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 Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Torbitzky
First Name:John
Middle Name:Ed.
Remarks:Physician
Page:53
Publication Date:17th Report, Year Ending March 31, 1894

Source: Typescript roster of the Harvard Club of St. Louis, 1947
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Carpenter
First Name:F.
Middle Name:Leland
Address:6465 Devonshire Ave.
Page:1
Source: Typescript roster of the Harvard Club of St. Louis, 1947
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Clarke
First Name:Chauncey
Middle Name:H.
Page:2
Source: Typescript roster of the Harvard Club of St. Louis, 1947
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Jones
First Name:Richard
Middle Name:S.
Page:3

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Wells
First Name:P.
Middle Name:P.
Title:Mrs.
Location of Death:Phillipstown, IL
Citations:1-22-81, 5:5 (D)

Source: Mercantile Trust Company Real Estate Price List (St. Louis: 1908)
Location: St.L. / 332.14 / M533
Address:2010 Shenandoah Ave.
Page:15
Source: Mercantile Trust Company Real Estate Price List (St. Louis: 1908)
Location: St.L. / 332.14 / M533
Address:1723-1725 Coleman St.
Page:36

Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Perry-Smith
First Name:Kate
Last Name, Alternate Spelling:Perry
Address:2418 McNair Ave.
Death Date:1924 June 3
Age:60
Volume:4

Source: Official Register of Missouri Troops for 1862 (St. Louis: Adjutant General’s Office, 1863)
Location: MO / 9.7 / M69
Last Name:Young
First Name:Thos.
Rank:1st Lieut.
Regiment:25th Regiment, Enrolled Missouri Militia
Page:129
Source: Official Register of Missouri Troops for 1862 (St. Louis: Adjutant General’s Office, 1863)
Location: MO / 9.7 / M69
Last Name:Baker
First Name:Samuel
Rank:1st Lieut.
Regiment:66th Regiment, Enrolled Missouri Militia
Page:170
Source: Official Register of Missouri Troops for 1862 (St. Louis: Adjutant General’s Office, 1863)
Location: MO / 9.7 / M69
Last Name:Fletcher
First Name:Henry
Middle Name:N.
Rank:2nd Lieut.
Regiment:69th Regiment, Enrolled Missouri Militia
Page:173

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:Sonderman
First Name:L.
Middle Name:B.
Volume:2
Issue:8
Date of Publication:August 1929
Page:4-5
Remarks:in list of members of company bowling team

Source: St. Louis Bayern Verein Festschrift: 25 Jahrige Jubilaums Feier, September 1908 [Festival Publication of the St. Louis Bayern Club: 25th Jubilee Celebration, September 1908] (St. Louis: St. Louis Bayern Verein, 1908)
Location: St.L. / 325.433 / Sa24bf25
Corporate Name:Hegel Commission Co.
Advertisement:Yes
Page:46

Source: The Whip and Spur (May 1929 to April-May 1931)
Location: St.L. / 05 / W577
Last Name:White
First Name:J.
Middle Name:Leydon
Title:Jr.
Volume:2
Issue:3
Date of Publication:August, 1930
Page:30

Source: Christmas letters, University City Public Schools, 1956, 1957, and 1959
Location: Helen Manley Papers, Box 5, Folders 5-7, Archives
Last Name:Rowe
First Name:Jerry
Title:Lt.
Publication Year:1956
Page:18
Location:Box 5, Folder 5
Source: Christmas letters, University City Public Schools, 1956, 1957, and 1959
Location: Helen Manley Papers, Box 5, Folders 5-7, Archives
Last Name:Kleinschmidt
First Name:Johnny
Age:9
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:Lambros
First Name:Nancy
Middle Name:Ellen
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:Lang
First Name:Tobias
Middle Name:R.
Title:Dr.
Address:9014 West Pine
Publication Year:1959
Page:30
Location:Box 5, Folder 7

Source: A Register of the Graduates of Lindenwood College, April 1918
Location: MO / 378 / L64a
Last Name:Whitcomb
First Name:Carrie
Title:Mrs.
Maiden Name:Sheppard
Class Year:1887
Page:55
Source: A Register of the Graduates of Lindenwood College, April 1918
Location: MO / 378 / L64a
Last Name:Weber
First Name:Mercedes
Middle Name:V.
Class Year:1913
Page:62

