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: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Virginia
Last Name:Barreca
Portrait:Yes
Volume:IX
Issue:11
Date of Publication:November, 1950
Page:1
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:David
Last Name:Waldemer
Address:111 Wesley
Volume:IX
Issue:1
Date of Publication:January, 1950
Page:6
Remarks:Classified Advertisement
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:C.
Last Name:Wadleigh
Portrait:Yes
Volume:XIV
Issue:6
Date of Publication:June, 1955
Page:7

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:Todd
First Name:Wm.
Middle Name:W.
Graduation Year:1849
Page:14
Remarks:in list of alumni of the Missouri Medical College

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:Williams
First Name:Warren
County:Boone
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 30th General Assembly for the years 1877 and 1878
Page:54
Remarks:in list of pardons granted under three-fourths rule from January 1, 1877, to December 31, 1878
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:Williams
First Name:Tom
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910
Page:84
Remarks:in list of disbursements, 1909
Location:in Appendix to the House and Senate Journals of the 46th General Assembly of the State of Missouri, 1911
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:Bailey
First Name:Edward
Report:Biennial Report of the Board of Inspectors of the Missouri State Penitentiary, 1891-1892
Page:80
Remarks:discharged convict; in list of disbursements, 1891-1892
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:Babcock
First Name:James
Race:White
Birthplace:Illinois
Age:21
County:Jasper
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:182-183
Remarks:in list of prisoners discharged under three-fourths law from January 1, 1883, to December 31, 1884
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885

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:Pollard
First Name:America
Title:Mrs.
Cause of Withdrawal:earn her living
Page:38
Report:1st Biennial Report, 1898
Remarks:in list of inmates voluntarily withdrawn from home
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:Howell
First Name:W.
Middle Name:J.
Age:74
Date of Admission:1910 Sept 10
County:Jackson County
Command Served In:Co. B, 58th Va. Infantry
Page:31
Report:10th Biennial Report, 1915-1916

Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Bates
First Name:B.
Middle Name:L.
Portrait:Yes
Volume:35
Issue:9-10
Date of Publication:September-October 1947
Page:32
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Bartram
First Name:R.
Middle Name:D.
Portrait:Yes
Volume:40
Issue:6
Date of Publication:June, 1952
Page:36

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hammond
First Name:Paul
Position:Safety Insp.
Volume:VI
Issue:12
Date of Publication:April 1928
Page:430
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:McWilliams
First Name:Jessie
Portrait:Yes
Position:Electrician
Volume:31
Issue:2
Date of Publication:October 1952
Page:37

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:Downey
First Name:Mary
Title:Miss
Volume:XXXI
Issue:1
Date of Publication:April 1939
Page:4
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:Doolin
First Name:Virginia
Title:Mrs.
Volume:XLIV
Issue:1
Date of Publication:March 1952
Page:2

Source: Alumni Directory of Central High School, Saint Louis, Missouri: Names and Addresses of Five Thousand Graduates and Former Students (Central High School Alumni Association, 1948)
Location: St.L. / 379.17 / C33aL
Last Name:Ivicsics
First Name:Anna
Middle Name:Marie
Address:1118 Buchanan
Class Year:1940
Page:18
Source: Alumni Directory of Central High School, Saint Louis, Missouri: Names and Addresses of Five Thousand Graduates and Former Students (Central High School Alumni Association, 1948)
Location: St.L. / 379.17 / C33aL
Last Name:Peters
First Name:John
Middle Name:W.
Address:6025 Pershing Ave.
Class Year:1940
Page:27
Source: Alumni Directory of Central High School, Saint Louis, Missouri: Names and Addresses of Five Thousand Graduates and Former Students (Central High School Alumni Association, 1948)
Location: St.L. / 379.17 / C33aL
Last Name:Placke
First Name:C.
Middle Name:Walter
Address:224 East Jackson
Class Year:1914
Page:28

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:Carr
First Name:Henry
Middle Name:James
Illustration:No
Address:2101 De Soto Ave.
Rank:Private
Birth Year:1900
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:Greenemay
First Name:Carl
Middle Name:August
Illustration:No
Address:3428 Michigan Ave.
Rank:Private
Birth Year:1895
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:Edwards
First Name:Richard
Middle Name:Simmons
Illustration:No
Address:751 North Woodlawn Ave.
Rank:Seaman
Birth Year:1901

Source: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:Ida
Last Name:Huff
Address:613 Walnut St.
Date:3/7/1902
African American:No
Age:28

Source: Official Register of Missouri Troops for 1862 (St. Louis: Adjutant General’s Office, 1863)
Location: MO / 9.7 / M69
Last Name:Ide
First Name:Wm.
Middle Name:H.
Rank:2nd Lieut.
Regiment:38th Regiment, Enrolled Missouri Militia
Page:142

Source: Festschrift fur das Funfzigste Jubilaum des Saint Louis Schwaben Unterstutzungs-Verein (1931) [Celebration Publication Upon the Occasion of the 50th Anniversary of the St. Louis Supporting Society for Schwabians]
Location: Max Armbruster Papers, Archives
Last Name:Reim
First Name:Hugo
Title:Dr.
Remarks:listed as officer
Page:23

Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1899)
Location: St.L. / 352.1 / Sa2e
Last Name:Kaltenthaler
First Name:G.
Address:2220 South 12th St.
Position:Engineer
Department:Fire Department - Engine Company No. 1
Page:29
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1899)
Location: St.L. / 352.1 / Sa2e
Last Name:Kindermann
First Name:G.
Middle Name:A.
Address:2921 Sheridan Ave.
Position:Pipeman
Department:Chemical Engine No. 3
Page:51

