Health Commissioner for year ending March 31, 1906
Page:242
Source: Lists of Physicians and Midwives Whose Certificates Were Recorded, 1900-1915 (in the annual reports of the health commissioner of the city of St. Louis; published in The Mayor’s Message)
Location: Library Vertical File: Physicians and Midwives Lists-Missouri-St. Louis
Last Name:Atken
First Name:G.
Middle Name:A.
Source:35th Annual Report of the Health Commissioner for year ending April 11, 1912
Page:156
Remarks:physician
Source: Lists of Physicians and Midwives Whose Certificates Were Recorded, 1900-1915 (in the annual reports of the health commissioner of the city of St. Louis; published in The Mayor’s Message)
Location: Library Vertical File: Physicians and Midwives Lists-Missouri-St. Louis
Last Name:Bassman
First Name:A.
Source:38th Annual Report of the Health Commissioner for year ending April 13, 1915
Page:367
Remarks:physician

Source: The Wabash Club Souvenir (1916 and 1923 editions). The 1916 edition is titled The Wabash Club Souvenir Book; the 1923 edition is titled The Wabash Club Souvenir.
Location: MO / 9.11 / F381
Last Name:Frier
First Name:T.
Middle Name:J.
Photograph:yes
Publication Year:1923
Page:15

Source: The Commonwealther (St. Louis, Mo.: Commonwealth Steel Company), 1915-1930 (incomplete run)
Location: St.L. / 05 / C737
Last Name:Wolk
First Name:Wm.
Volume:II
Issue:6
Date of Publication:August/September 1916
Page:2
Source: The Commonwealther (St. Louis, Mo.: Commonwealth Steel Company), 1915-1930 (incomplete run)
Location: St.L. / 05 / C737
Last Name:Woods
First Name:Bill
Volume:VII
Issue:2
Date of Publication:March, 1921
Page:15
Source: The Commonwealther (St. Louis, Mo.: Commonwealth Steel Company), 1915-1930 (incomplete run)
Location: St.L. / 05 / C737
Last Name:Wolfe
First Name:Henry
Portrait:Yes
Volume:VIII
Issue:5
Date of Publication:October/November 1922
Page:14

Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Metcalfe
First Name:Gladys
Middle Name:F.
Title:Miss
Volume:1
Issue:5
Date of Publication:May 1926
Page:13, 14

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:Mill
First Name:Charles
Middle Name:David
Page:552-554
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:Mill
First Name:Meredith
Page:552-554
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:Milhouse
First Name:Golda
Maiden Name:Pitman
Page:830-832

Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Slayback
First Name:A.
Middle Name:W.
Table Title:Table Showing Disposition of Estates of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 9, 1883
Page:374
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Shaber
First Name:Frank
Table Title:Table Showing Property Found with or upon the Bodies of Deceased Persons Brought to the Morgue
Report:Annual Report of the Superintendent of the Morgue for year ending March 31, 1884
Page:430
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Spies
First Name:A.
Middle Name:W.
Table Title:Table Showing Disposition of Estates of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending March 31, 1888
Page:398
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Stogsdill
First Name:Albert
Table Title:Table Showing Disposition of Estates of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending March 10, 1893
Page:447
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Simpson
First Name:Jeptha
Middle Name:H.
Table Title:Table Showing Disposition of Estates of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending March 10, 1893
Page:448
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Costin
First Name:Wm.
Table Title:Table Showing Disposition of Estates of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending March 10, 1893
Page:448
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Stapf
First Name:Augusta
Table Title:Table Showing Disposition of Estates of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending March 10, 1893
Page:448
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Stickler
First Name:Hubert
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending March 31, 1894
Page:505
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Steffens
First Name:Herman
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1895
Page:592
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Spaeule
First Name:Aloyisius
Age:58
Table Title:List of deaths showing name, age, nativity, social relation (married, single, widowed), occupation, and cause of death
Report:Annual Report of the Coroner for the Fiscal Year Ending March 31, 1897
Page:694

Source: History and Souvenir Program of the Centennial Celebration of Luxemburg, St. Louis County, Mo.: May 20 to 28, 1916, under Auspices of the Lemay Ferry League at Risch's Grove, Lemay Ferry Rd. and Bayless Ave. [1916]
Location: MO / 9.10 / Sa2L
Last Name:Weinert
First Name:L.
Page:1
Remarks:in list of members of the Lemay Ferry League

Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Smith
First Name:Orange
Middle Name:S.
Death Date:1862 October 26
Regiment:Co. I, 5th Kansas Cavalry
Date of Newspaper:1862 November 2
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Smith
First Name:S.
Death Date:1862 April 26
Regiment:Co. D, 61st Illinois
Date of Newspaper:1862 May 4

Source: St. Anthony Parish Visitor, October 1927
Location: St.L. / 282 / An86p
Source: St. Anthony Parish Visitor, October 1927
Location: St.L. / 282 / An86p
Source: St. Anthony Parish Visitor, October 1927
Location: St.L. / 282 / An86p
Source: St. Anthony Parish Visitor, October 1927
Location: St.L. / 282 / An86p
Source: St. Anthony Parish Visitor, October 1927
Location: St.L. / 282 / An86p
Source: St. Anthony Parish Visitor, October 1927
Location: St.L. / 282 / An86p

Source: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Gilbert
First Name:Helen
Middle Name:M.
Address:1410 South Ewing Ave.
Page:27
Remarks:graduate of 1893

Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Kindermann
First Name:A.
Address:3949 Palm St.
Position:Engineer
Department:Fire Department---Engine Company No. 5
Page:132

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

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