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: Rosters of the Society of Independent Artists of St. Louis, 1943-1977 (incomplete run)
Location: Victor Joseph Kunz Collection, Box 1, Archives
Last Name:Steinmeyer
First Name:Marjorie
Title:Mrs.
Maiden Name:Thul
Address:3803 Kosciusko St.
Page:18
Year:1970-1971
Source: Rosters of the Society of Independent Artists of St. Louis, 1943-1977 (incomplete run)
Location: Victor Joseph Kunz Collection, Box 1, Archives
Last Name:Sophir
First Name:Jack
Middle Name:J.
Address:9120 Meyer Lane
Page:24
Year:1971-1972

Source: The Bulletin of the St. Louis Medical Society, Volume XLVII, Number 31, July 22, 1953 (Roster Number)
Location: John Franklin Hardesty Papers, Box 1, Folder 5, Archives
Last Name:Bassett
First Name:John
Middle Name:W.
Page:637
Remarks:resides in San Francisco, Calif.

Source: Souvenir, Public Schools and Education / by St. Louis Public School Patrons' Alliance for the Fall Festival, Saturday, October 1, 1921, in Forest Park.
Location: St.L. / 379 / Sa2pa
Last Name:Schachmeyer
First Name:Otto
Middle Name:F.
Page:65
Source: Souvenir, Public Schools and Education / by St. Louis Public School Patrons' Alliance for the Fall Festival, Saturday, October 1, 1921, in Forest Park.
Location: St.L. / 379 / Sa2pa
Last Name:Wilcox
First Name:Walter
Middle Name:H.
Page:72
Source: Souvenir, Public Schools and Education / by St. Louis Public School Patrons' Alliance for the Fall Festival, Saturday, October 1, 1921, in Forest Park.
Location: St.L. / 379 / Sa2pa
Corporate Name:Wm. F. Brockmeyer Cigar and Tobacco Co.
Address:2101-2103 South Broadway
Advertisement:yes
Page:75

Source: Scrippage (Soldan High School student newspaper), 1934-1936, 1938-1939 (incomplete run)
Location: Oversize flat / St.L. / 379.17 / So4sc
Last Name:Zeiler
First Name:Helen
Volume:38
Issue:9
Date of Publication:April 21, 1939
Page:1

Source: Golden Jubilee Book, 1856-1906 / by Trinity Methodist Episcopal Church (St. Louis, Mo.: Lambert-Deacon-Hull Printing Co., 1906)
Location: St.L. / 287 / T73
Last Name:Carlos
First Name:Lottie
Title:Mrs.
Address:3851a Olive St.
Page:8
Remarks:listed in roll of members

Source: Washington University: The School of Law, 1867-1929
Location: St.L. / 378 / W27Lx
Last Name:Beals
First Name:Leon
Middle Name:Eli
Class Year:1891
Page:18
Remarks:in list of recipients of the LL. B. degree by classes

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:Andrews
First Name:Eugene
Middle Name:A.
Address:3910 Chippewa
Page:21
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:Hagen
First Name:William
Middle Name:S.
Address:10265 Niblic Dr.
Page:59
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:Haill
First Name:Arthur
Middle Name:H.
Address:236 Hartnett Ave.
Page:59
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:Haley
First Name:Casey
Address:King St.
Page:59
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:Hall
First Name:William
Middle Name:E.
Address:305 West Rosehill
Page:59
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:Hallerman
First Name:Bernard
Middle Name:C.
Title:Jr.
Address:6904a Pennsylvania Ave.
Page:59
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:Hanagan
First Name:Clarence
Address:719 Reed Ave.
Page:59
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:Hand
First Name:James
Middle Name:H.
Page:59
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:Hanselman
First Name:Oscar
Middle Name:F.
Address:5903a Highland Ave.
Page:59
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:Harding
First Name:Herschel
Middle Name:O.
Address:4009 Lemay Ferry Rd.
Page:59
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:Heatfield
First Name:Raymond
Address:312 North 12th St.
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:Heid
First Name:Ambrose
Page:61

