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 Year Book of the Old Cathedral Parish School, 1918
Location: St.L. / 377 / OL1
Last Name:Selvaggi
First Name:Alfred
Page:17
Remarks:in roster of students

Source: The Brentwood Congregational Church Pictorial Directory, 1965
Location: St.L. / 285.8 / B753a
Last Name:Broeder
First Name:H.
Middle Name:A.
Title:Mr. and Mrs.
Address:8788 East Pine Ave.
Page:24
Remarks:listed in directory

Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Fisher
First Name:Daniel
Middle Name:D.
Title:St. Louis Circuit Court Judge
Year:1898-1899
Page:5
Remarks:in list of advisory and examining board members
Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Fisher
First Name:John
Middle Name:J.
Address:4931 Page
Year:1898-1899
Page:13
Remarks:in list of members of junior class
Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Goldsmith
First Name:David
Year:1899-1900
Page:7, 8
Remarks:in list of advisory and examining board members
Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Rigney
First Name:Francis
Middle Name:E.
Address:3525 Lindell Ave.
Year:1899-1900
Page:11
Remarks:in list of members of senior class
Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Fisher
First Name:John
Middle Name:I.
Address:4931 Page Ave.
Year:1899-1900
Page:13
Remarks:in list of members of junior class
Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Richards
First Name:Hayden
Middle Name:O.
Address:2646 Washington Ave.
Year:1899-1900
Page:15
Remarks:in list of members of junior class
Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Ferriss
First Name:Franklin
Title:St. Louis Circuit Judge
Year:1902-1903
Page:4
Remarks:in list of faculty members
Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Robert
First Name:Edward
Middle Name:Scott
Year:1902-1903
Page:5
Remarks:in list of faculty members
Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Coles
First Name:Walter
Middle Name:D.
Year:1902-1903
Page:7
Remarks:in list of advisory and examining board members
Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Gilliam
First Name:John
Middle Name:A.
Year:1902-1903
Page:7, 8
Remarks:in list of advisory and examining board members
Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Gilmore
First Name:William
Address:2937 Washington Ave.
Year:1902-1903
Page:10
Remarks:in list of senior class members
Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Robert
First Name:Edward
Middle Name:Scott
Year:1903-1904
Page:6
Remarks:in list of law school faculty
Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Goldsmith
First Name:David
Year:1903-1904
Page:8
Remarks:in list of advisory and examining board members
Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Garvin
First Name:Wm.
Middle Name:E.
Year:1903-1904
Page:8
Remarks:in list of advisory and examining board members
Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Gill
First Name:McCune
Year:1903-1904
Page:10, 11
Remarks:in list of junior honor students
Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Richards
First Name:Eben
Year:1904-1905
Page:8
Remarks:in list of members of advisory and examining board

Source: Men of Affairs in Saint Louis: A Newspaper Reference Work (1915)
Location: Special Collections / St.L. / 920 / B29
Last Name:Early
First Name:Marion
Middle Name:C.
Portrait:yes
Birth Date:1866 October 18
Page:47

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:Anderson
First Name:J.
Middle Name:R.
Age:12
Date of Admission:1897 Nov 24
County:St. Joseph
Page:34
Report:1st Biennial Report, 1898
Remarks:son of D.M. Anderson
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:Yackish
First Name:Henry
Last Name, Alternate Spelling:Yakish
Age:81
Date of Admission:1905 Apr 6
County:Clay County
Command Served In:Co. A, 3rd Mo. Inft.
Page:43
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:Appleton
First Name:C.
Middle Name:E.
Age:50
Date of Admission:1895 Nov 16
Command Served In:Co. I, 7th Ky. Infty.
Page:3
Report:5th Annual Report for Year Ending December 31, 1895

Source: St. Louis Public Schools Alphabetical List of Teachers, October 1902
Location: St.L. / 379 / Sa2d
Last Name:Conlan
First Name:Ella
Middle Name:M.
Address:1331 Whittier St.
Page:10

