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: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Bibb
First Name:J.
Middle Name:E.
Address:4670a Evans
Folder:7
Page:3
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Benoist
First Name:W.
Address:4632 Pershing
Folder:7
Page:3

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:Weber
First Name:Caroline
Source:37th Annual Report of the Health Commissioner for year ending April 13, 1914
Page:409
Remarks:physician

Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Harbaugh
First Name:Paul
Middle Name:J.
Portrait:yes
Volume:10
Issue:2
Date of Publication:August 1930
Page:10
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Harbaugh
First Name:Paul
Middle Name:J.
Title:Jr.
Birth Date:1930 September 13
Volume:10
Issue:4
Date of Publication:October 1930
Remarks:mentioned
Page:11

Source: United Railways Bulletin, 1915-1923 (published monthly for distribution among the employees of the United Railways Company of St. Louis) (incomplete run)
Location: St.L. / 05 / Un35
Last Name:Williams
First Name:Jim
Volume:8
Issue:9-10
Date:September & October 1922
Page:9

Source: Program for charity concert given by the St. Louis Massenchor at the Coliseum (St. Louis, Mo.), February 6, 1924.
Location: Theater Programs Collection, Box 11, Folder 2
Corporate Name:J.H. Gebken Livery and Undertaking Co.
Address:2329 South Jefferson Ave.; 2842 Meramec St.
Advertisement:yes
Page:26

Source: Physician income statements, 1847-1849
Location: Dexter P. Tiffany Collection, Box 45, Folder 1, Archives
Last Name:Rohrer
First Name:J.
Middle Name:W.
Date:1849 May 1

Source: The Scrip (Frank Louis Soldan High School yearbook), Volume 19, Number 13 (June 1919)
Location: St.L. / 379.17 / So 4s
Last Name:Barnard
First Name:John
Middle Name:Lockhart
Photograph:Yes
Rank:Private
Page:86, 134
Source: The Scrip (Frank Louis Soldan High School yearbook), Volume 19, Number 13 (June 1919)
Location: St.L. / 379.17 / So 4s
Last Name:Dake
First Name:L.
Middle Name:Gilbert
Title:Mr.
Page:178
Source: The Scrip (Frank Louis Soldan High School yearbook), Volume 19, Number 13 (June 1919)
Location: St.L. / 379.17 / So 4s
Last Name:Chandler
First Name:F.
Photograph:Yes
Page:84
Source: The Scrip (Frank Louis Soldan High School yearbook), Volume 19, Number 13 (June 1919)
Location: St.L. / 379.17 / So 4s
Last Name:DeStabler
First Name:H.
Middle Name:C.
Photograph:Yes
Page:126

