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 names of physicians to whom certificates were issued by the State Board of Health of Missouri, 1888-1892. In the Annual Report of the State Board of Health of Missouri to the Governor, for the years 1888-1892.
Location: MO / 614 / M69
Last Name:McKeen
First Name:Dean
Middle Name:W.
Address:3017 Rauschenbach Ave.
Age:37
Year of Report:1889
Page:90
Source: Lists of names of physicians to whom certificates were issued by the State Board of Health of Missouri, 1888-1892. In the Annual Report of the State Board of Health of Missouri to the Governor, for the years 1888-1892.
Location: MO / 614 / M69
Last Name:Moore
First Name:Josiah
Middle Name:G.
Age:26
Year of Report:1889
Page:90
Source: Lists of names of physicians to whom certificates were issued by the State Board of Health of Missouri, 1888-1892. In the Annual Report of the State Board of Health of Missouri to the Governor, for the years 1888-1892.
Location: MO / 614 / M69
Last Name:McLean
First Name:J.
Middle Name:H.
Year of Report:1892
Page:46
Source: Lists of names of physicians to whom certificates were issued by the State Board of Health of Missouri, 1888-1892. In the Annual Report of the State Board of Health of Missouri to the Governor, for the years 1888-1892.
Location: MO / 614 / M69
Last Name:O'Keilly
First Name:G.
Middle Name:H.
Age:22
Year of Report:1892
Page:46

Source: Who's Who in the Central States: A Biographical Dictionary of Leading Men and Women of the Central States (Chicago: Larkin, Roosevelt & Larkin, 1947)
Location: 920 / W62c
Last Name:Deem
First Name:Jay
Middle Name:Arden
Remarks:Mentioned in a biographical sketch
Page:604

Source: Washington University: The School of Law, 1867-1929
Location: St.L. / 378 / W27Lx
Last Name:Abt
First Name:Ferdinand
Middle Name:Walter
Class Year:1912
Page:24
Remarks:in list of recipients of the LL. B. degree by classes

Source: 216 (a magazine of the Jewish Hospital of St. Louis), 1952-1959, 1962-1967, 1970-1972, 1975 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 39 (Folders 7-9) and Box 39b, Archives; issues dated 1971-1972 are in the library: call number, St.L. / 296.67 / J556.
Last Name:Aronson
First Name:Robert
Title:Mrs.
Volume:5
Issue:4
Date of Publication:July-August 1956
Page:6

Source: Rundschreiben und Mitglieber-Verzeichniss der unter der Ger. und Vollk. St. Johannes Loge, Erwin No. 121 im Orient St. Louis [Circular letter and membership index of St. Johannes Lodge, Erwin No. 121 (Freemasons)] (St. Louis, Mo.: July 1864)
Location: St.L. / 366.1 / Er9
Last Name:Wessler
First Name:Carl

Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1870-1892 (incomplete run). In The Mayor's Message: With Accompanying Documents, to the City Council of the City of St. Louis.
Location: St.L / 352 / Sa2m
Last Name:Laycock
First Name:Andrew
Remarks:in list of promotions made during the year
Report:25th Annual Report Year Ending April 12, 1886, in "The Mayor's Message," May Session 1886
Page:486

Source: John Scullin School eighth grade graduation program, June 14, 1944
Location: Transportation Collection, Box 1 (filed 1894-1944), Archives
Last Name:Huebner
First Name:Kenneth

Source: The Whip and Spur (May 1929 to April-May 1931)
Location: St.L. / 05 / W577
Corporate Name:Pokorny & Company, Inc.
Address:1307 Washington Ave.; 4901-4903 Washington Blvd.
Advertisement:yes
Volume:1
Issue:3
Date of Publication:August 1929
Page:23

Source: Souvenir of the First Annual Airport Ball and Stage Show, sponsored by the Junior Girls’ Democratic Federated Club, Lambert-St. Louis Municipal Airport, July 20, 1935
Location: Aeronautics Collection, Archives
Last Name:Hanley
First Name:Elizabeth
Address:4019 North Market
Page:8
Remarks:in roster of members
Source: Souvenir of the First Annual Airport Ball and Stage Show, sponsored by the Junior Girls’ Democratic Federated Club, Lambert-St. Louis Municipal Airport, July 20, 1935
Location: Aeronautics Collection, Archives
Last Name:Knox
First Name:Helen
Address:6068a Arsenal
Page:8
Remarks:in roster of members

Source: Knights of Columbus Choral Club concert program, at the Odeon (St. Louis, Mo.), April 18, 1923
Location: Theater Programs Collection, Box 61, Folder 3
Last Name:Valleroy
First Name:E.
Middle Name:G.
Page:2

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:Ed.
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1899-1900
Page:57
Remarks:discharged convict; in list of disbursements, 1899-1900
Location:Appendix of the Senate and House Journals of the 41st General Assembly of the State of Missouri 1901

Source: History of the Archdiocese of Saint Louis: a Condensed History of the Catholic Church in Missouri and Saint Louis, Material Progress and General Resources and Biographical Sketches and Portraits of Prominent Citizens (St. Louis, Mo.: Western Watchman Pub. Co., 1924)
Location: Reading room / St.L. / 282 / H673
First Name:Pauline
Middle Name:L.
Illustration:No
Last Name:Baumeister
Building Illustration:No
Page:137
Advertisement:No
Birth Year:1905

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Amman
First Name:John
Middle Name:B.
Location of Death:St. Louis, MO
Citations:1-7-80, 5:4 (D); 1-9-80, 3:5

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

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