Source: St. Louis: the Metropolis of the Mississippi Valley. The Natural Geographical and Distributing Points of the United States. A Review of Her Financial, Manufacturing and Commercial Interests. The Cause of Her Prosperity and Her Future Prospects. A Brief History of the City from Foundation to the Present Time (St. Louis: Acme Publishing Co., [1894?])
Location: St.L. / 9.17 / Sa24m
Business Name:J. L. Messmore & Co.
Building Illustration:No
Page:158
Illustration:No
Advertisement:No

Source: Squib (St. Louis, Mo.) (Three issues: No. 16, Vol. 22, April 15, 1905; Vol. 44, No. 41, November 1, 1924; and a damaged, partial issue dated circa 1911.)
Location: Oversize / St.L. / 05 / Sq41
Maiden Name:Hensick
First Name:Lena
Last Name:Meisch
Date of Publication:circa 1911
Page:18
Remarks:mentioned in biographical sketch

Source: Harris Teachers College Buzz Book, 1947-1948
Location: St.L. / 370.7 / H526b
Last Name:Schroeder
First Name:Minette
Address:4743 Newport
Page:26
Description:Harris Teachers College Buzz Book, 1947-1948
Remarks:student

Source: Souvenir Program of the 50th Anniversary of the St. Louis Photo-Engravers' Union No. 10, 1898-1948
Location: Labor Collection, Box 1, Archives
Last Name:Nesselhauf
First Name:Norman
Page:29, 66
Source: Souvenir Program of the 50th Anniversary of the St. Louis Photo-Engravers' Union No. 10, 1898-1948
Location: Labor Collection, Box 1, Archives
Last Name:Nevling
First Name:Mell
Page:36, 38
Source: Souvenir Program of the 50th Anniversary of the St. Louis Photo-Engravers' Union No. 10, 1898-1948
Location: Labor Collection, Box 1, Archives
Last Name:Newby
First Name:Cliff
Page:58
Remarks:in list of members of the Post-Dispatch Roto Chapel

Source: Washington University: The School of Law, 1867-1929
Location: St.L. / 378 / W27Lx
Last Name:Wallace
First Name:Theodric
Middle Name:Boulware
Class Year:1883
Page:17
Remarks:in list of recipients of the LL. B. degree by classes
Source: Washington University: The School of Law, 1867-1929
Location: St.L. / 378 / W27Lx
Last Name:Swope
First Name:Harry
Class Year:1913
Page:24
Remarks:in list of recipients of the LL. B. degree by classes

Source: Rosters of the Society of Independent Artists of St. Louis, 1943-1977 (incomplete run)
Location: Victor Joseph Kunz Collection, Box 1, Archives
Last Name:Eckert
First Name:Rotha
Title:Mrs.
Address:2504 North 14th St.
Year:1950-1951

Source: By-Laws and Roster of Progress Chapter No. 522, Order of the Eastern Star, St. Louis, Missouri, circa 1951
Location: Alphabetical Files--Order of the Eastern Star, Archives
Last Name:Krause
First Name:Lena
Title:Mrs.
Address:4415 Marcus Ave.
Page:9

Source: Rossman School--The Golden Years (circa 1967)
Location: MO / 9.11 / C866r
Last Name:Chalfant
First Name:Holland
Enrollment Year:1965
Page:34

Source: Jahres-buch, Year Book, Tower Grove Turn-Verein, St. Louis, Missouri, 1907-1908
Location: St.L. / 613.7 / T737j
Last Name:Benthien
First Name:Chas.
Address:2758 Russell Ave.
Page:105
Source: Jahres-buch, Year Book, Tower Grove Turn-Verein, St. Louis, Missouri, 1907-1908
Location: St.L. / 613.7 / T737j
Last Name:Walther
First Name:R.
Middle Name:W.
Address:Gravois and California
Advertisement:yes
Page:12

