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: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Alexander
First Name:Jas.
Middle Name:W.
Age:34
Remarks:in list of appointments made during the year
Report:32nd Annual Report, Year Ending April 11, 1893
Page:520
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Allen
First Name:Robert
Remarks:in list of appointments made by the board during the year
Report:43rd Annual Report, Year Ending April 9, 1904
Page:11
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Austerman
First Name:J.
Middle Name:B.
Last Name, Alternate Spelling:Austermann
Remarks:in list of resignations
Report:47th Annual Report, Year Ending April 13, 1908
Page:18
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Archey
First Name:James
Middle Name:E.
Remarks:in list of officers promoted
Report:62nd Annual Report, Year Ending March 31, 1923
Page:11
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Anderson
First Name:Joseph
Middle Name:P.
Remarks:in list of officers promoted
Report:62nd Annual Report, Year Ending March 31, 1923
Page:12
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Wilbanks
First Name:William
Remarks:in list of officers promoted
Report:84th Annual Report, Fiscal Year April 1, 1944 to March 31, 1945
Page:26
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Armbruster
First Name:Russell
Middle Name:J.
Remarks:in roll of honor men in armed services
Report:84th Annual Report, Fiscal Year April 1, 1944 to March 31, 1945
Page:55

Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Green
First Name:A.
Title:Mrs.
Address:15 North Boyle Ave.
Page:1
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Higgins
First Name:Frank
Middle Name:S.
Title:Mrs.
Address:4434 Forest Park Blvd.
Page:3
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Healey
First Name:Mary
Title:Miss
Address:8 Hortense Place
Page:3
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Garthoeffner
First Name:M.
Title:Mrs.
Address:4334 Laclede Ave.
Page:3
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Dougherty
First Name:J.
Middle Name:M.
Title:Mr.
Address:4432 Washington Blvd.
Page:8
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Gilsinn
First Name:Rose
Middle Name:E.
Title:Miss
Address:4727 Washington Blvd.
Page:8
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Giraldin
First Name:W.
Middle Name:A.
Title:Mr.
Address:5290 Waterman Ave.
Page:9
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Furey
First Name:M.
Middle Name:E.
Title:Mr. & Mrs.
Address:4161 Westminster Place
Page:9
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Floyd
First Name:Lizzie
Title:Miss
Address:5287 Westminster Place
Page:9
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Gallaher
First Name:Wm.
Title:Mr. & Mrs.
Address:4208 West Pine Blvd.
Page:10
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Gormley
First Name:Joseph
Address:4215 West Pine Blvd.
Page:10
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Flaherty
First Name:Ella
Title:Miss
Address:4338 West Pine Blvd.
Page:10
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Donnelly
First Name:P.
Middle Name:J.
Title:Mr.
Remarks:Hotel: Buckingham
Page:10
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Glennon
First Name:Wm.
Middle Name:P.
Title:M.D.
Remarks:Hotel: Buckingham
Page:10

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:Askins
First Name:Ray
Race:Black
Birthplace:Arkansas
Age:16
County:Jasper
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 32nd General Assembly for the Years 1881 and 1882
Page:212-213
Remarks:in list of prisoners discharged under Three-Fourths Law from January 1, 1881, to December 31, 1882
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:Ashley
First Name:John
Race:White
Birthplace:Missouri
Age:21
County:Pettis
Report:Biennial Report of the Board of Inspectors to the 48th General Assembly 1913-1914
Page:202
Remarks:in list of prisoners discharged under the three-fourths law from January 1, 1913, to December 31, 1914
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume 1, 1915
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:Arnold
First Name:Guy
Race:White
Birthplace:Missouri
Age:21
County:Jasper
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, Chaplain, Dentist, and Superintendent of Industies to the 49th General Assembly, 1915-1916
Page:201
Remarks:in list of prisoners discharged under commutation, reversed and remanded, died, by order of courts, or otherwise disposed of, from January 1, 1915, to December 31, 1916
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917
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:Asher
First Name:Henry
Race:White
Birthplace:Missouri
Age:19
County:Jackson
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:188
Remarks:in list of prisoners received from January 1, 1911, to December 31, 1912
Location:in Appendix to the Senate and House Journals of the 47th General Assembly of the State of Missouri, 1913, Volume 1
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:Ashford
First Name:William
Race:White
Birthplace:Indiana
Age:26
County:Harrison
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:154-155
Remarks:in list of prisoners received from January 1, 1883, to December 31, 1884
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885

Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Last Name:Hampton
First Name:Marjorie
Middle Name:Gail
Title:Miss
Address:8153 Stanford Court
Volume:7
Page:165-166
Remarks:mentioned in article regarding St. Louis debutantes, 1968-1969

Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Wilcox
First Name:R.
Middle Name:P.
Rank:1st Lt. & Adj.
Company:M
Regiment:6th Cavalry, Missouri State Militia
Page:184
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Wilber
First Name:John
Middle Name:C.
Last Name, Alternate Spelling:Wilbur
Rank:Major
Regiment:14th Cavalry, Missouri State Militia
Page:207
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Wiethaup
First Name:Francis
Middle Name:L.
Rank:Capt.
Company:B
Regiment:14th Cavalry, Missouri State Militia
Page:207
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Wilber
First Name:John
Middle Name:C.
Last Name, Alternate Spelling:Wilbur
Rank:1st Lt. & Adj.
Company:G
Regiment:14th Cavalry, Missouri State Militia
Page:208
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Wilcox
First Name:Francis
Middle Name:M.
Rank:Capt.
Company:F
Regiment:3rd Cavalry, Missouri Volunteers
Page:349
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Wilcox
First Name:Timy.
Middle Name:M.
Rank:Capt.
Company:G
Regiment:3rd Cavalry, Missouri Volunteers
Page:349
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Wieland
First Name:Gustavus
Rank:A. Sur.
Regiment:41st Missouri Infantry
Page:138
Publication Title:Annual Report of the Adjutant General of the State of Missouri for 1864
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Wiles
First Name:Stephen
Middle Name:L.
Rank:1st Lt.
Company:B
Regiment:72nd Regiment, Enrolled Missouri Militia
Page:341
Publication Title:Annual Report of the Adjutant General of the State of Missouri for 1864
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Wieser
First Name:Rudolph
Rank:2nd Lt.
Company:M
Regiment:4th Regiment Cavalry, Mo. Volunteers
Page:330-331
Publication Title:Annual Report of the Adjutant General of the State of Missouri, for the Year Ending December 31, 1865
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Wieneke
First Name:Henry
Rank:1st Lt.
Company:Moniteau County
Regiment:Provisional company of Enrolled Missouri Militia
Page:631
Publication Title:Annual Report of the Adjutant General of the State of Missouri, for the Year Ending December 31, 1865

Source: St. Louis Grade Teachers Association Year Book, 1931-1932
Location: St.L. / 370.6 / Sa24
Last Name:Simpson
First Name:Julia
Address:4428 Clarence Ave.
Page:60

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Priess Barber Shop
Volume:LVII
Issue:2
Date of Publication:Summer 2018
Page:25
Remarks:mentioned in 1934 newspaper article
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Address:1205 South Geyer
Volume:LIX
Issue:4
Date of Publication:Winter 2020
Page:cover page-10
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Grace Episcopal Church
Address:Taylor Ave. and Argonne Ave.
Volume:LX
Issue:2
Date of Publication:Summer 2021
Page:3-7

Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Hoppe
First Name:William
Photograph:Yes
Publication Date:1930
Page:99
Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Hubbard
First Name:Robert
Photograph:Yes
Publication Date:1931
Page:72
Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Hollowell
First Name:T.
Photograph:Yes
Publication Date:1932
Page:48

Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Last Name:Springer
First Name:Charles
Illustration:No
Building Illustration:No
Page:84
Advertisement:No
Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Last Name:Simpson
First Name:Mary
Middle Name:Elizabeth
Illustration:No
Building Illustration:No
Page:118
Advertisement:No
Birth Year:1919

Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
Maiden Name:Allan
First Name:Lottie
Middle Name:Crane
Last Name:Ittner
Page:56
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Mae
Middle Name:Irma
Last Name:Jewett
Page:57
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:John
Last Name:Johansen
Address:57 Aberdeen Place
Page:57

Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1870-1892 (incomplete run). In The Mayor's Message: With Accompanying Documents, to the City Council of the City of St. Louis.
Location: St.L / 352 / Sa2m
Last Name:McCarthy
First Name:John
Middle Name:S.
Remarks:in list of members against whom charges were preferred during the year with the finding of the board in each case
Report:13th Annual Report Year Ending March 31, 1874, In "The Mayor's Message," May Session 1874
Page:31
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1870-1892 (incomplete run). In The Mayor's Message: With Accompanying Documents, to the City Council of the City of St. Louis.
Location: St.L / 352 / Sa2m
Last Name:Ludwig
First Name:Herman
Age:34
Remarks:in list of voluntary resignations submitted and accepted during the year
Report:22nd Annual Report Year Ending April 9. 1883, in "The Mayor's Message," May Session 1883
Page:422
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1870-1892 (incomplete run). In The Mayor's Message: With Accompanying Documents, to the City Council of the City of St. Louis.
Location: St.L / 352 / Sa2m
Last Name:Long
First Name:Wm.
Age:47
Death Date:1882 September 26
Remarks:in list of deaths that occurred during the year
Report:22nd Annual Report Year Ending April 9. 1883, in "The Mayor's Message," May Session 1883
Page:422

Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Buckner
First Name:Catherine
Title:Mrs.
Address:220 West Washington Ave.
Page:16
Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Buer
First Name:Martha
Title:Mrs.
Address:532 Andrews Ave.
Page:16
Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Byars
First Name:W.
Middle Name:V.
Address:425 North Taylor Ave.
Remarks:journalist
Page:16
Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Byars
First Name:Blanche
Middle Name:C.
Address:425 North Taylor Ave.
Remarks:teacher
Page:16
Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Cambrose
First Name:Wm.
Address:726 North Geyer Road
Remarks:fireman
Page:17

Source: The Engineers' Club of St. Louis Year Book, 1948
Location: St.L. / 620.6 / As78y
Last Name:Hennkens
First Name:George
Middle Name:H.
Photograph:Yes
Address:6652 Dillenberger
Page:90
Source: The Engineers' Club of St. Louis Year Book, 1948
Location: St.L. / 620.6 / As78y
Last Name:Herkenhoff
First Name:Donald
Middle Name:A.
Photograph:Yes
Address:5665 Sunbury Ave.
Page:91

Source: Business letterheads
Location: Archives
Business Name:Hotel Victoria
Building Illus:Yes
City, if not Saint Louis:Kansas City, Missouri
Type of Business:hotel
Date:1890 Mar 6
Lithographer, Engraver, Printer:Union Bank Note Co.
Collection:A1430
Box:53
Folder:16
Items:1

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:Koesterer
First Name:Amanda
Maiden Name:Janssen
Remarks:mentioned in a biographical sketch
Page:62
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:Koesterer
First Name:Clara
Maiden Name:Vahlkamp
Remarks:mentioned in a biographical sketch
Page:62
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:Koesterer
First Name:William
Middle Name:Robert
Portrait:yes
Birth Date:1892 January 11
Remarks:mentioned in a biographical sketch
Page:62
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:Kohl
First Name:Roman
Remarks:mentioned in a biographical sketch
Page:110 (back portion of book)

Source: St. Louis Up to Date: the Great Industrial Hive of the Mississippi Valley . . . a Glance at Her History, a Review of Her Commerce, and a Description of Her Leading Business Enterprises; with Illustrations of Her Public and Commercial Buildings and Places of Interest (St. Louis, Mo.: Consolidated Illustrating Co., ca. 1895)
Location: Reading Room / St.L. / 9.17 / C76u
Last Name:McCleary
First Name:H.
Middle Name:C.
Illustration:No
Building Illustration:No
Page:225
Advertisement:No

Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Farkas
First Name:Mathias
Year of Publication:1945
Page:14

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

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