Source: The Dauphin, 1924, 1929, 1935 and 1941 (yearbooks published by the students of Loyola Hall and St. Louis University High School).
Location: St.L. / 377 / Sa2hd
Last Name:Maguire
First Name:Edward
Middle Name:Joseph
Photograph:Yes
Publication Date:1941
Page:19, 31, 106-109, 117

Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Aifinger
First Name:Henry
Birthplace:Germany
Age:34
County:St. Louis
Report:Biennial Report of the Inspectors and Officers of the Missouri Penitentiary to the 24th General Assembly, 1867
Page:5
Remarks:in list of convicts remaining in the Penitentiary on the 2nd day of December 1866; their age, nativity, the county from which they were sent, offense, expiration of sentence, and occupation
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Adcox
First Name:William
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, Chaplain, Dentist, and Superintendent of Industies to the 49th General Assembly, 1915-1916
Page:47
Remarks:in list of disbursements, 1915
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917

Source: The Golden Jubilee Commemorating the Fiftieth Anniversary of the Alumni Association of the St. Louis College of Pharmacy (September 18, 1925)
Location: St.L. / 615 / Sa22ann / 1925
Last Name:Fischer
First Name:Adolph
Middle Name:J.
Class Year:1888
Page:32
Source: The Golden Jubilee Commemorating the Fiftieth Anniversary of the Alumni Association of the St. Louis College of Pharmacy (September 18, 1925)
Location: St.L. / 615 / Sa22ann / 1925
Last Name:Fischer
First Name:Oscar
Middle Name:H.
Class Year:1896
Page:34
Remarks:deceased
Source: The Golden Jubilee Commemorating the Fiftieth Anniversary of the Alumni Association of the St. Louis College of Pharmacy (September 18, 1925)
Location: St.L. / 615 / Sa22ann / 1925
Last Name:Sternfels
First Name:Urvan
Class Year:1917
Page:39
Source: The Golden Jubilee Commemorating the Fiftieth Anniversary of the Alumni Association of the St. Louis College of Pharmacy (September 18, 1925)
Location: St.L. / 615 / Sa22ann / 1925
Last Name:Feutz
First Name:Mary
Title:Miss
Page:13

Source: The Community Courier (March 1923-March 1925) (incomplete run)
Location: St.L. / 05 / C737
Last Name:Freund
First Name:Charles
Title:Mrs.
Volume:2
Issue:7
Date of Publication:October 1923
Page:15
Remarks:mentioned

Source: Official Register of Missouri Troops for 1862 (St. Louis: Adjutant General’s Office, 1863)
Location: MO / 9.7 / M69
Last Name:Magary
First Name:Austin
Rank:2nd Lieut.
Regiment:49th Regiment, Enrolled Missouri Militia
Page:153

Source: The Kennard School Year Book, 1934, 1935, and 1944
Location: St.L. / 372 / K34y
Last Name:Ruhland
First Name:Wm.
Title:Mrs.
Address:4975a Parker
Year:1944
Page:10
Source: The Kennard School Year Book, 1934, 1935, and 1944
Location: St.L. / 372 / K34y
Last Name:Sandler
First Name:William
Title:Mrs.
Address:5227 Tholozan
Year:1944
Page:10

Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Last Name:Witte
First Name:Fred
Portrait:Yes
Volume:11
Issue:11
Date of Publication:November, 1923
Page:17
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Last Name:Witte
First Name:Fred
Volume:12
Issue:7
Date of Publication:July, 1924
Page:20

Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Bradley
First Name:Violet
Title:Mrs.
Maiden Name:Nichols
Address:1213 South Berry Road
Class Year:1906
Page:26

