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: 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:Cave
First Name:Robert
Middle Name:C.
Title:Reverend
Page:851-852
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:Kober
First Name:Alvina
Maiden Name:Anders
Page:854, 856
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:Kletzker
First Name:Geraldine
Maiden Name:Forrestal
Page:946-948
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:Morse
First Name:Matthew
Middle Name:Flesh
Photograph:Yes
Address:1 Glen Forest
Birth Date:1889 July 26
Page:986-988

Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Roost
First Name:John
Address:1546 1/2 South 3rd St.
Death Date:1921 Nov 29
Age:62
Volume:3

Source: Roster and By-Laws of Missouri Lodge, No. 1, A.F. & A.M. (July 1, 1923)
Location: Louis C.F. Metzger Papers, Box 1, Folder 8, Archives
Last Name:Fisher
First Name:Frank
Middle Name:T.
Address:3225 Gravois Ave.
Page:18
Remarks:in roster of members of Missouri Lodge No. 1
Source: Roster and By-Laws of Missouri Lodge, No. 1, A.F. & A.M. (July 1, 1923)
Location: Louis C.F. Metzger Papers, Box 1, Folder 8, Archives
Last Name:Forline
First Name:Carl
Middle Name:M.
Address:3046 Hawthorne Pl.
Page:19
Remarks:in roster of members of Missouri Lodge No. 1

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Welsh
First Name:Robert
Citations:4-10-81, 7:5

Source: "Name Index to Soldiers and Citizens Tried Before Military Commissions and General Court Martials, Department of the Missouri, 1861-1864" / compiled by Dennis Northcott, 1996
Location: 973.7418 / Un3m
Last Name:Darnell
First Name:William
Middle Name:M.
General Orders Number:49
Date:4-1-1864

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:Cleary
First Name:Osmer
Address:
Position:1st Class Male Help
Department:Hospital Department---Sanitarium
Page:120

Source: A Register of the Graduates of Lindenwood College, April 1918
Location: MO / 378 / L64a
Last Name:Sims
First Name:Minnie
Middle Name:Lea
Title:Mrs.
Maiden Name:Betts
Class Year:1911
Page:10
Source: A Register of the Graduates of Lindenwood College, April 1918
Location: MO / 378 / L64a
Last Name:Shannon
First Name:Helen
Class Year:1914
Page:55
Source: A Register of the Graduates of Lindenwood College, April 1918
Location: MO / 378 / L64a
Last Name:Weissgerber
First Name:Pauline
Class Year:1918
Page:62

Source: St. Louis assessor dog tax list, 1875
Location: St. Louis Assessor Dog Tax List, Archives
Last Name:Vogel
First Name:Chas.
Middle Name:F.
Address:Iowa Ave.
Page:18
Source: St. Louis assessor dog tax list, 1875
Location: St. Louis Assessor Dog Tax List, Archives
Last Name:Veninga
First Name:Anton
Address:corner Carondelet and Marine Ave.
Page:18
Source: St. Louis assessor dog tax list, 1875
Location: St. Louis Assessor Dog Tax List, Archives
Last Name:Vogler
First Name:Ignaz
Address:Barsaloux St.
Page:18
Source: St. Louis assessor dog tax list, 1875
Location: St. Louis Assessor Dog Tax List, Archives
Last Name:Wehking
First Name:Charles
Address:2517 Columbus St.
Page:18

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:Ruble
First Name:Henry
Age:25
Death Date:1870 January 7
Remarks:in list of health of the force
Report:Annual Report, April 1, 1870, In "The Mayor's Message," May Session 1870
Page:234-235
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:Timmer
First Name:Henry
Age:25
Remarks:in list of changes in the force during the year
Report:15th Annual Report Year Ending April 11, 1876, In "The Mayor's Message," May Session 1876
Page:4
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:Rothenbucker
First Name:John
Remarks:in list of statement of charges preferred against members of the force were the penalty did not result in dismissal, compulsory resignation or reduction in rank
Report:15th Annual Report Year Ending April 11, 1876, In "The Mayor's Message," May Session 1876
Page:10, 11

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:Bland
First Name:Julia
Middle Name:A.
Address:813 Manchester Road
Remarks:physician
Page:42

Source: Re-union of the Benton Schools, 1842-1935: Held at Beaumont High School, Natural Bridge and Vandeventer Avenue, Friday Evening, November 22, 1935, Souvenir Book (St. Louis, Mo.: Benton School Parents' Club, 1935).
Location: St.L. / 379.17 / B444
Last Name:Uthe
First Name:Minerva
Address:3109 North Taylor
Page:55
Remarks:class of June 1928