Source: Store Chat (Famous-Barr Company), 1943-1974 (incomplete run)
Location: Archives
Last Name:Graves
First Name:Mary
Volume:XVI
Issue:22
Date of Publication:August 14, 1953
Page:8
Source: Store Chat (Famous-Barr Company), 1943-1974 (incomplete run)
Location: Archives
Last Name:Shoptaugh
First Name:Beatrice
Volume:XVII
Issue:10
Date of Publication:February 26, 1954
Page:2
Source: Store Chat (Famous-Barr Company), 1943-1974 (incomplete run)
Location: Archives
Last Name:Shapiro
First Name:Harvey
Portrait:Yes
Volume:XXVI
Issue:10
Date of Publication:August, 1963
Page:8-9

Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:Nau
First Name:Martin
Collection:Dexter P. Tiffany Collection
Box:66
Folder:4
Date of Document:3/22/1865
Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:Parsons
First Name:Charles
Collection:Dexter P. Tiffany Collection
Box:68
Folder:5
Date of Document:9/23/1865

Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Beishir
First Name:Helene
Middle Name:A.
Volume:III
Issue:17
Date of Publication:June 30, 1950
Page:2
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Biehle
First Name:Earl
Volume:III
Issue:19
Date of Publication:July 28, 1950
Page:4

Source: General Alumni Catalogue of Washington University, 1917
Location: St.L. / 378 / W27g
Last Name:Pringle
First Name:C.
Middle Name:W.
Class Year:1884
Page:237
Source: General Alumni Catalogue of Washington University, 1917
Location: St.L. / 378 / W27g
Last Name:Richards
First Name:Emmett
Middle Name:Earl
Class Year:1898
Residence:Hamburg, Iowa
Page:280

Source: “Casualties European War, July 20, 1918–September 8, 1939,” [three scrapbooks of newspaper clippings]
Location: Reading Room / MO / 9.9 / M69c
First Name:Otto
Middle Name:J. E.
Photograph:No
Last Name:Sexauer
African American:No
Death Date:1918-1919
Volume:2
Page:60
Source: “Casualties European War, July 20, 1918–September 8, 1939,” [three scrapbooks of newspaper clippings]
Location: Reading Room / MO / 9.9 / M69c
First Name:Robert
Middle Name:A.
Photograph:No
Last Name:Stephens
African American:No
Death Date:1918
Age:30
Volume:1
Page:23

Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Bedell
First Name:W.
Middle Name:H.
Portrait:Yes
Volume:II
Issue:53
Date of Publication:December 18, 1953
Page:1, 3

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Specialty Furniture Co.
Address:820 Franklin Ave.; 1017 Franklin
Volume:1
Page:47-49
Remarks:mentioned in article titled "'Furniture Row' Is Another Name for Franklin Ave. Downtown Area," 1951

Source: St. John's Orphanage Edition of The Messenger. History of the Diocese of Belleville (Belleville, Illinois: Published by Joseph Nicholas Buechler, [1919]).
Location: Oversize / IL / 9.11 / B41b2
Last Name:Eichenseer
First Name:Veronica
Middle Name:F.
Remarks:mentioned in a biographical sketch
Page:16 (back portion of book)
Source: St. John's Orphanage Edition of The Messenger. History of the Diocese of Belleville (Belleville, Illinois: Published by Joseph Nicholas Buechler, [1919]).
Location: Oversize / IL / 9.11 / B41b2
Last Name:Frein
First Name:Henry
Middle Name:J.
Title:Dr.
Remarks:mentioned in a biographical sketch
Page:117 (back portion of book)

Source: The Beacon (yearbook of Cleveland High School), 1916-1934 (incomplete run)
Location: St.L. / 379.17 / C59b
Last Name:Mazanec
First Name:Dorothy
Photograph:yes
Page:188
Publication Date:1933

Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Corporate Name:Sultan Drug Company
Report Number:40
Date:April 10, 1931
Page:3
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Mandeck
First Name:C.
Middle Name:B.
Corporate Name:Standard Oil Company
Report Number:53
Date:May 10, 1932
Page:5

Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Lowry
First Name:Leo
Address:323 Orient Ave.
Death Date:1942 July 14
Age:44
Volume:7

Source: Pictorial St. Louis, the Great Metropolis of the Mississippi Valley: A Topographical Survey Drawn in Perspective, A.D. 1875 / by Camille N. Dry, designed and edited by Rich. J. Compton
Location: Reading Room / St.L. / 9.17 / C73
Last Name:Forbes
First Name:A.
Middle Name:P.
Page:47
Source: Pictorial St. Louis, the Great Metropolis of the Mississippi Valley: A Topographical Survey Drawn in Perspective, A.D. 1875 / by Camille N. Dry, designed and edited by Rich. J. Compton
Location: Reading Room / St.L. / 9.17 / C73
Last Name:Harris
First Name:Oliver
Page:139, 142, 143

Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1912)
Location: Reading Room / St.L / 920/ B64
First Name:Henry
Middle Name:A.
Title:Jr.
Last Name:Boeckeler
Page:66

Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1891)
Location: St.L. / 352.1 / Sa2e
Last Name:Sullivan
First Name:H.
Middle Name:E.
Occupation:Attendant M. I.
Department:Health Department - Poor House
Page:25

Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Simpson
First Name:Clyde
Volume:VII
Issue:5
Date of Publication:May, 1915
Page:11

Source: The Annual McKinley High School Carnation, 1905-1925 (incomplete run). (This publication began as a student magazine and evolved into a yearbook.)
Location: St.L. / 379.17 / M21c
First Name:Gladys
Photograph:Yes
Last Name:Roberts
Publication Date:June 1913
Page:101

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

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