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:Bolaces
First Name:Martha
Page:17
Remarks:in roster of students

Source: Laclede News, 1944-1949 (incomplete run)
Location: St.L. / 05 / L122
Last Name:Bolz
First Name:Mary
Middle Name:Ellen
Birth Date:1946
Volume:10
Issue:5
Date of Publication:May 1946
Page:6

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:Wright
First Name:Richard
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:107
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:Alderman
First Name:Wheeler
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:64
Remarks:discharged convict; in list of disbursements, 1911
Location:in Appendix to the Senate and House Journals of the 47th General Assembly of the State of Missouri, 1913, Volume 1

Source: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:Goebel
First Name:Clara
Middle Name:Carrie
Page:2
Source: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:Brents
First Name:Alma
Middle Name:Helen
Page:4

Source: Thomas B. Hudson account book recording the sale of household furnishings, 1836-1838
Location: Thomas B. Hudson Record Books, Archives
Business Name:Ludlow & Smith
Page:185

Source: "The Warr-ior: The Bulletin of the St. Louis Training School for Nurses Alumnae," 1908, 1932-1967 (early issues are titled "Quarterly Bulletin of the St. Louis Training School for Nurses Alumnae").
Location: St. Louis City Hospitals Schools of Nursing Records, Box 13, Archives
Last Name:Allbright
First Name:Eulalia
Last Name, Alternate Spelling:Albright
Maiden Name:Warner
Volume:XXX
Issue:3
Date of Publication:December 1938
Page:2
Remarks:listed in roster of St. Louis Training School for Nurses Alumnae
Source: "The Warr-ior: The Bulletin of the St. Louis Training School for Nurses Alumnae," 1908, 1932-1967 (early issues are titled "Quarterly Bulletin of the St. Louis Training School for Nurses Alumnae").
Location: St. Louis City Hospitals Schools of Nursing Records, Box 13, Archives
Last Name:Auckley
First Name:Olive
Maiden Name:Horn
Volume:XXX
Issue:3
Date of Publication:December 1938
Page:2
Remarks:listed in roster of St. Louis Training School for Nurses Alumnae

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:Cates
First Name:Quintres
Residence:Richmond
Civil War Unit:K, Gordon's regt., Shelby's
Page:40

Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1912)
Location: Reading Room / St.L / 920/ B64
First Name:Richard
Last Name:Yager
Page:655

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:Tice
First Name:Lafayette
Age:75
Date of Admission:1907 May 7
County:Lafayette County
Command Served In:Co. C, Burbridge's Regt.
Page:44
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:Underwood
First Name:C.
Middle Name:T.
Age:70
County:Chariton County
Death Date:1917 May 18
Command Served In:Co. C, 1st Juniors Reserves N.C.
Page:51
Report:11th Biennial Report, 1917-1918

Source: Program for charity concert given by the St. Louis Massenchor at the Coliseum (St. Louis, Mo.), February 6, 1924.
Location: Theater Programs Collection, Box 11, Folder 2
Last Name:Baur
First Name:Anton
Page:2, 36
Remarks:Listed as committee member; listed as chorus member

Source: Tenth Annual Directory of Posts and Roster of Members, the American Legion, St. Louis County, Missouri, 1952-1953
Location: MO / 369.1 / Am35
Last Name:Glassman
First Name:William
Middle Name:G.
Address:1019 January Ave.
Page:55

Source: Rossman School--The Golden Years (circa 1967)
Location: MO / 9.11 / C866r
Last Name:Curlee
First Name:William
Enrollment Year:1945
Page:28

Source: St. Charles County's Participation in the World War: A Record of the Men in Military and Naval Service; a History of War Activities at Home, and a Brief Chronology of the Great War (published by the Honor Roll Association of St. Charles County)
Location: MO / 9.9 / Sa2c
Last Name:Dierker
First Name:Harry
Birth Date:1891 July 5
Page:61

Source: Table Showing the Name, Age, Nativity, Residence, and Date and Cause of Death, of Persons Who Have Died in the Hospital during the Year [May 1, 1876-April 30, 1877]. In Tenth Annual Report of the Board of Health of the City of St. Louis, 1876-1877.
Location: St.L. / 614 / Sa2h
Last Name:Dorsey
First Name:Lawrence
Place of Death:Wash between 5th & 6th Sts.
Age:43
Death Date:1876 May 26
Page:38

Source: Harris Teachers College Buzz Book, 1947-1948
Location: St.L. / 370.7 / H526b
Last Name:Boehme
First Name:Mary
Middle Name:Lou
Address:4026 Magnolia
Page:6
Description:Harris Teachers College Buzz Book, 1947-1948
Remarks:student

Source: The Golden Jubilee Commemorating the Fiftieth Anniversary of the Alumni Association of the St. Louis College of Pharmacy (September 18, 1925)
Location: St.L. / 615 / Sa22ann / 1925
Last Name:Smith
First Name:Axel
Middle Name:C.
Class Year:1891
Page:33

Source: The Whip and Spur (May 1929 to April-May 1931)
Location: St.L. / 05 / W577
Last Name:Amos
First Name:C.
Volume:2
Issue:5
Date of Publication:October, 1930
Page:19

Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Hensley
First Name:George
Middle Name:Lewis
Birth Date:1936
Page:852
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Joynt
First Name:Marily
Middle Name:Frances
Birth Date:1930 May 7
Page:898-899

Source: The Censor: A Weekly Devoted to Current Comment, Political Gossip and Personal Paragraphs (St. Louis: The Censor Company). Issue dated December 17, 1914.
Location: St.L. / 05 / C332
First Name:Nancy
Last Name:Bates
Building Illustration:No
Portrait:No
Advertisement:No
Page:29

Source: Rules, Regulations and Charter of the Fee Fee Cemetery with a History of the Founding of the Church and Cemetery and a Catalogue of Proprietors of Lots to April 1, 1898
Location: Cemeteries Collection, Archives
Last Name:Street
First Name:J.
Page:13
Remarks:in list of proprietors of lots in Fee Fee Cemetery

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

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