Source: Enrollment at Kansas City Reunion, August 19-20, 1891. In Secretary's Annual Report of the Ninth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Kansas City, on August 19th and 20th, 1891 (St. Louis: Slawson Printing Co., 1891)
Location: MO / 369.17 / M69
Last Name:Cook
First Name:D.
Middle Name:W.
Residence:Columbia
Civil War Unit:Shelby's brig.
Page:40
Source: Enrollment at Kansas City Reunion, August 19-20, 1891. In Secretary's Annual Report of the Ninth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Kansas City, on August 19th and 20th, 1891 (St. Louis: Slawson Printing Co., 1891)
Location: MO / 369.17 / M69
Last Name:Conley
First Name:A.
Middle Name:H.
Residence:Columbia
Civil War Unit:D, ---
Page:40
Source: Enrollment at Kansas City Reunion, August 19-20, 1891. In Secretary's Annual Report of the Ninth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Kansas City, on August 19th and 20th, 1891 (St. Louis: Slawson Printing Co., 1891)
Location: MO / 369.17 / M69
Last Name:Selvey
First Name:M.
Middle Name:A.
Residence:Lee's Summit
Civil War Unit:son of vet.
Page:45

Source: Mercantile, Industrial and Professional Saint Louis / by E.D. Kargau (1902)
Location: Reading Room / St.L. / 9.17 / K14
Corporate Name:Merchants Laclede National Bank of St. Louis
Page:171-172
Source: Mercantile, Industrial and Professional Saint Louis / by E.D. Kargau (1902)
Location: Reading Room / St.L. / 9.17 / K14
Corporate Name:S. Kehrmann & Co.
Page:199-200

Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Catherine
Middle Name:Ann
Maiden Name:Passiglia
Last Name:Zigmann
Volume:XIII
Issue:4
Date of Publication:April, 1954
Page:2

Source: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:Freivogel
First Name:William
Middle Name:Hartley
Page:3
Source: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:Glassberg
First Name:Bertrand
Middle Name:Younker
Page:4

Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:Lademann
First Name:Otto
Middle Name:C.
Collection:Dexter P. Tiffany Collection
Box:69
Folder:4
Date of Document:10/29/1866

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:Fraser
First Name:Ann
Page:656-657
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:Jones
First Name:David
Middle Name:Calhoun
Photograph:Yes
Address:3605 Washington Blvd.
Birth Date:1902 September 2
Page:798-800
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:Pflager
First Name:Harry
Middle Name:Miller
Photograph:Yes
Birth Date:1866 November 29
Page:1082-1086

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:Nina
Last Name:Hall
Address:1320 Pine St.
Date:3/3/1902
African American:No
Age:22

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:Heimos
First Name:Jackie
Title:Mrs.
Page:44
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:Kasper
First Name:John
Portrait:yes
Page:108-109
Remarks:in group photo of Oakville Farmer's Club, May 13, 1889

Source: The Nugget / published by the students of William McKinley High School [St. Louis], 1937 and 1944.
Location: St.L. / 379.17 / M21n
First Name:Vernon
Last Name:Kane
Portrait:Yes
Publication Year:1937
Page:5, 15, 51, 52, 54
Source: The Nugget / published by the students of William McKinley High School [St. Louis], 1937 and 1944.
Location: St.L. / 379.17 / M21n
First Name:Eugene
Last Name:Kassler
Portrait:Yes
Publication Year:1944
Page:27
Source: The Nugget / published by the students of William McKinley High School [St. Louis], 1937 and 1944.
Location: St.L. / 379.17 / M21n
First Name:Delores
Last Name:Jekel
Publication Year:1944
Page:60

Source: St. Louis and St. Louis County Directory of Physicians, Druggists, Dentists, Etc. (Detroit: R.L. Polk & Co., 1894)
Location: St.L. / 04 / P759
Last Name:Kohrumel
First Name:W.
Middle Name:J.A.
Address:4101 North Broadway; 4103 North Broadway
Remarks:druggist
Page:85
Source: St. Louis and St. Louis County Directory of Physicians, Druggists, Dentists, Etc. (Detroit: R.L. Polk & Co., 1894)
Location: St.L. / 04 / P759
Last Name:Kist
First Name:Margaret
Address:1226 South 7th
Remarks:midwife
Page:95

Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Corporate Name:Westminster Laundry Co.
Address:4115-4117 Olive St.
Advertisement:yes
Volume:VII
Issue:6
Date of Publication:November-December 1903
Page:16
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Ball
First Name:Jaynette
Portrait:yes
Date of Publication:1948 April-June
Page:16, 20

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:Cowperthwaite
First Name:W.
Address:5070 Von Versen Ave.
Position:Park Forester
Department:Park Department---Greenhouse and Nurseries
Page:93

Source: St. Louis Public Schools, Sixth Half Quarter, 1893-1894. Semi-Quarterly Pay-Roll List, March 5 to April 6, 1894.
Location: St.L. / 379 / Sa2pr
Last Name:Ahrens
First Name:Bertha
Page:12

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:Engelbrecht
First Name:G.
Death Date:1886
Page:33

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Baltrusch
First Name:Oscar
Middle Name:William
Title:Lt.
Description:Washington University Eighty-fourth Commencement (SCHOOL OF MEDICINE) program, June 23, 1945

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:Hasenjaeger Bros.
Address:211 North 7th St.
Advertisement:yes
Page:46

Source: Roster of Officers and Committees of American Legion and Auxiliary, 10th, 11th and 12th Districts, Department of Missouri, 1944
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Bode
First Name:Arthur
Middle Name:S.
Address:2013a Lynch St.
Page:5

Source: The Western Watchman Golden Jubilee Edition, 1865-1915 (St. Louis: Western Watchman, 1915)
Location: Oversize / St.L. / 282 / W52
Corporate Name:Royal Jewelry & Loan Co.
Address:109 North 6th St.
Advertisement:yes
Page:101

Source: History of Cheltenham and St. James Parish (St. Louis, Mo.: The Parish, 1937)
Location: St.L / 282 / Sa23ja2
Last Name:Spain
First Name:Margaret
Photograph:Yes
Page:85

Source: In Our Opinion, 1968-1971
Location: MO / 9.11 / M479in
Last Name:Conally
Title:Mr.
Volume:III
Issue:2
Date of Publication:May 1970
Page:6

Source: St. Louis Public Schools, Second Half-Quarter, 1908-1909. Semi-Quarterly Pay-Roll List, October 12 to November 13, 1908.
Location: St.L. / 379 / Sa2pr
Last Name:Garrigues
First Name:Josephine
Middle Name:V.
Page:58
Remarks:principal

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:Martcie
First Name:Hugh
Title:Father
Portrait:yes
Page:9, 23

Source: Rosters of deceased members of the Merchants' Exchange of St. Louis, 1875-1910. Extracted from numerous volumes of the Annual Statement of the Trade and Commerce of St. Louis, for the Year . . ., Reported to the Merchants' Exchange of St. Louis.
Location: St.L. / 338 / M535
Last Name:Crenshaw
First Name:R.
Middle Name:A.W.
Death Date:1-9-1885

Source: Katy Employe's Magazine, 1917, 1946-1957 (published by the Public Relations Department, Missouri-Kansas-Texas Lines) (incomplete run)
Location: St.L. / 05 / K159
Last Name:Tierney
First Name:Anne
Title:Miss
Portrait:Yes
Date of Publication:October 1946
Page:16

Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Boody
Decedent First Name:William
Decedent Middle Name:E.
Address:4021 Botanical Ave.
Charge to, Last Name:Boody
Charge to, Maiden Name:Owen
Charge to, First Name:Minnie
Charge to, Middle Name:K.
Charge to, Title:Mrs.
Death Date:10/2/1930
Birth Date:9/10/1896
Age:34
Father's Last Name:Boody
Father's First Name:Jos.
Father's Middle Name:A.
Mother's Maiden Name:Cane
Mother's First Name:Margaret
Interred at:Calvary
Vol/Box:9
Page:246

Source: The Light (Incarnate Word Academy) student newspaper, 1957-1961
Location: MO / 379.17 / In36L / oversize flat
Last Name:Soisson
First Name:Ginny
Volume:XXVI
Issue:3
Date of Publication:March 1958
Page:2

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

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