Source: Biographical Sketches of the Officers and Members of the Twenty-Seventh General Assembly of Missouri, Together with State Officers, Etc. (1874), compiled by John W. Pattison
Location: MO / 920 / M69
Last Name:Carson
First Name:James
Middle Name:A.
Birth Date:1829
Page:33-34
Remarks:representative, Washington County

Source: The Falstaff Shield, 1952-1969 (incomplete run)
Location: St.L. / 05 / F198 (1967-1969 issues are in oversize)
Last Name:Brenner
First Name:Fred
Date of Publication:September-October 1965
Page:21
Source: The Falstaff Shield, 1952-1969 (incomplete run)
Location: St.L. / 05 / F198 (1967-1969 issues are in oversize)
Last Name:Collier
First Name:Jack
Portrait:Yes
Volume:12
Issue:3
Date of Publication:March 1968
Page:9

Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Davis
First Name:Edith
Title:Mrs.
Maiden Name:January
Address:17 Westmoreland Place
Class Year:1884
Page:7, 88
Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Deare
First Name:Elise
Title:Mrs.
Maiden Name:Sublett
Place of Residence:Staunton, Va.
Class Year:1899
Page:18, 87
Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Dawson
First Name:Ella
Title:Mrs.
Maiden Name:McClary
Place of Residence:Tryon, N.C.
Class Year:1902
Page:21
Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Danforth
First Name:Dorothy
Title:Mrs.
Maiden Name:Claggett
Address:17 West Brentmoor
Class Year:1919
Page:40
Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Bryan
First Name:Marian
Middle Name:G.
Title:Mrs.
Maiden Name:Pfingsten
Address:6235 Southwood
Class Year:1927
Page:52

Source: Daughters of the American Revolution, St. Louis Chapter, Roster, 1951-1953
Location: St.L. / 369.13 / D26s / 1951-53
Last Name:Niemann
First Name:Virginia
Title:Mrs.
Maiden Name:Osborne
Address:3308 Russell Blvd.
Page:18
Remarks:in list of members

Source: Cupples News, November 1960
Location: St. L. / 05 / C924
Last Name:Floyd
First Name:Leon
Title:Capt.
Page:4
Remarks:listed as member of bowling team
Source: Cupples News, November 1960
Location: St. L. / 05 / C924

Source: St. Louis Zoological Society Bulletin, 1947-1954
Location: Oversize / St.L. / 05 / Sa24z2
Last Name:Muckler
First Name:August
Title:Jr.
Volume:5
Issue:4
Date of Publication:Winter 1951-52
Page:6
Remarks:in list of new members

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:Cupples-Hesse Envelope and Litho Company
Report Number:71
Date:March 23, 1934
Page:3

Source: St. Louis and St. Louis County Directory of Physicians, Druggists, Dentists, Etc. (Detroit: R.L. Polk & Co., 1894)
Location: St.L. / 04 / P759
Last Name:Mootz
First Name:Albert
Address:326 Missouri Ave.
Remarks:druggist
Page:86

Source: “The Rays” (Laboure High School student newspaper), 1948-1952 (incomplete run)
Location: St.L. / 377 / L125r / oversize flat
Last Name:Pitlyk
First Name:Rosemary
Volume:8
Issue:2
Date of Publication:November 1949
Page:3

Source: Missouri Adjutant General's Office certificates of receipt for $200 bounty paid by St. Louis County to recruits of the 40th and 41st Missouri Infantry regiments (Union), 1864-1865.
Location: Dexter P. Tiffany Collection, Archives
Last Name:Herrmann
First Name:Gustav
Age:27
Box:74
Folder:3

Source: "Missourians in the European War" scrapbooks, 1917-1967 (bulk 1917-1920) (11 volumes)
Location: Reading Room / MO / 9.9 / M69m
Last Name:Albrecht
First Name:F.
Middle Name:C.
Page:140
Volume:4
Source: "Missourians in the European War" scrapbooks, 1917-1967 (bulk 1917-1920) (11 volumes)
Location: Reading Room / MO / 9.9 / M69m
Last Name:Albrecht
First Name:Emil
Page:20
Volume:5
Source: "Missourians in the European War" scrapbooks, 1917-1967 (bulk 1917-1920) (11 volumes)
Location: Reading Room / MO / 9.9 / M69m
Last Name:Albert
First Name:W.
Middle Name:G.
Page:77-78
Volume:11