Source: Yearbook of the Grand Avenue Presbyterian Church (1907)
Location: St.L. / 285 / G751y
Last Name:Biggs
First Name:Joseph
Middle Name:Edgar
Address:3819 Juniata St.
Page:26
Source: Yearbook of the Grand Avenue Presbyterian Church (1907)
Location: St.L. / 285 / G751y
Last Name:Boyd
First Name:Rebecca
Title:Miss
Address:4040 Delmar Blvd.
Page:20, 26
Source: Yearbook of the Grand Avenue Presbyterian Church (1907)
Location: St.L. / 285 / G751y
Last Name:Brachvogel
First Name:Madeline
Title:Miss
Address:3950 Lindell Blvd.
Page:20, 26
Source: Yearbook of the Grand Avenue Presbyterian Church (1907)
Location: St.L. / 285 / G751y
Last Name:Burdette
First Name:Alfred
Middle Name:S.
Address:4358 Maryland Ave.
Page:26
Source: Yearbook of the Grand Avenue Presbyterian Church (1907)
Location: St.L. / 285 / G751y
Last Name:Conrad
First Name:Helen
Title:Miss
Address:4098 McPherson Ave.
Page:11, 20, 27
Source: Yearbook of the Grand Avenue Presbyterian Church (1907)
Location: St.L. / 285 / G751y
Last Name:Donaldson
First Name:Fannie
Title:Mrs.
Address:5031 Raymond Ave.
Page:28
Source: Yearbook of the Grand Avenue Presbyterian Church (1907)
Location: St.L. / 285 / G751y
Last Name:Ferguson
First Name:Hugh
Middle Name:G.
Address:5059 Raymond Ave.
Page:28
Source: Yearbook of the Grand Avenue Presbyterian Church (1907)
Location: St.L. / 285 / G751y
Last Name:Fowler
First Name:Jane
Title:Miss
Address:5363 Waterman Ave.
Page:29
Source: Yearbook of the Grand Avenue Presbyterian Church (1907)
Location: St.L. / 285 / G751y
Last Name:Fulks
First Name:Marian
Middle Name:W.
Title:Mrs.
Address:2012a Tower Grove Ave.
Page:29
Source: Yearbook of the Grand Avenue Presbyterian Church (1907)
Location: St.L. / 285 / G751y
Last Name:Gauss
First Name:Lois
Title:Miss
Remarks:St. Charles, Mo.
Page:29
Source: Yearbook of the Grand Avenue Presbyterian Church (1907)
Location: St.L. / 285 / G751y
Last Name:Smith
First Name:Junius
Middle Name:M.
Address:7472 Flora Ave.
Remarks:Maplewood
Page:34
Source: Yearbook of the Grand Avenue Presbyterian Church (1907)
Location: St.L. / 285 / G751y
Last Name:Whiteside
First Name:Mary
Middle Name:J.
Title:Mrs.
Address:4367 Maryland Ave.
Page:36
Source: Yearbook of the Grand Avenue Presbyterian Church (1907)
Location: St.L. / 285 / G751y
Last Name:Winter
First Name:Lizzie
Middle Name:S.
Title:Mrs.
Address:4244 Westminster Place
Page:36
Source: Yearbook of the Grand Avenue Presbyterian Church (1907)
Location: St.L. / 285 / G751y
Last Name:Campbell
Title:Mrs.
Remarks:listed as member of Ladies' Church Aid Society
Page:13-15
Source: Yearbook of the Grand Avenue Presbyterian Church (1907)
Location: St.L. / 285 / G751y
Last Name:Branch
Title:Miss
Remarks:listed as member of Ladies' Church Aid Society
Page:13-15
Source: Yearbook of the Grand Avenue Presbyterian Church (1907)
Location: St.L. / 285 / G751y
Last Name:Boyd
Title:Mrs.
Remarks:listed as member of Women's Foreign Missionary Society
Page:17
Source: Yearbook of the Grand Avenue Presbyterian Church (1907)
Location: St.L. / 285 / G751y
Last Name:Campbell
First Name:Given
Title:Mrs.
Remarks:listed as member of Women's Foreign Missionary Society
Page:17
Source: Yearbook of the Grand Avenue Presbyterian Church (1907)
Location: St.L. / 285 / G751y
Last Name:Fowler
Title:Mrs.
Remarks:listed as member of Women's Foreign Missionary Society
Page:17
Source: Yearbook of the Grand Avenue Presbyterian Church (1907)
Location: St.L. / 285 / G751y
Last Name:Shapleigh
First Name:Florine
Remarks:listed as member of Girls' Missionary Society
Page:20

Source: Grand Army of the Republic scrapbook, circa, 1925-1943
Location: Scrapbook Shelves
Last Name:Lewis
First Name:Robert
Title:Dr.
Portrait:yes
Address:4723 Washington Ave.
Birth Date:1839
Death Date:1929 December 22
Remarks:obituary
Page:3
Source: Grand Army of the Republic scrapbook, circa, 1925-1943
Location: Scrapbook Shelves
Last Name:Laney
First Name:J.
Middle Name:W.
Page:27, 30
Source: Grand Army of the Republic scrapbook, circa, 1925-1943
Location: Scrapbook Shelves
Last Name:Hilke
First Name:Mary
Page:30

Source: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Phillips
First Name:Marjery
Page:27
Remarks:West End Hotel; graduate of 1894

