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: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Achzehner
First Name of Husband:Louis
Last Name of Wife:Strub
First Name of Wife:Agatha
Title of Wife:Miss
Residence of Husband:St. Louis, Mo.
Residence of Wife:St. Louis, Mo.
Date:1868 November 21
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Faithfull
First Name of Husband:William
Last Name of Wife:Davis
First Name of Wife:Margaret
Title of Wife:Mrs.
Residence of Husband:St. Clair County, Illinois
Residence of Wife:St. Clair County, Illinois
Remarks:Wife is widow of Richard Davis, deceased
Date:1869 October 25
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Bank
First Name of Husband:Joseph
Last Name of Wife:Armbruster
First Name of Wife:Rosa
Title of Wife:Miss
Residence of Husband:St. Louis, Mo.
Residence of Wife:St. Louis, Mo.
Date:1870 July 9
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Bauerlein
First Name of Husband:Nicholaus
Last Name of Wife:Drechsel
First Name of Wife:Catharina
Title of Wife:Miss
Residence of Husband:St. Louis, Mo.
Residence of Wife:St. Louis, Mo.
Date:1870 November 1
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Bork
First Name of Husband:Friederich
Last Name of Wife:Loesch
First Name of Wife:Catharine
Title of Wife:Miss
Residence of Husband:St. Louis, Mo.
Residence of Wife:St. Louis, Mo.
Date:1871 October 10
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Hendrix
First Name of Husband:Henry
Last Name of Wife:Masters
First Name of Wife:Clara
Middle Name of Wife:S.
Title of Wife:Mrs.
Residence of Husband:Jefferson County, Mo.
Residence of Wife:Jefferson County, Mo.
Date:1872 January 4
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Bergstermann
First Name of Husband:Henry
Last Name of Wife:Ruehl
First Name of Wife:Mathilde
Title of Wife:Miss
Residence of Husband:St. Louis, Mo.
Residence of Wife:St. Louis, Mo.
Date:1872 November 24
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Heines
First Name of Husband:Heinrich
Last Name of Wife:Wucher
First Name of Wife:Babette
Title of Wife:Miss
Residence of Husband:St. Louis, Mo.
Residence of Wife:St. Louis, Mo.
Date:1873 September 1
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Bach
First Name of Husband:Friederich
Last Name of Wife:Lemp
First Name of Wife:Margarethe
Title of Wife:Miss
Residence of Husband:St. Louis, Mo.
Residence of Wife:New York City
Date:1874 February 5
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Bosey
First Name of Husband:Albert
Last Name of Wife:Baldinger
First Name of Wife:Mina
Title of Wife:Mrs.
Residence of Husband:St. Louis, Mo.
Residence of Wife:St. Louis, Mo.
Date:1874 May 19

Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Brown
First Name:Chenejo
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1895
Page:590
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Brown
First Name:Annie
Table Title:List of deaths showing name and cause of death
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1896
Page:688

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:Austin
First Name:J.
Middle Name:P.
Date of Withdrawal:1913 Aug 5
Cause of Withdrawal:to draw pension
Page:47
Report:9th Biennial Report, 1913-1914

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:Bolton
First Name:William
Graduation Year:1848
Page:10
Remarks:in list of alumni of the Missouri Medical College

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Buyer:Dieterle
First Name of Buyer:Edward
Building Illustration:yes
Subdivision Name:Ames Place
Address:6939 Pershing Ave.
Date of Newspaper:1920 August 8
Part of Newspaper:5
Page:1B
Remarks:home sold to Edward Dieterle
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Glenn Tire & Vulcanizing Co.
Building Illustration:yes
Address:corner Grand and Pine
Advertisement:yes
Date of Newspaper:1920 August 11
Part of Newspaper:1
Page:16
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:St. Louis Motor Car Company
Building Illustration:yes
Address:Locust at 28th St.; 2801 Locust St.
Advertisement:yes
Date of Newspaper:1920 September 19
Part of Newspaper:2
Page:15B
Remarks:advertisement announcing opening of new building; see also September 19, 1920, Part 4, page 14; [research indicates that the exact address of this building is 2801 Locust St.]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Stix, Baer & Fuller Dry Goods Co.
Building Illustration:yes
Address:Washington Ave. and 7th St.
Date of Newspaper:1920 November 7
Part of Newspaper:5
Page:8
Remarks:company prepares to open 11-story addition
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Address:3600 block of Michigan Ave.
Advertisement:yes
Date of Newspaper:1920 December 5
Part of Newspaper:5
Page:21
Remarks:advertisement with sketch of home
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Seller:Magid
First Name of Seller:A.
Last Name of Buyer:Schweig
First Name of Buyer:Morris
Corporate Name:Roslyn Apartments
Building Illustration:yes
Address:6041 Waterman Ave.
Date of Newspaper:1920 December 5
Part of Newspaper:7
Page:1B
Remarks:Morris Schweig bought apartment building from A. Magid
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Architect:Bradshaw
First Name of Architect:Preston
Middle Name of Architect:J.
Corporate Name:Vesper Buick Auto Co.
Building Illustration:yes
Address:southwest corner of Vandeventer Ave. and West Pine Blvd.
Date of Newspaper:1920 December 19
Part of Newspaper:6
Page:1B
Remarks:sketch of Buick service station to be built
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Hotel Statler
Building Illustration:yes
Date of Newspaper:1920 December 19
Part of Newspaper:Rotogravure Picture Section
Page:1
Remarks:photo of couples dancing in ballroom
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Criterion Theater
Building Illustration:yes
Second Corporate Name:Famous Players Missouri Corporation
Address:Broadway between Olive and Pine
Date of Newspaper:1920 December 26
Part of Newspaper:4
Page:10B
Remarks:sketch of theater to be opened by the Famous Players Missouri Corporation
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Buyer:Baird
First Name of Buyer:J.
Middle Name of Buyer:R.
Building Illustration:yes
Subdivision Name:Ames Place
Address:6955 Waterman Ave.
Date of Newspaper:1920 December 26
Part of Newspaper:4
Page:10B
Remarks:house bought by J.R. Baird
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Hotel Jefferson
Building Illustration:yes
Date of Newspaper:1921 January 2
Part of Newspaper:Rotogravure Picture Section
Page:6
Remarks:photo of couples dancing in ballroom
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Buyer:Grant
First Name of Buyer:Walter
Middle Name of Buyer:S.
Building Illustration:yes
Subdivision Name:Ames Place
Address:6641 Waterman Ave.
Date of Newspaper:1921 January 9
Part of Newspaper:5
Page:1B
Remarks:house sold to Walter S. Grant

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
Maiden Name:Cook
First Name:Carrie
Middle Name:S.
Title:Mrs.
Last Name:Preetorius
Building Illustration:No
Portrait:No
Advertisement:No
Page:101

Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Tweedy
First Name:Hilda
Maiden Name:Meisenbach
Class Year:1896
Death Year:1963 March 17
Volume:12
Issue:1
Date of Publication:December 1963
Page:87
Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Turner
First Name:Kimberly
Middle Name:Joyce
Portrait:yes
Volume:13
Issue:1
Date of Publication:December 1964
Page:19
Remarks:in group photo of Primary Dept. students
Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Upthegrove
First Name:Betsy
Class Year:1957
Volume:13
Issue:1
Date of Publication:December 1964
Page:80

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

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