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:Murrell
First Name:Thos.
Middle Name:Edg.
Remarks:Physician
Page:52
Publication Date:17th Report, Year Ending March 31, 1894
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:Leggat
First Name:Arbran
Middle Name:C.
Remarks:Physician
Page:87
Publication Date:19th Report, Year Ending March 31 1896

Source: Maple Leaves (Maplewood-Richmond Heights High School yearbooks), 1947-1950, 1954-1955
Location: MO / 379.17 / M321
Last Name:Boston
First Name:Betty
Portrait:yes
Page:33
Publication Year:1950

Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Maule
First Name:Shirley
Address:1226 Avery Court
Page:14
Remarks:Grade 11

Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Zuroweste
First Name:Charles
Volume:20
Issue:2
Date of Publication:February 1956
Page:14
Remarks:in list of employees who have donated blood

Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Bruggemann
First Name:Catherine
Address:2013 South 2nd St.
Death Date:1912 September 26
Age:52
Volume:1

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

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