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: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:Frank
Last Name:Graves
Address:4408a Elmbank Ave.
Date:10/10/1901
African American:No
Age:28
Source: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:Sarah
Last Name:Graves
Address:920 Benton St.
Date:2/5/1902
African American:No
Age:21
Source: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:Daniel
Last Name:Foster
Address:1420 Chestnut St.
Date:2/26/1902
African American:Yes
Age:29

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:Reitz
First Name:M.
Middle Name:W.W.
Source:29th Annual Report of the Health Commissioner for year ending March 31, 1906
Page:243
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:Peters
First Name:Augustus
Middle Name:W.
Source:30th Annual Report of the Health Commissioner for year ending March 31, 1907
Page:205
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:Pratt
First Name:Sidney
Middle Name:G.
Source:30th Annual Report of the Health Commissioner for year ending March 31, 1907
Page:205
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:Ravendell
First Name:M.
Middle Name:A.
Source:35th Annual Report of the Health Commissioner for year ending April 11, 1912
Page:156
Remarks:midwife

Source: Program for McKinley High School graduation exercises, June 1944
Location: Novak Family Papers, Archives
Last Name:Kudlinski
First Name:Agnes
Middle Name:Sophia
Source: Program for McKinley High School graduation exercises, June 1944
Location: Novak Family Papers, Archives
Last Name:Lyons
First Name:Paul
Middle Name:Oliver
Source: Program for McKinley High School graduation exercises, June 1944
Location: Novak Family Papers, Archives
Last Name:Moore
First Name:Melba
Middle Name:Carolyn

Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Earley
First Name:Ed
Page:67-68, 119

Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Thayer
Photograph:Yes
Last Name:Ampleman
Volume:II
Issue:3
Date:March 15, 1945
Page:4
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Eugene
Middle Name:R.
Photograph:No
Last Name:Ames
Death Date:3/27/1947
Volume:IV
Issue:4
Date:April 15, 1947
Page:5
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Julius
Photograph:Yes
Last Name:Anderlini
Volume:IV
Issue:4
Date:April 15, 1947
Page:7
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Edgar
Middle Name:O.
Photograph:Yes
Last Name:Allerdissen
Volume:IV
Issue:5
Date:May 15, 1947
Page:6
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Erwin
Photograph:No
Last Name:Amsden
Volume:V
Issue:I
Date:January 15, 1948
Page:3
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
Title:Mrs.
Photograph:Yes
Last Name:Allerdissen
Volume:V
Issue:8
Date:August 15, 1948
Page:7
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Eddie
Photograph:Yes
Last Name:Allerdissen
Volume:V
Issue:8
Date:August 15, 1948
Page:7
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:George
Middle Name:F.
Photograph:Yes
Last Name:Amelung
Volume:VI
Issue:12
Date:December 15, 1949
Page:6, 7
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:E.
Middle Name:L.
Photograph:No
Last Name:Ames
Volume:VI
Issue:12
Date:December 15, 1949
Page:8
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Earl
Middle Name:L.
Photograph:No
Last Name:Allen
Volume:VII
Issue:10
Date:October 15, 1950
Page:6
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Virgil
Middle Name:O.
Photograph:No
Last Name:Allen
Volume:VIII
Issue:2
Date:February 15, 1951
Page:4
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:E.
Middle Name:V.
Photograph:No
Last Name:Anderson
Volume:VIII
Issue:4
Date:April 15, 1951
Page:1
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Alice
Middle Name:M.
Photograph:No
Last Name:Anderson
Volume:X
Issue:4
Date:April 15, 1953
Page:3
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Erwin
Photograph:Yes
Last Name:Amsden
Volume:X
Issue:4
Date:April 15, 1953
Page:4
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Eddie
Photograph:Yes
Last Name:Allerdissen
Volume:X
Issue:5
Date:May 15, 1953
Page:5
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:George
Middle Name:W.
Photograph:Yes
Last Name:Anderson
Volume:X
Issue:6
Date:June 15, 1953
Page:3
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:E.
Middle Name:V.
Photograph:No
Last Name:Anderson
Volume:IV
Issue:4
Date:April 1959
Page:3

Source: History of Naphtali Lodge No. 25, A.F. and A.M. (St. Louis, Missouri, 1939)
Location: St.L. / 366.1 / N16
Last Name:Cassimatis
First Name:Anthony
Middle Name:E.
Address:1142 Lawn Ave.
Source: History of Naphtali Lodge No. 25, A.F. and A.M. (St. Louis, Missouri, 1939)
Location: St.L. / 366.1 / N16
Last Name:Cook
First Name:Lester
Middle Name:H.
Address:9431 Roslan Ave.
Source: History of Naphtali Lodge No. 25, A.F. and A.M. (St. Louis, Missouri, 1939)
Location: St.L. / 366.1 / N16
Last Name:Colonna
First Name:Harold
Middle Name:J.
Address:5010 Queens Ave.
Source: History of Naphtali Lodge No. 25, A.F. and A.M. (St. Louis, Missouri, 1939)
Location: St.L. / 366.1 / N16
Last Name:Dellinger
First Name:Marion
Address:6345 Hancock Ave.
Source: History of Naphtali Lodge No. 25, A.F. and A.M. (St. Louis, Missouri, 1939)
Location: St.L. / 366.1 / N16
Last Name:Diels
First Name:Henry
Address:3017 Osage St.

Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:McGuire
Decedent First Name:Malachy
Address:4070 Maffitt Ave.
Charge to, Last Name:McGuire
Charge to, Maiden Name:Schumacher
Charge to, First Name:Minnie
Death Date:11/28/1939
Birth Date:12/4/1852
Age:87
Father's Last Name:McGuire
Father's First Name:Andy
Mother's Maiden Name:Mahan
Mother's First Name:Brigid
Interred at:Calvary
Vol/Box:10
Page:155

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

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