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:Canty
First Name:Timothy
Middle Name:J.
Age:34
Remarks:in list of appointments made during the year
Report:34th Annual Report, Year Ending April 8, 1895
Page:580

Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Watson
First Name:Frank
Middle Name:E.
Volume:6
Issue:6
Date of Publication:August 1938
Page:2
Remarks:article by

Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Colvin
First Name:James
Volume:3
Issue:2
Date of Publication:1926 April
Page:2
Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Colvin
First Name:Jennie
Middle Name:L.
Maiden Name:Ware
Volume:3
Issue:2
Date of Publication:1926 April
Page:2
Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Colvin
First Name:Jennie
Title:Mrs.
Maiden Name:Ware
Volume:3
Issue:2
Date of Publication:1926 April
Page:4
Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Colvin
First Name:Jennie
Title:Mrs.
Maiden Name:Ware
Volume:3
Issue:3
Date of Publication:1926 July
Page:4
Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Cole
First Name:Carol
Title:Dr.
Maiden Name:Skinner
Volume:5
Issue:2
Date of Publication:1928 March
Page:3
Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Compton
Title:Miss
Volume:6
Issue:4
Date of Publication:1929 September
Page:2
Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Colvin
First Name:Jennie
Title:Mrs.
Maiden Name:Ware
Volume:7
Issue:1
Date of Publication:1929 December
Page:4
Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Coil
First Name:Virginia
Title:Miss
Volume:12
Issue:4
Date of Publication:1934 January
Page:2-3
Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Coleman
First Name:Clara
Address:1621 Grattan St.
Volume:12
Issue:1
Date of Publication:1934 March
Page:2
Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Coleman
First Name:Clara
Title:Miss
Volume:12
Issue:3
Date of Publication:1934 November
Page:3

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:Simmons
First Name:R.
Middle Name:P.
Year of Publication:1945
Page:9
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:Siebert
First Name:Charles
Middle Name:A.
Year of Publication:1945
Page:13
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:Sherrel
First Name:Charles
Year of Publication:1948
Page:7
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:Shocklee
First Name:Bernard
Middle Name:J.
Year of Publication:1948
Page:14
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:Silman
First Name:Grover
Middle Name:C.
Year of Publication:1951
Page:15

Source: The Falstaff Shield, 1952-1969 (incomplete run)
Location: St.L. / 05 / F198 (1967-1969 issues are in oversize)
Last Name:Lohmann
First Name:Edward
Middle Name:F.
Volume:12
Issue:5
Date of Publication:May 1968
Page:5

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:Stanley
First Name:C.
Middle Name:T.
Age:60
Date of Admission:1904 July 2
County:Marion County
Command Served In:Co. K, 57th Va. Inft.
Page:29
Report:4th Biennial Report, 1903-1904
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:Starner
First Name:Matilda
Title:Mrs.
Last Name, Alternate Spelling:Starnes
Date of Admission:1899 Feb 23
County:Jackson County
Page:36
Report:6th Biennial Report, 1907-1908
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:Stanley
First Name:C.
Middle Name:T.
Age:68
Page:31
Report:8th Biennial Report, 1911-1912
Remarks:in list of those in hospital
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:Spratt
First Name:W.
Middle Name:W.
Age:73
County:Platte County
Death Date:1894 Dec 19
Command Served In:Hunter's Regt.
Page:61
Report:8th Biennial Report, 1911-1912
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:Spratt
First Name:Swan
County:Platte County
Death Date:1894 Dec 19
Page:61
Report:8th Biennial Report, 1911-1912
Remarks:wife of W.W. Spratt
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:Stanley
First Name:C.
Middle Name:T.
Page:29
Report:9th Biennial Report, 1913-1914
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:Stark
First Name:Silas
Middle Name:M.
Age:70
Date of Admission:1910 July 18
County:Jasper County
Command Served In:Collins' Battery
Page:40
Report:9th Biennial Report, 1913-1914
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:Stanley
First Name:C.
Middle Name:T.
Age:82
Death Date:1915 Sept 4[?]
Page:24
Report:10th Biennial Report, 1915-1916
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:Stanley
First Name:Elisha
Age:85
Date of Admission:1916 Nov 2
County:Howard County
Command Served In:Cooper's Co., Lewis' Regiment
Page:36
Report:10th Biennial Report, 1915-1916
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:Stanley
First Name:I.
Middle Name:N.
Age:71
Date of Admission:1918 Jan 24
County:Pettis County
Command Served In:Co. A, 3rd Junior Rev. N.C.
Page:41
Report:11th Biennial Report, 1917-1918
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:Spotts
First Name:Benj.
Age:69
County:Saline County
Death Date:1913 Dec 19
Command Served In:Co. H, Deburges Texas Regiment
Page:56
Report:12th Biennial Report, 1919-1920

Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:E.S. Jaffray & Co.
Date of Document:1/2/1862
City:New York
State:NY
Page:121
Civil War:No
Source:Volume 4, 1860-1862
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:E.K. Stone & Co.
Date of Document:5/13/1864
City:Quincy
State:IL
Page:117
Civil War:No
Source:Volume 7, 1863-1865
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:E.L. Edward & Son
Date of Document:4/20/1874
City:Jefferson City
State:MO
Page:155a
Civil War:No
Source:Volume 21, 1873-1874
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Duncan & Moncure
Date of Document:6/4/1875
City:Shreveport
State:LA
Page:58
Civil War:No
Source:Volume 23, 1875-1876

Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Ellinger
First Name:Gene
Volume:26
Issue:20
Date of Publication:April 4, 1949
Page:12

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Chuck
Last Name:Merhofer
Volume:6
Number:9
Date of Publication:June 1954
Page:13

Source: Mercantile, Industrial and Professional Saint Louis / by E.D. Kargau (1902)
Location: Reading Room / St.L. / 9.17 / K14
Last Name:Moore
First Name:J.
Middle Name:W.
Title:Dr.
Page:419-420
Source: Mercantile, Industrial and Professional Saint Louis / by E.D. Kargau (1902)
Location: Reading Room / St.L. / 9.17 / K14
Corporate Name:Pope's College
Page:636-639

Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Tom
Last Name:Webb
Volume:IX
Issue:7
Date of Publication:July, 1950
Page:7
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Anne
Middle Name:Elizabeth
Last Name:Weber
Birth Date:1951
Volume:X
Issue:9
Date of Publication:September, 1951
Page:3
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Charles
Last Name:Weber
Portrait:Yes
Volume:XXII
Issue:4
Date of Publication:April, 1963
Page:7

Source: The Whip and Spur (May 1929 to April-May 1931)
Location: St.L. / 05 / W577
Last Name:Walter
First Name:William
Middle Name:S.
Title:Mrs.
Volume:1
Issue:8
Date of Publication:January, 1930
Page:12

Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Grand
First Name:Gladys
Middle Name:E.
Class Year:1933
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Gray
First Name:Ruth
Middle Name:E.
Class Year:1944
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Gray
First Name:Roxana
Middle Name:O'Guinn
Class Year:1977
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Green
First Name:Freddie
Middle Name:Laverne
Class Year:1982

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

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