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: Thirty-Ninth Annual Announcement of the Missouri Medical College, Formerly Known as “McDowell College” and Hospital (St. Louis, Mo.), 1879-1880
Location: John F. Snyder Papers, Box 3, Archives
Last Name:Dorris
First Name:Alex.
Middle Name:P.
Graduation Year:1846
Page:11
Remarks:in list of alumni of the Missouri Medical College
Source: Thirty-Ninth Annual Announcement of the Missouri Medical College, Formerly Known as “McDowell College” and Hospital (St. Louis, Mo.), 1879-1880
Location: John F. Snyder Papers, Box 3, Archives
Last Name:McHatton
First Name:Armour
Middle Name:H.
Graduation Year:1859
Page:13
Remarks:in list of alumni of the Missouri Medical College

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:Gaab
First Name:Paul
Page:36-37, 45
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
Corporate Name:St. Paul's United Church of Christ Cemetery
Page:78
Remarks:photo of cemetery, 1977

Source: The Voice of Emerson, 1944-1963 (incomplete run)
Location: St.L. / 05 / V57 / flat (preservation copies)
Last Name:Wilbur
Portrait:yes
Volume:12
Issue:8
Date of Publication:November 10, 1950
Page:4
Remarks:in group photo of mixed bowling team

Source: The Community Courier (March 1923-March 1925) (incomplete run)
Location: St.L. / 05 / C737
Last Name:Street
First Name:Elwood
Volume:3
Issue:3
Date of Publication:January 19, 1924
Page:3
Remarks:mentioned

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:Young
First Name:E.
Middle Name:E.
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:100
Remarks:in list of disbursements
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume 1, 1915
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:Adams
First Name:Gus
Race:White
Birthplace:Missouri
Age:25
County:Saline
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:226
Remarks:in list of prisoners discharged under the three-fourths law from January 1, 1915, to December 31, 1916
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, 1917, Volume I
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:Young
First Name:George
Middle Name:M.
Race:White
Birthplace:Indiana
Age:18
County:Audrain
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:136-137
Remarks:in list of prisoners received from January 1, 1883, to December 31, 1884
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885

Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Carman
First Name:Charles
Middle Name:P.
Rank:First Lieutenant
Regiment:Twenty-Sixth Regiment, Missouri Infantry
Page:113

Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:Kauffman
First Name:Chas.
Middle Name:S.
Collection:Dexter P. Tiffany Collection
Box:66
Folder:7
Date of Document:8/16/1865
Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:Jones
First Name:Alpheus
Middle Name:H.
Collection:Dexter P. Tiffany Collection
Box:68
Folder:7
Date of Document:11/21/1865

Source: Catalogue of the Names and Residences of the Members of the North Presbyterian Church of St. Louis, Mo., January 1870, to Which Is Added the Charter and Constitution of the Church (St. Louis, Mo.: A.C. Clayton, 1870)
Location: St.L. / 285 / N811c
Last Name:Woodruff
First Name:Mary
Middle Name:H.
Title:Mrs.
Address:919 Webster St.
Page:8

Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Last Name:Albietz
First Name:Julia
Title:Miss
Portrait:yes
Volume:2
Page:3
Remarks:in group photograph of Pope School teaching staff in 1891
Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Last Name:Allen
First Name:Gerard
Middle Name:B.
Volume:3A
Page:14
Remarks:mentioned in undated article regarding ante-nuptial contracts or marriage settlements
Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Last Name:Albientz
First Name:Emily
Title:Mrs.
Portrait:yes
Address:6208 Pennsylvania
Volume:5
Page:8
Remarks:"First Woman Named for Chief Constable Here," 1948
Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Corporate Name:Mary Ryder Home
Address:3517 Pine St.; 3533 Lawton Ave.; 4632 Olive St.; 4341 Westminster Plac
Volume:5
Page:110a-116

Source: The Falstaff Shield, 1952-1969 (incomplete run)
Location: St.L. / 05 / F198 (1967-1969 issues are in oversize)
Last Name:Valenti
First Name:Betty
Portrait:Yes
Date of Publication:December 1953
Page:6-7

Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Albrecht
First Name:F.
Middle Name:H.
Title:Dr.
Volume:49
Issue:2
Date of Publication:1939 April-June
Page:29

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

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