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: Ex-Confederates Resident in Missouri Present at Reunion at Sedalia, Mo., August 15 & 16, 1882. In Report of the Proceedings of the Ex-Confederate Association of Missouri, in Its Second Annual Meeting at Sedalia, Pettis County, Missouri, August 15th and 16th, 1882 (St. Louis: Woodward & Tiernan, printers, 1883)
Location: MO / 369.17 / M69
Last Name:Shacklett
First Name:Richard
Middle Name:H.

Source: Laclede News, 1944-1949 (incomplete run)
Location: St.L. / 05 / L122
Last Name:Roduit
First Name:Josephine
Title:Miss
Volume:8
Issue:8
Date of Publication:August 1944
Page:6

Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:Stebbins
First Name:Charles
Middle Name:M.
Collection:Dexter P. Tiffany Collection
Box:64
Folder:8
Date of Document:9/10/1862

Source: World War I: Biography and Service Records: Persons Who Enlisted in St. Louis City and County
Location: Reading room / St. Louis shelves
Last Name:Gosswein
First Name:Ernest
Middle Name:C.
Illustration:No
Address:3104 Keokuk St.
Rank:Navy
Birth Year:1888

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:Kiehl
First Name:Mary
Remarks:Midwife
Page:53
Publication Date:17th Report, Year Ending March 31, 1894

Source: 216 (a magazine of the Jewish Hospital of St. Louis), 1952-1959, 1962-1967, 1970-1972, 1975 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 39 (Folders 7-9) and Box 39b, Archives; issues dated 1971-1972 are in the library: call number, St.L. / 296.67 / J556.
Last Name:Udin
First Name:Jule
Title:Mrs.
Volume:3
Issue:4
Date of Publication:November 1954
Page:3
Source: 216 (a magazine of the Jewish Hospital of St. Louis), 1952-1959, 1962-1967, 1970-1972, 1975 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 39 (Folders 7-9) and Box 39b, Archives; issues dated 1971-1972 are in the library: call number, St.L. / 296.67 / J556.
Last Name:Ueal
First Name:Vera
Volume:3
Issue:4
Date of Publication:June-July 1955
Page:6

Source: The Falstaff Shield, 1952-1969 (incomplete run)
Location: St.L. / 05 / F198 (1967-1969 issues are in oversize)
Last Name:Crimmins
First Name:Frank
Title:Jr.
Date of Publication:November-December 1963
Page:6

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Miller
Last Name:Finley
Volume:6
Number:4
Date of Publication:January 1954
Page:11

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

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