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: 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:Dorsey
First Name:Lawrence
Place of Death:Wash between 5th & 6th Sts.
Age:43
Death Date:1876 May 26
Page:38

Source: Harris Teachers College Buzz Book, 1947-1948
Location: St.L. / 370.7 / H526b
Last Name:Boehme
First Name:Mary
Middle Name:Lou
Address:4026 Magnolia
Page:6
Description:Harris Teachers College Buzz Book, 1947-1948
Remarks:student

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:Wright
First Name:Richard
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:107
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: 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:Smith
First Name:Axel
Middle Name:C.
Class Year:1891
Page:33

Source: The Whip and Spur (May 1929 to April-May 1931)
Location: St.L. / 05 / W577
Last Name:Amos
First Name:C.
Volume:2
Issue:5
Date of Publication:October, 1930
Page:19

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:Hensley
First Name:George
Middle Name:Lewis
Birth Date:1936
Page: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:Joynt
First Name:Marily
Middle Name:Frances
Birth Date:1930 May 7
Page:898-899

Source: The Censor: A Weekly Devoted to Current Comment, Political Gossip and Personal Paragraphs (St. Louis: The Censor Company). Issue dated December 17, 1914.
Location: St.L. / 05 / C332
First Name:Nancy
Last Name:Bates
Building Illustration:No
Portrait:No
Advertisement:No
Page:29

Source: Rules, Regulations and Charter of the Fee Fee Cemetery with a History of the Founding of the Church and Cemetery and a Catalogue of Proprietors of Lots to April 1, 1898
Location: Cemeteries Collection, Archives
Last Name:Street
First Name:J.
Page:13
Remarks:in list of proprietors of lots in Fee Fee Cemetery

Source: "The Warr-ior: The Bulletin of the St. Louis Training School for Nurses Alumnae," 1908, 1932-1967 (early issues are titled "Quarterly Bulletin of the St. Louis Training School for Nurses Alumnae").
Location: St. Louis City Hospitals Schools of Nursing Records, Box 13, Archives
Last Name:Allbright
First Name:Eulalia
Last Name, Alternate Spelling:Albright
Maiden Name:Warner
Volume:XXX
Issue:3
Date of Publication:December 1938
Page:2
Remarks:listed in roster of St. Louis Training School for Nurses Alumnae

Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Underwood
First Name:C.
Middle Name:T.
Age:70
County:Chariton County
Death Date:1917 May 18
Command Served In:Co. C, 1st Juniors Reserves N.C.
Page:51
Report:11th Biennial Report, 1917-1918

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

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