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: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Charles
Middle Name:Percy
Last Name:Jewett
Page:57
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:George
Middle Name:Sibley
Last Name:Johns
Page:57
Birth Year:1857
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Grace
Middle Name:Richards
Last Name:Jones
Page:58

Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Wilcox
First Name:O.
Rank:1st Lt.
Company:D
Regiment:63rd Regiment, Enrolled Missouri Militia
Page:324
Publication Title:Annual Report of the Adjutant General of the State of Missouri for 1864
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Wilcox
First Name:T.
Middle Name:M.
Rank:Capt.
Company:G
Regiment:3rd Regiment Cavalry, Mo. Volunteers
Page:322-323
Publication Title:Annual Report of the Adjutant General of the State of Missouri, for the Year Ending December 31, 1865
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Wilber
First Name:John
Middle Name:C.
Last Name, Alternate Spelling:Wilbur
Rank:Major
Regiment:14th Regiment Cavalry, Missouri State Militia
Page:519
Publication Title:Annual Report of the Adjutant General of the State of Missouri, for the Year Ending December 31, 1865

Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Bryant
First Name:Lucinda
Address:421 South Harrison Ave.
Remarks:colored
Page:16
Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Burgess
First Name:Florence
Title:Miss
Address:118 East Clinton Ave.
Page:16
Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Byars
First Name:Mary
Middle Name:W.
Address:425 North Taylor Ave.
Page:16
Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Byars
First Name:Lucy
Middle Name:T.
Address:425 North Taylor Ave.
Page:16
Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Chappel
First Name:E.
Middle Name:R.
Address:533 East Main St.
Remarks:lawyer
Page:2, 18

Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Hook
First Name:Helen
Middle Name:Oliver
Photograph:Yes
Publication Date:June 1925
Page:104
Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Heinecke
First Name:Nathalie
Middle Name:C.
Photograph:Yes
Publication Date:1933
Page:69
Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Hoover
First Name:George
Middle Name:Robert
Photograph:Yes
Publication Date:1933
Page:99
Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Hospes
First Name:Betsy
Photograph:Yes
Publication Date:1936
Page:47

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:Maher
First Name:Michael
Remarks:in list of members who have been dismissed or dropped from the rolls during the year with the cause of dismissal; in list of members against whom charges were preferred during the year with the finding of the board in each case
Report:13th Annual Report Year Ending March 31, 1874, In "The Mayor's Message," May Session 1874
Page:24, 29

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Habenicht
First Name:Oscar
Last Name of Architect:Boulicault
First Name of Architect:Marcel
Building Illustration:yes
Address:Lay Road south of Clayton Road; 60 Fair Oaks Drive
Date of Newspaper:1926 October 31
Part of Newspaper:8
Page:1B
Remarks:sketch of home built for Oscar Habenicht; [research indicates that the address of this home is 60 Fair Oaks Drive]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Johansen Bros. Shoe Co.
Building Illustration:yes
Address:3634-3650 Laclede Ave.
Advertisement:yes
Date of Newspaper:1917 June 3
Part of Newspaper:6
Page:4
Remarks:advertisement with sketch of building; [research indicates that the address of this building is 3634-3650 Laclede Ave.]

Source: Business letterheads
Location: Archives
Business Name:Independent Storage and Moving Co.
Building Illus:No
Address:1266 South Broadway
Type of Business:storage & moving
Date:1910
Remarks:envelope
Collection:A0214
Items:1
Source: Business letterheads
Location: Archives
Business Name:International Time Recording Co. of New York
Building Illus:No
City, if not Saint Louis:Endicott, New York
Date:1913 Aug 18
Collection:A0214
Volume:3
Page:62
Items:1
Source: Business letterheads
Location: Archives
Business Name:Hotel Kaiser
Building Illus:Yes
City, if not Saint Louis:Sedalia, Missouri
Type of Business:hotel
Date:1885 Jan 17
Collection:A1430
Box:49
Folder:12
Items:1

Source: Festschrift fur das Funfzigste Jubilaum des Saint Louis Schwaben Unterstutzungs-Verein (1931) [Celebration Publication Upon the Occasion of the 50th Anniversary of the St. Louis Supporting Society for Schwabians]
Location: Max Armbruster Papers, Archives
Corporate Name:Mueller's Bakery
Address:4067 Shenandoah Ave.
Advertisement:yes
Page:16