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:Roberts
First Name:James
Age:31
Death Date:1877 January 29
Page:44

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:Galligher
First Name:William
General Orders Number:73
Date:5-16-1864
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:Galvin
First Name:James
General Orders Number:166
Date:9-10-1864

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:Leach
First Name:Robert
Middle Name:H.
Page:963
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:Leach
First Name:Winifred
Maiden Name:Corrigan
Page:963

Source: Rough Rider (Roosevelt High School student newspaper), 1927-1943 (incomplete run)
Location: St.L. / 379.17 / R67r / flat box
Last Name:Ziem
First Name:Bob
Volume:XXXVI
Issue:13
Date of Publication:December 23, 1942
Page:1
Remarks:salesman
Source: Rough Rider (Roosevelt High School student newspaper), 1927-1943 (incomplete run)
Location: St.L. / 379.17 / R67r / flat box
Last Name:Wulger
First Name:Ruth
Last Name, Alternate Spelling:Wueger
Volume:XXXVII
Issue:13
Date of Publication:May 26, 1943
Page:3
Remarks:salesman who sold highest amount of war stamps and bonds

Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Cherre
First Name:Anthony
Middle Name:J.
Title:Dr.
Portrait:yes
Date of Publication:1962 Summer
Page:4
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Chappelle
First Name:Marvel
Title:Mrs.
Date of Publication:1963 November
Page:4-5

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:Cherokee Ice Manufactory
Building Illustration:No
Address:3329-3335 Wisconsin Ave.
Advertisement:Yes
Portrait:No
Page:98

Source: Municipal Athletic Association Year-Book, 1916 and 1922
Location: St.L. / 796 / M92y
Last Name:Waldman
First Name:H.
Middle Name:C.
Year:1922
Page:4
Source: Municipal Athletic Association Year-Book, 1916 and 1922
Location: St.L. / 796 / M92y
Last Name:Moser
First Name:Thos.
Year:1922
Page:8-9
Source: Municipal Athletic Association Year-Book, 1916 and 1922
Location: St.L. / 796 / M92y
Last Name:Hazelhorst
Nickname:Bud
Year:1922
Page:23, 25
Remarks:baseball player

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:John
Middle Name:A.
Last Name:Reneau
Building Illustration:No
Page:165
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
First Name:William
Last Name:Reipschlaeger
Building Illustration:No
Page:162
Illustration:No
Advertisement:No

Source: Souvenir, Golden Anniversary, Saint Lucas Evangelical Church, Sappington, Mo., 1880-1930
Location: MO / 9.11 / Sa69
Last Name:Krueger
First Name:Otto
Page:21-22

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:Tierney
First Name:Edward
Age:41
Remarks:in list of officers and men in the third district
Report:15th Annual Report Year Ending April 11, 1876, In "The Mayor's Message," May Session 1876
Page:24

Source: If You Want to LIVE, Live in Webster (Webster Groves, Mo.: Webster Groves Trust Co., 1924)
Location: MO / 9.11 / W393i
Address:109 South Gray Ave.
Building Illustration:yes

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:Tackett
First Name:Wm.
Middle Name:J.
Graduation Year:1847
Page:14
Remarks:in list of alumni of the Missouri Medical College

Source: Business letterheads
Location: Archives
Business Name:Dozier Bakery of the American Biscuit & Manufacturing Co.
Building Illus:No
Type of Business:wholesale cracker manufacturers
Date:1893 Dec 4
Collection:A0214
Items:1

Source: The Kennard School Year Book, 1934, 1935, and 1944
Location: St.L. / 372 / K34y
Last Name:Grebe
First Name:A.
Title:Mr. & Mrs.
Address:4833 Oleatha
Year:1944
Page:12

Source: Physician income statements, 1847-1849
Location: Dexter P. Tiffany Collection, Box 45, Folder 1, Archives
Last Name:McGintie
First Name:Edwd.
Date:1848 January 6

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

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