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:Cronin
First Name:Andrew
Middle Name:J.
Death Date:1864 January 22
Regiment:M, 9th Iowa Cav.
Date of Newspaper:1864 January 25
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:Crook
First Name:Wm.
Death Date:1864 March 13
Regiment:K, 9th Iowa Cav.
Date of Newspaper:1864 March 21
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:Cronwall
First Name:Chas.
Middle Name:R.
Death Date:1864 June 11
Regiment:E, 1st Mo. Cavalry
Date of Newspaper:1864 June 20
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:Cravatt
First Name:Wm.
Death Date:1864 November 28
Regiment:I, 47th Mo. inf.
Date of Newspaper:1864 December 4
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:Cranmer
First Name:J.
Middle Name:C.
Death Date:1865 April 7
Regiment:G, 115th Ohio
Date of Newspaper:1865 April 16
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:Crapo
First Name:M.
Death Date:1862 May 27
Regiment:Co. H, 15th Michigan
Date of Newspaper:1862 June 2

Source: Terminal Times, Volume 2, Number 4 (December 1966)
Location: St.L. / 05 / T319
Last Name:Oellermann
First Name:Margie
Portrait:yes
Volume:2
Issue:4
Date of Publication:December 1966
Page:4-5

Source: Scrippage (Soldan High School student newspaper), 1934-1936, 1938-1939 (incomplete run)
Location: Oversize flat / St.L. / 379.17 / So4sc
Last Name:Blath
First Name:Joe
Volume:28
Issue:14
Date of Publication:June 13, 1934
Page:4
Source: Scrippage (Soldan High School student newspaper), 1934-1936, 1938-1939 (incomplete run)
Location: Oversize flat / St.L. / 379.17 / So4sc
Last Name:Blank
First Name:Dale
Volume:30
Issue:15
Date of Publication:June 12, 1935
Page:4
Source: Scrippage (Soldan High School student newspaper), 1934-1936, 1938-1939 (incomplete run)
Location: Oversize flat / St.L. / 379.17 / So4sc
Last Name:Ziden
First Name:Janet
Volume:36
Issue:12
Date of Publication:May 20, 1938
Page:3
Source: Scrippage (Soldan High School student newspaper), 1934-1936, 1938-1939 (incomplete run)
Location: Oversize flat / St.L. / 379.17 / So4sc
Last Name:Brand
First Name:Willie
Volume:36
Issue:14
Date of Publication:June 10, 1938
Page:1, 4
Source: Scrippage (Soldan High School student newspaper), 1934-1936, 1938-1939 (incomplete run)
Location: Oversize flat / St.L. / 379.17 / So4sc
Last Name:Zimbalist
First Name:Sidney
Volume:37
Issue:3
Date of Publication:October 14, 1938
Page:3
Source: Scrippage (Soldan High School student newspaper), 1934-1936, 1938-1939 (incomplete run)
Location: Oversize flat / St.L. / 379.17 / So4sc
Last Name:Ziegenmeyer
First Name:Ruth
Volume:37
Issue:8
Date of Publication:December 2, 1938
Page:1-2
Source: Scrippage (Soldan High School student newspaper), 1934-1936, 1938-1939 (incomplete run)
Location: Oversize flat / St.L. / 379.17 / So4sc
Last Name:Zarka
First Name:Frank
Volume:38
Issue:3
Date of Publication:March 3, 1939
Page:1
Remarks:of McKinley
Source: Scrippage (Soldan High School student newspaper), 1934-1936, 1938-1939 (incomplete run)
Location: Oversize flat / St.L. / 379.17 / So4sc
Last Name:Zhito-Mirsky
First Name:Lyoff
Volume:38
Issue:14
Date of Publication:May 26, 1939
Page:3
Source: Scrippage (Soldan High School student newspaper), 1934-1936, 1938-1939 (incomplete run)
Location: Oversize flat / St.L. / 379.17 / So4sc
Last Name:Berzon
First Name:Jerry
Volume:38
Issue:15
Date of Publication:June 14, 1939
Page:3

Source: Roster and History of St. Louis Lodge, No. 9, B.P.O. Elks / compiled by Jules Bertero [1927?]
Location: St.L. / 360 / EL52r
Last Name:Garrett
First Name:Thomas
Middle Name:E.
Page:2, 3, 4, 7

Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Moore
First Name:Harriet
Title:Mrs.
Volume:28
Issue:16
Date of Publication:February 5, 1951
Page:2

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Subdivision Name:Bellerive Acres
Advertisement:yes
Date of Newspaper:1924 September 28
Part of Newspaper:8
Page:7B
Remarks:photo of home with ten rooms and four baths in Bellerive Acres
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Lammert
First Name:Warren
Building Illustration:yes
Architectural Firm Name:Maritz & Young
Address:southwest corner of Denny and Ladue Roads
Date of Newspaper:1929 February 24
Part of Newspaper:9
Page:1B
Remarks:design of residence for Warren Lammert

Source: The Waggin’ Tongue, 1950-1958 (incomplete run)
Location: St.L. / 338.2 / N277w
Last Name:Appel
First Name:Lou
Volume:14
Issue:10
Date of Publication:March 1958
Page:8-9

Source: Tenth Annual Directory of Posts and Roster of Members, the American Legion, St. Louis County, Missouri, 1952-1953
Location: MO / 369.1 / Am35
Last Name:Hasenfratz
First Name:Albert
Page:61
Source: Tenth Annual Directory of Posts and Roster of Members, the American Legion, St. Louis County, Missouri, 1952-1953
Location: MO / 369.1 / Am35
Last Name:Hauser
First Name:George
Address:1949 Maiden Lane
Page:61
Source: Tenth Annual Directory of Posts and Roster of Members, the American Legion, St. Louis County, Missouri, 1952-1953
Location: MO / 369.1 / Am35
Last Name:Haverkost
First Name:Wm.
Middle Name:J.
Address:3462 St. Williams La.
Page:61
Source: Tenth Annual Directory of Posts and Roster of Members, the American Legion, St. Louis County, Missouri, 1952-1953
Location: MO / 369.1 / Am35
Last Name:Hawkins
First Name:Roscoe
Middle Name:C.
Address:5836 Robert Ave.
Page:61

Source: Echo (Webster Groves High School yearbook), 1931 and 1932
Location: MO / 379.17 / W391
Last Name:Broaddus
First Name:Foley
Photograph:Yes
Publication Year:1931
Page:50, 149
Source: Echo (Webster Groves High School yearbook), 1931 and 1932
Location: MO / 379.17 / W391
Last Name:Broeder
First Name:Martha
Photograph:Yes
Publication Year:1932
Page:59, 86, 169

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Armbruster
First Name:Ray
Portrait:yes
Year:1938
Page:65, 128
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Allen
First Name:Elma
Middle Name:Belle
Portrait:yes
Home Town:Alta, Ill.
Year:1943
Page:106

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:Kleinschmidt
First Name:William
Address:3207 Magazine St.
Position:Patrolman
Department:Police Department---Central District
Page:155

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:Seymour
First Name:Emanuel
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 31, 1887
Page:417

Source: Business letterheads
Location: Archives
Business Name:Bemis, Brown & Co.
Building Illus:No
Address:6 North Commercial St.
Type of Business:bags
Date:1870 Jan 25
Collection:A0214
Items:1
Source: Business letterheads
Location: Archives
Business Name:Blunck Bros. Planing Mill Co.
Building Illus:No
Address:southwest corner Leffingwell Ave. & Dodier St.
Type of Business:sash, doors, blind, mouldings
Date:1906
Collection:A0214
Items:17
Source: Business letterheads
Location: Archives
Business Name:American Exchange Bank
Building Illus:Yes
Address:207 North Broadway, between Olive & Pine Sts.
Type of Business:bank
Date:1901 Dec 13
Lithographer, Engraver, Printer:Stephens Litho. & Eng. Co.
Collection:A1430
Box:39
Folder:9
Items:1
Source: Business letterheads
Location: Archives
Business Name:American Foundry & Manufacturing Co.
Building Illus:Yes
Address:10th, 11th, Hebert and Wright Sts.
Date:1913 Dec 26
Collection:A0519
Items:1

Source: St. Anthony Parish Visitor, October 1927
Location: St.L. / 282 / An86p
Corporate Name:Bechler Batteries & Auto Electric Service
Address:4705 South Broadway
Advertisement:yes
Page:32
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

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

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