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:Ash
First Name:L.
Middle Name:J.
Race:White
Birthplace:Arkansas
Age:20
County:Pettis
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:183
Remarks:in list of prisoners received 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, Volume I, 1917
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:Arnold
First Name:John
Race:White
Birthplace:New York
Age:32
County:Henry
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1899-1900
Page:98
Remarks:in list of prisoners received, January 1, 1899, to December 31, 1900
Location:in Appendix to Senate and House Journals of the 41st General Assembly of the State of Missouri, 1901
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:Ashley
First Name:Howard
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:118
Remarks:discharged convict; in list of disbursements, 1912
Location:in Appendix to the Senate and House Journals of the 47th General Assembly of the State of Missouri, 1913, Volume 1
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:Arthur
First Name:Ora
Race:Black
Birthplace:Missouri
Age:23
County:Boone
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:146
Remarks:in list of prisoners received from January 1, 1911, to December 31, 1912
Location:in Appendix to the Senate and House Journals of the 47th General Assembly of the State of Missouri, 1913, Volume 1

Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Last Name:Steffen
First Name:Gustav
Illustration:No
Building Illustration:No
Page:35
Advertisement:No
Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Last Name:Sertier
First Name:Nora
Illustration:No
Building Illustration:No
Page:101
Advertisement:No
Birth Year:1901
Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Last Name:Spilker
First Name:S.
Illustration:No
Building Illustration:No
Page:114
Advertisement:No

Source: “Damage Done to St. Louis Property. Republic Reporters Make a Tour of the Stricken District and Obtain Approximate Estimates of Losses.” (St. Louis Republic, May 31, 1896, Part II, pages 14-15).
Location: Library Vertical File--Tornadoes-Missouri-St. Louis (1896)-Damage Estimates
Last Name:Ruff
First Name:Catherine
Address:2643-2645-2647 Hickory St.
Damage Estimate:$5,000
Page:first page
Column:5

Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Spitze
First Name:Ronald
Title:Mr.
Volume:12
Issue:11
Date of Publication:1937 September
Page:5

Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Young
First Name:John
Death Date:1923 January 27
Remarks:in obituary list; in list of members of the police relief association who died during the past year
Report:62nd Annual Report, Year Ending March 31, 1923
Page:20, 52
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Wilson
First Name:John
Middle Name:E.
Title:Captain
Death Date:1922 March 17
Remarks:in list of members of the police relief association who died during the past year
Report:62nd Annual Report, Year Ending March 31, 1923
Page:52
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Wooldridge
First Name:Wilford
Middle Name:B.
Title:Jr.
Remarks:in list of resignations; in roll of honor men in armed services
Report:84th Annual Report, Fiscal Year April 1, 1944 to March 31, 1945
Page:27, 56
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Witt
First Name:Edward
Middle Name:W.
Remarks:in roll of honor men in armed services
Report:84th Annual Report, Fiscal Year April 1, 1944 to March 31, 1945
Page:56

Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:J.C. Runkle & Co.
Date of Document:10/29/1867
City:New York
State:NY
Page:146
Civil War:No
Source:Volume 12, 1867-1868

Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Hannagan
First Name:James
Address:5156 Enright Ave.
Page:2
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Flood
First Name:A.
Title:Miss
Address:16 Lenox Place
Page:4
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Grogan
First Name:Nellie
Title:Miss
Address:4243 Maryland Ave.
Page:5
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Hanmore
First Name:Mary
Title:Miss
Remarks:Hotel: Westmoreland
Page:10

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Ahlbrandt McQuie Drug Store
Volume:LVII
Issue:2
Date of Publication:Summer 2018
Page:25
Remarks:mentioned in 1934 newspaper article
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Woolworth Store
Volume:LVII
Issue:2
Date of Publication:Summer 2018
Page:25
Remarks:mentioned in 1934 newspaper article
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Address:31 Orchard Lane
Volume:LIX
Issue:4
Date of Publication:Winter 2020
Page:cover page-10
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Address:47 Orchard Lane
Volume:LIX
Issue:4
Date of Publication:Winter 2020
Page:cover page-10
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Address:720 North Woodlawn
Volume:LIX
Issue:4
Date of Publication:Winter 2020
Page:10-15

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Thomas
Middle Name:Lawrence
Last Name:Appelbaum
Class Year:1946
Volume:15
Issue:6
Date of Publication:July 1946
Page:28
Remarks:in list of Washingtonians who served in the war

Source: "Missourians in the European War" scrapbooks, 1917-1967 (bulk 1917-1920) (11 volumes)
Location: Reading Room / MO / 9.9 / M69m
Last Name:Wiggins
First Name:Charles
Page:139-140
Volume:6

Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Last Name:Gorski
First Name:John
Title:Mr. and Mrs.
Volume:5
Page:54-55a

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

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