Source: The Voice of Emerson, 1941-1944 (incomplete run)
Location: Oversize / St.L. / 05 / V87
Last Name:Bauerle
First Name:E.
Middle Name:T.
Volume:2
Issue:8
Date of Publication:December 1941
Page:7
Remarks:in list of Emerson Electric employees in the US armed forces
Source: The Voice of Emerson, 1941-1944 (incomplete run)
Location: Oversize / St.L. / 05 / V87
Last Name:Bauer
First Name:Vernon
Volume:III
Issue:2
Date of Publication:July 1942
Page:9
Source: The Voice of Emerson, 1941-1944 (incomplete run)
Location: Oversize / St.L. / 05 / V87
Last Name:Bean
First Name:Clyde
Volume:III
Issue:2
Date of Publication:July 1942
Page:inside back cover
Remarks:in list of members of War Production Drive Labor-Management Committees
Source: The Voice of Emerson, 1941-1944 (incomplete run)
Location: Oversize / St.L. / 05 / V87
Last Name:Bauerle
First Name:E.
Middle Name:T.
Volume:III
Issue:2
Date of Publication:July 1942
Page:back cover
Remarks:listed in Honor Roll of Emerson employees serving in the military
Source: The Voice of Emerson, 1941-1944 (incomplete run)
Location: Oversize / St.L. / 05 / V87
Last Name:Beasley
First Name:Milo
Volume:IV
Issue:5
Date of Publication:December 1943
Page:15

Source: School and Home (published by the St. Louis Public Schools), 1964-1980
Location: Oversize Box / St.L. / 05 / Sch65
Last Name:Wolfe
First Name:Fern
Volume:4
Issue:3
Date of Publication:December 1965
Page:6

Source: St. Louis Post No. 4, American Legion, Roster, 1924
Location: John Raeburn Green Papers, Box 88, Folder 6, Archives
Last Name:Love
First Name:John
Middle Name:A.
Page:23

Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Jennings
First Name:John
Middle Name:E.
Remarks:Physician
Page:52
Publication Date:17th Report, Year Ending March 31, 1894
Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Lyon
First Name:Hartwell
Middle Name:N.
Remarks:Physician
Page:52
Publication Date:17th Report, Year Ending March 31, 1894

Source: Saga (Normandy High School yearbook), 1924-1936 (incomplete run)
Location: MO / 379 / N781s
Last Name:Nax
First Name:Ruth
Middle Name:Virginia
Photograph:Yes
Publication Date:1933
Page:17
Remarks:Faculty

Source: Holy Cross Lutheran School Memorial Issue, 1976
Location: St.L. / 372 / H747s
Last Name:Brockmann
First Name:Martha
Maiden Name:Rathert
Class Year:1896
Page:91

Source: Lists of Fugitives from Justice. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis, 1884-1894.
Location: St.L. / 352 / Sa2m
Last Name:Gardner
First Name:August
Remarks:Delivered to authorities of Venice, Illinois
Report:The Mayor's Message, April 9th, 1894
Page:602

Source: Announcement cards, invitations, and programs for graduation exercises of the St. Louis Training School for Nurses, St. Louis City Hospital School of Nursing, and Homer G. Phillips Hospital School of Nursing, 1911–1957 (incomplete run)
Location: St. Louis City Hospitals Schools of Nursing Records, Box 11, Archives
Last Name:Gidley
First Name:Johanna
Source:Program for Commencement exercises of the St. Louis City Hospital School of Nursing, February 18, 1947
Remarks:usher

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:Wilke
First Name:W.
Middle Name:H.
Year of Publication:1945
Page:8

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

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