Source: Andenken an das Goldene Jubilaum, 13ten Juni 1900, des St. Vincent Deutschen Waisen-Vereins von St. Louis, Missouri, 1850-1900 (St. Louis: Der Waisen-Verein, 1900)
Location: St.L. / 362.7 / G317s
Business Name:Aug. Kayser & Son
Building Illustration:No
Address:3219 North 19th St.; northeast corner Blair Ave. & Warren St.
Advertisement:Yes
Portrait:No
Page:6
Source: Andenken an das Goldene Jubilaum, 13ten Juni 1900, des St. Vincent Deutschen Waisen-Vereins von St. Louis, Missouri, 1850-1900 (St. Louis: Der Waisen-Verein, 1900)
Location: St.L. / 362.7 / G317s
Business Name:Brinckworth-Nolker Brewery
Building Illustration:No
Address:18th & Cass Ave.
Advertisement:Yes
Portrait:No
Page:14
Source: Andenken an das Goldene Jubilaum, 13ten Juni 1900, des St. Vincent Deutschen Waisen-Vereins von St. Louis, Missouri, 1850-1900 (St. Louis: Der Waisen-Verein, 1900)
Location: St.L. / 362.7 / G317s
Business Name:A. Mungenast & Co.
Building Illustration:No
Address:3217 Meramec St.
Advertisement:Yes
Portrait:No
Page:76
Source: Andenken an das Goldene Jubilaum, 13ten Juni 1900, des St. Vincent Deutschen Waisen-Vereins von St. Louis, Missouri, 1850-1900 (St. Louis: Der Waisen-Verein, 1900)
Location: St.L. / 362.7 / G317s
Last Name:Wessbecher
First Name:Louis
Building Illustration:No
Address:715 Locust St.
Advertisement:Yes
Portrait:No
Page:111

Source: St. Charles County's Participation in the World War: A Record of the Men in Military and Naval Service; a History of War Activities at Home, and a Brief Chronology of the Great War (published by the Honor Roll Association of St. Charles County)
Location: MO / 9.9 / Sa2c
Last Name:Hoffman
First Name:Ray
Middle Name:W.
Photograph:yes
Page:26-27
Source: St. Charles County's Participation in the World War: A Record of the Men in Military and Naval Service; a History of War Activities at Home, and a Brief Chronology of the Great War (published by the Honor Roll Association of St. Charles County)
Location: MO / 9.9 / Sa2c
Last Name:Kettelhake
First Name:Bernard
Middle Name:A.
Photograph:yes
Birth Date:1890 April 16
Page:34-35

Source: Mercantile Trust Company Real Estate Price List (St. Louis: 1908)
Location: St.L. / 332.14 / M533
Address:3406-3414 Olive St.
Page:14
Source: Mercantile Trust Company Real Estate Price List (St. Louis: 1908)
Location: St.L. / 332.14 / M533
Address:1713 North 12th St.
Page:16
Source: Mercantile Trust Company Real Estate Price List (St. Louis: 1908)
Location: St.L. / 332.14 / M533
Address:1443 Semple Ave.
Page:39

Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Banks
First Name:William
Address:139 Dora
Page:46
Remarks:Grade 7

Source: St. Louis: the Metropolis of the Mississippi Valley. The Natural Geographical and Distributing Points of the United States. A Review of Her Financial, Manufacturing and Commercial Interests. The Cause of Her Prosperity and Her Future Prospects. A Brief History of the City from Foundation to the Present Time (St. Louis: Acme Publishing Co., [1894?])
Location: St.L. / 9.17 / Sa24m
First Name:J.
Middle Name:J.
Last Name:Remmers
Building Illustration:No
Page:126
Illustration:No
Advertisement:No
Source: St. Louis: the Metropolis of the Mississippi Valley. The Natural Geographical and Distributing Points of the United States. A Review of Her Financial, Manufacturing and Commercial Interests. The Cause of Her Prosperity and Her Future Prospects. A Brief History of the City from Foundation to the Present Time (St. Louis: Acme Publishing Co., [1894?])
Location: St.L. / 9.17 / Sa24m
Business Name:Hammer Dry Plate Company
Building Illustration:Yes
Address:Ohio Ave. & Miami St.
Page:90
Illustration:No
Advertisement:No
Source: St. Louis: the Metropolis of the Mississippi Valley. The Natural Geographical and Distributing Points of the United States. A Review of Her Financial, Manufacturing and Commercial Interests. The Cause of Her Prosperity and Her Future Prospects. A Brief History of the City from Foundation to the Present Time (St. Louis: Acme Publishing Co., [1894?])
Location: St.L. / 9.17 / Sa24m
Business Name:Hezel Milling Company
Building Illustration:No
Page:151
Illustration:No
Advertisement:No

