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: 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:Hanna
First Name:R.
Middle Name:A.
Occupation:Patrolman
Department:Police Department - Fifth District
Page:97

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Electric Storage Battery Co.
Building Illustration:yes
Architectural Firm Name:Klipstein and Rathmann
Address:east side of Vandeventer Ave. just south of Chouteau; 1058 South Vandeventer Ave.
Date of Newspaper:1923 November 11
Part of Newspaper:8
Page:1B
Remarks:sketch of new building to be built; [research indicates that the exact address of this building is 1058 South Vandeventer Ave.]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:First National Bank
Building Illustration:yes
Address:Broadway, Locust, Olive
Advertisement:yes
Date of Newspaper:1923 November 14
Part of Newspaper:1
Page:4
Remarks:advertisement with sketch of building
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:St. Louis Maternity Hospital
Building Illustration:yes
Address:500 South Kingshighway
Date of Newspaper:1924 February 3
Part of Newspaper:7
Page:1B
Remarks:sketch of proposed new building of St. Louis Maternity Hospital

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:Anslinger
First Name:Michael
Table Title:Table Showing Property Found with or upon the Bodies of Deceased Persons
Report:Annual Report of the Superintendent of the Morgue for the Fiscal Year Ending April 10, 1882
Page:407
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:Berringer
First Name:Geo.
Table Title:Table Showing Disposition of Estates of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending March 31, 1888
Page:400
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:Benton
First Name:Lotie
Table Title:Table Showing Disposition of Estates of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending March 31, 1892
Page:440
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:Behn
First Name:Frank
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1896
Page:698

Source: Emmanuel Orbit (newsletter published by Emmanuel Episcopal Church, Webster Groves, Mo.), 1944-1946 (incomplete run)
Location: St.L. / 05 / Em61
Last Name:Zemitsche
Title:Mr.
Last Name, Alternate Spelling:Zemitzsch
Volume Number:2
Issue:9
Date of Publication:November, 1945
Page:1

Source: Enrollment at Kansas City Reunion, August 19-20, 1891. In Secretary's Annual Report of the Ninth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Kansas City, on August 19th and 20th, 1891 (St. Louis: Slawson Printing Co., 1891)
Location: MO / 369.17 / M69
Last Name:Morgan
First Name:N.
Middle Name:B.
Residence:Beebe, Ark.
Civil War Unit:E, 2nd Mo.
Page:43
Source: Enrollment at Kansas City Reunion, August 19-20, 1891. In Secretary's Annual Report of the Ninth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Kansas City, on August 19th and 20th, 1891 (St. Louis: Slawson Printing Co., 1891)
Location: MO / 369.17 / M69
Last Name:Mooreman
First Name:J.
Middle Name:W.
Residence:Maysville
Civil War Unit:Lieut., D, 42nd Va. inf.
Page:44
Source: Enrollment at Kansas City Reunion, August 19-20, 1891. In Secretary's Annual Report of the Ninth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Kansas City, on August 19th and 20th, 1891 (St. Louis: Slawson Printing Co., 1891)
Location: MO / 369.17 / M69
Last Name:Morris
First Name:T.
Middle Name:W.
Residence:Rothville
Civil War Unit:son of vet.
Page:44
Source: Enrollment at Kansas City Reunion, August 19-20, 1891. In Secretary's Annual Report of the Ninth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Kansas City, on August 19th and 20th, 1891 (St. Louis: Slawson Printing Co., 1891)
Location: MO / 369.17 / M69
Last Name:Morris
First Name:G.
Residence:Blue Spring
Civil War Unit:K, 6th Va. cav.
Page:44

Source: Program for the Promotion Exercises of the Hanley Junior High School, June 14, 1939
Location: William F. Conner Papers, Archives
Last Name:Sears
First Name:Jacqueline

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:Tetsworth
First Name:William
Graduation Year:1872
Page:14
Remarks:in list of alumni of the Missouri Medical College

Source: Registers of the Society of Colonial Wars in the State of Missouri, 1898-1907
Location: MO / 369.121 / So13
Last Name:Mudge
First Name:Solomon
Middle Name:Hinckley
Volume:1907-1909
Page:77

