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, 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:Malloy
First Name:Hugh
Middle Name:I.
Remarks:in list of members of the force who were dismissed or resigned under charges during the year
Report:15th Annual Report Year Ending April 11, 1876, In "The Mayor's Message," May Session 1876
Page:8
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:Lunch
First Name:Thomas
Age:40
Remarks:in list of appointments made during the year
Report:23rd Annual Report Year Ending April 7, 1884, in "The Mayor's Message," May Session 1884
Page:480
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:McAuliff
First Name:Dennis
Age:53
Remarks:in list of appointments made by the board during the year
Report:24th Annual Report Year Ending April 30, 1885, in "The Mayor's Message," May Session 1885
Page:479

Source: Business letterheads
Location: Archives
Business Name:Hudson-Phillips Motor Car Company
Building Illus:No
Address:2315 Locust St.
Type of Business:distributors of Hudson motor cars
Date:1915 Mar 1
Collection:A0214
Items:1

Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Edom
First Name:E.
Title:Mrs.
Address:4328 Enright Ave.
Page:2
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:FitzGerald
First Name:M.
Middle Name:N.
Address:17 South Euclid Ave.
Page:2
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Duvic
First Name:Mary
Title:Mrs.
Address:308 North Euclid Ave.
Page:2
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Gettemeier
First Name:S.
Middle Name:W.
Title:Mr.
Address:4317 Forest Park Blvd.
Page:2
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Grace
First Name:James
Middle Name:W.
Title:Mr. & Mrs.
Address:4393 Forest Park Blvd.
Page:2
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Fahey
First Name:Anna
Title:Miss
Address:14 Hortense Place
Page:3
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Fox
First Name:Alex.
Middle Name:P.
Address:4486a Laclede Ave.
Page:4
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Ford
First Name:M.
Middle Name:D.
Title:Mrs.
Address:4146 Lindell Blvd.
Page:4
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Eveker
First Name:Henry
Middle Name:B.
Address:4338 Manchester Ave.
Page:5
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Garvey
First Name:Margaret
Title:Miss
Address:4510 Maryland Ave.
Page:6
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Drumm
First Name:K.
Title:Mrs.
Address:4476 McPherson Ave.
Page:6
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Doyle
Title:Misses
Address:344 North Newstead Ave.
Page:7
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Doyle
First Name:Glennon
Title:Master
Address:524 North Newstead Ave.
Page:7

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:Alice
Last Name:Brenton
Address:2720 Elliot Ave.
Date:12/28/1901
African American:No
Age:23

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:Frank
Race:White
Birthplace:Illinois
Age:21
County:St. Louis City
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary, to the 31st General Assembly, for the Years 1879 and 1880
Page:178-179
Remarks:in list of prisoners discharged under three-fourths law from June 1, 1879, to December 31, 1880
Location:in Appendix to Missouri Senate and House Journals, 31st General Assembly, 1881
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:Jessie
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:106
Remarks:in list of disbursements
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:Arpe
First Name:Harry
Last Name, Alternate Spelling:Arp
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:109
Remarks:in list of disbursements, 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: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:159
Remarks:in list of prisoners received 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:Arnold
First Name:Curtis
Race:Black
Birthplace:Missouri
Age:27
County:Linn
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:167
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:Arnold
First Name:Gustave
Report:Biennial Report of the Inspectors and Officers of the Missouri Penitentiary to the 24th General Assembly, 1867
Page:36
Remarks:discharged convict; in list of disbursements, 1865-1866

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:Farmer
First Name:Arthur
Middle Name:C.
Year of Publication:1951
Page:10

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:Aulbach
First Name:Peter
Remarks:in list of appointments made by the board during the year
Report:43rd Annual Report, Year Ending April 9, 1904
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:Alles
First Name:P.
Remarks:in list of members of the department who were dropped from the rolls during the year
Report:44th Annual Report, Year Ending April 9, 1905
Page:22
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:Albrecht
First Name:Louis
Age:31
Remarks:in list of appointments
Report:47th Annual Report, Year Ending April 13, 1908
Page:8

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:Rauschenbach
First Name:A.
Illustration:No
Building Illustration:No
Page:229
Advertisement:No
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:Pallen
Title:Mrs.
Illustration:No
Building Illustration:No
Address:Newstead & McPherson Sts.
Page:164
Advertisement:No

Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Broschak
First Name:Michael
Volume:13
Issue:4
Date of Publication:June 1945
Page:3

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Hoffman Partnership
Volume:LIV
Issue:1
Date of Publication:Spring 2015
Page:10

Source: Terminal Times, Volume 2, Number 4 (December 1966)
Location: St.L. / 05 / T319
Last Name:Richter
First Name:E.
Middle Name:R.
Volume:2
Issue:4
Date of Publication:December 1966
Page:6

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

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