Source: Manual of the North Presbyterian Church, St. Louis, Mo. (St. Louis, Mo., 1906)
Location: St.L. / 285 / N811m
Last Name:Platz
First Name:Nellie
Title:Mrs.
Address:2806 St. Louis Ave.
Page:25
Source: Manual of the North Presbyterian Church, St. Louis, Mo. (St. Louis, Mo., 1906)
Location: St.L. / 285 / N811m
Last Name:Schafer
First Name:Bertha
Address:1118 Monroe St.
Page:28

Source: Rossman School--The Golden Years (circa 1967)
Location: MO / 9.11 / C866r
Last Name:Garesche
First Name:Lee
Enrollment Year:1940
Page:27

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Belusko
First Name:Vincent
Middle Name:Joseph
Page:40, 51
Description:Washington University One Hundred and seventeenth Commencement program, May 19, 1978

Source: Souvenir program for Hugo Annual Concert, given by students of the Hugo Schools of Music, Municipal Auditorium, May 25, 1935
Location: Theater Programs Collection, Box 29, Folder 14, Archives
Last Name:Taylor
First Name:Henrietta
Page:6

Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), two issues dated August 1929 and June 1930
Location: St.L. / 05 / P976
Last Name:Moore
First Name:Al
Volume:3
Issue:6
Date of Publication:June 1930
Page:36

Source: Typescript roster of the Harvard Club of St. Louis, 1947
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Catlin
First Name:Daniel
Middle Name:K.
Remarks:in list of past presidents
Source: Typescript roster of the Harvard Club of St. Louis, 1947
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Hardy
First Name:T.
Middle Name:Walter
Title:Jr.
Address:800 South Vandeventer Ave.
Page:3

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:James
Last Name:Handing
Publication Year:1944
Page:56, 83
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:Vivian
Last Name:Doty
Publication Year:1944
Page:79

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:Reuse
First Name:Oscar
Middle Name:J.
Class Year:1883
Page:31

Source: The Whip and Spur (May 1929 to April-May 1931)
Location: St.L. / 05 / W577
Last Name:Wells
First Name:Julia
Title:Miss
Volume:2
Issue:1
Date of Publication:June, 1930
Page:27

Source: Inaugural Edition of the St. Louis Star, March 13, 1904
Location: Newspaper shelves
Building Illustration:No
Business Name:Acme Fire Extinguisher
Illustration:No
Page:40
Advertisement:No
African American:No

Source: Table Showing the Name, Age, Nativity, Residence, and Date and Cause of Death, of Persons Who Have Died in the Hospital during the Year [May 1, 1876-April 30, 1877]. In Tenth Annual Report of the Board of Health of the City of St. Louis, 1876-1877.
Location: St.L. / 614 / Sa2h
Last Name:Meldrum
First Name:Wm.
Place of Death:613 Spruce St.
Age:24
Death Date:1876 September 27
Page:41

Source: Christmas letters, University City Public Schools, 1956, 1957, and 1959
Location: Helen Manley Papers, Box 5, Folders 5-7, Archives
Last Name:Lutz
First Name:Andrew
Age:1 1/2
Publication Year:1957
Page:29
Remarks:listed only
Location:Box 5, Folder 6
Source: Christmas letters, University City Public Schools, 1956, 1957, and 1959
Location: Helen Manley Papers, Box 5, Folders 5-7, Archives
Last Name:Leimkuehler
First Name:Frances
Publication Year:1959
Page:18
Location:Box 5, Folder 7

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:Erly
First Name:Maria
Title:Mrs.
Last Name, Alternate Spelling:Earley
Maiden Name:Gebhardt
Page:67-68

Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Carter
First Name:Jimmie
Portrait:yes
Volume:59
Issue:1
Date of Publication:1949 January-March
Page:12

Source: The University Club of St. Louis, Roster of Members, May 1, 1921
Location: St.L. / 367 / Un3
Last Name:Mallinckrodt
First Name:Edward
Address:16 Westminster Pl.
Page:14
Remarks:in roster of active members

Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Spitznagel
First Name:Linda
Middle Name:S.
Date of Publication:August 1977
Page:9

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:Friskel
First Name:Arthur
Middle Name:K.
Address:7422 Devonshire Ave.
Page:641

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

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