Source: St. Louis County Coroner's Records, 1826-1873: Taken from Records in the Missouri Historical Society Archives / abstracted by Dennis Northcott (St. Louis: Missouri Historical Society, 1997)
Location: Reading room / St.L. / 929.3 / C822n3
First Name:John
Last Name:Boyd
Page:6
African American:No

Source: Souvenir Program, Homer G. Phillips Hospital School of Nursing, 40th Anniversary, 1919-1959
Location: St. Louis City Hospitals Schools of Nursing Records, Archives
Last Name:Butler
First Name:Nadine
Class Year:1959
Page:12
Remarks:listed in Roster of Classes

Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Stevens
First Name:Wm.
Middle Name:H.
Death Date:1863 July 4
Regiment:E, 42nd Ohio
Date of Newspaper:1863 July 12
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Tappan
First Name:Jas.
Middle Name:A.
Death Date:1863 August 9
Regiment:C, 3rd Iowa
Date of Newspaper:1863 August 17
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Steeples
First Name:Henry
Death Date:1863 January 10
Regiment:Co. F, 20th Iowa
Date of Newspaper:1863 January 11
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Sullens
First Name:Francis
Middle Name:M.
Death Date:1863 February 21
Regiment:Corp., G, 6th Mo.
Date of Newspaper:1863 March 1
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Sturgeon
First Name:Simpson
Middle Name:R.
Death Date:1863 May 3
Regiment:Co. H, 28th Ill.
Date of Newspaper:1863 May 10

Source: St. Louis assessor dog tax list, 1875
Location: St. Louis Assessor Dog Tax List, Archives
Last Name:Nienaber
First Name:M.
Middle Name:G.
Address:California Ave.
Page:13
Source: St. Louis assessor dog tax list, 1875
Location: St. Louis Assessor Dog Tax List, Archives
Last Name:Phillips
First Name:Thomas
Address:Adele St. north of Kingsbury
Page:14
Source: St. Louis assessor dog tax list, 1875
Location: St. Louis Assessor Dog Tax List, Archives
Last Name:Robinson
First Name:John
Title:Jr.
Address:Gravois Road
Page:14
Source: St. Louis assessor dog tax list, 1875
Location: St. Louis Assessor Dog Tax List, Archives
Last Name:Struckhoff
First Name:Herman
Address:812 Geyer Ave.
Page:17
Source: St. Louis assessor dog tax list, 1875
Location: St. Louis Assessor Dog Tax List, Archives
Last Name:Vogel
First Name:Chas.
Middle Name:F.
Address:Iowa Ave.
Page:18
Source: St. Louis assessor dog tax list, 1875
Location: St. Louis Assessor Dog Tax List, Archives
Last Name:Veninga
First Name:Anton
Address:corner Carondelet and Marine Ave.
Page:18
Source: St. Louis assessor dog tax list, 1875
Location: St. Louis Assessor Dog Tax List, Archives
Last Name:Veninga
First Name:Anna
Middle Name:E.
Address:corner Carondelet and Marine Ave.
Page:18
Source: St. Louis assessor dog tax list, 1875
Location: St. Louis Assessor Dog Tax List, Archives
Last Name:Vennewitz
First Name:Berthold
Address:Jefferson and Miami St.
Page:18
Source: St. Louis assessor dog tax list, 1875
Location: St. Louis Assessor Dog Tax List, Archives
Last Name:Vogler
First Name:Ignaz
Address:Barsaloux St.
Page:18
Source: St. Louis assessor dog tax list, 1875
Location: St. Louis Assessor Dog Tax List, Archives
Last Name:Wehking
First Name:Charles
Address:2517 Columbus St.
Page:18
Source: St. Louis assessor dog tax list, 1875
Location: St. Louis Assessor Dog Tax List, Archives
Last Name:Wagner
First Name:Louis
Address:California Ave.
Page:18

Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:White
First Name:Frank
Middle Name:S.
Address:2747 Tamm Ave.
Position:Meter Inspector
Department:Assessor and Collectory of Water Rates Department
Page:13

Source: Historical Pageant, Golden Jubilee, 1875-1925, Concordia Turn Verein
Location: Max Armbruster Papers, Archives
Last Name:Krug
First Name:George
Page:4

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

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