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: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Moody
First Name:Emeline
Middle Name:E.
Death Date:1900 February 10
Source:1900 Year Book
Page:68
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Pendleton
First Name:Allan
Middle Name:B.
Death Date:1900 July 9
Source:1901 Year Book
Page:64
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Fisher
First Name:James
Middle Name:C.
Death Date:1901 January 2
Source:1901 Year Book
Page:64
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Davis
First Name:Carroll
Middle Name:M.
Title:Jr.
Death Date:1901 May 17
Source:1901 Year Book
Page:64
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Dyer
First Name:Walter
Death Date:1901 July 12
Source:1902 Year Book
Page:64
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Perrine
First Name:Marie
Middle Name:A.
Death Date:1901 August 6
Source:1902 Year Book
Page:64
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Roberts
First Name:Lillie
Middle Name:B.
Death Date:1901 August 13
Source:1902 Year Book
Page:64
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Price
First Name:Albert
Middle Name:D.
Death Date:1902 January 26
Source:1902 Year Book
Page:64
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Scott
First Name:William
Middle Name:M.
Death Date:1902 February 22
Source:1902 Year Book
Page:64
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Hitchcock
First Name:Henry
Death Date:1902 February 18
Source:1902 Year Book
Page:64
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Rome
First Name:Louisa
Death Date:1902 April 6
Source:1902 Year Book
Page:64
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Kennett
First Name:Julia
Middle Name:C.
Death Date:1902 May 16
Source:1903 Year Book
Page:64
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Godefroy
First Name:Angeline
Middle Name:E.
Death Date:1902 May 19
Source:1903 Year Book
Page:64
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Saunders
First Name:Mary
Middle Name:St. Clair
Death Date:1902 May 29
Source:1903 Year Book
Page:64
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Kennett
First Name:William
Middle Name:Wilson
Death Date:1902 May 30
Source:1903 Year Book
Page:64
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Keating
First Name:Michael
Death Date:1902 June 10
Source:1903 Year Book
Page:64
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Pearse
First Name:Alfred
Death Date:1902 August 22
Source:1903 Year Book
Page:64
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Corbet
First Name:Wallace
Death Date:1903 January 15
Source:1903 Year Book
Page:64
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Rohr
First Name:August
Death Date:1902 March 3
Source:1903 Year Book
Page:64
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Lee
First Name:Robert
Middle Name:E.
Death Date:1904 March 9
Source:1904 Year Book
Page:63
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:O'Dell
First Name:Mary
Middle Name:E.
Death Date:1905 November 20
Source:1906 Year Book
Page:63
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Shaler
First Name:James
Middle Name:R.
Death Date:1910 September 10
Source:1911 Year Book
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Vornbrock
First Name:Bettie
Middle Name:C.
Death Date:1912 January 25
Source:1912 Year Book
Page:79
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Gregory
First Name:Maria
Death Date:1911 May 9
Source:1913 Year Book
Page:51

Source: Hodgdon's Directory of the City of Webster Groves (issued January 1, 1907)
Location: MO / 9.11 / W393
Last Name:Armstrong
First Name:C.
Middle Name:L.
Title:Dr.
Address:36 North Gore Ave.
Remarks:office address
Page:11
Source: Hodgdon's Directory of the City of Webster Groves (issued January 1, 1907)
Location: MO / 9.11 / W393
Last Name:Armstrong
First Name:Claude
Middle Name:L.
Title:Dr.
Address:30 South Elm Ave.
Page:11
Source: Hodgdon's Directory of the City of Webster Groves (issued January 1, 1907)
Location: MO / 9.11 / W393
Last Name:Armstrong
First Name:John
Address:407 North Elm Ave.
Page:13
Source: Hodgdon's Directory of the City of Webster Groves (issued January 1, 1907)
Location: MO / 9.11 / W393
Last Name:Arnold
First Name:Ed
Address:609 East Sunnyside Ave.
Page:13
Source: Hodgdon's Directory of the City of Webster Groves (issued January 1, 1907)
Location: MO / 9.11 / W393
Last Name:Avery
First Name:James
Middle Name:W.
Address:350 South Plant Ave.
Page:13
Source: Hodgdon's Directory of the City of Webster Groves (issued January 1, 1907)
Location: MO / 9.11 / W393
Last Name:Bach
First Name:Fred
Title:Jr.
Address:472 East Norcum Ave.
Page:13
Source: Hodgdon's Directory of the City of Webster Groves (issued January 1, 1907)
Location: MO / 9.11 / W393
Last Name:Bach
First Name:Fred
Title:Sr.
Address:479 East Oak Ave.
Page:13
Source: Hodgdon's Directory of the City of Webster Groves (issued January 1, 1907)
Location: MO / 9.11 / W393
Last Name:Barron
First Name:M.
Middle Name:A.
Title:Miss
Address:621 West Lee Ave.
Page:13

Source: Souvenir Program, Homer G. Phillips Hospital School of Nursing, 40th Anniversary, 1919-1959
Location: St. Louis City Hospitals Schools of Nursing Records, Archives
Last Name:Cole
First Name:Bessie
Portrait:yes
Maiden Name:Newsome
Class Year:1922
Page:1, 5, 6, 9
Source: Souvenir Program, Homer G. Phillips Hospital School of Nursing, 40th Anniversary, 1919-1959
Location: St. Louis City Hospitals Schools of Nursing Records, Archives
Last Name:Barnett
First Name:Verlon
Class Year:1925
Page:9
Remarks:listed in Roster of Classes
Source: Souvenir Program, Homer G. Phillips Hospital School of Nursing, 40th Anniversary, 1919-1959
Location: St. Louis City Hospitals Schools of Nursing Records, Archives
Last Name:Smith
First Name:Mablene
Class Year:1955
Page:12
Remarks:listed in Roster of Classes

Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Last Name:Tobey
First Name:Francis
Page:21
Remarks:in roster of students
Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Last Name:Dambraski
First Name:Sophie
Page:23
Remarks:in roster of students

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:Ellis
Middle Name:W.
Last Name:Cook
Building Illustration:No
Portrait:No
Advertisement:No
Page:101

Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Hammond
First Name:Gary
Middle Name:Lee
Birth Date:1937
Page:179
Remarks:resident of St. Charles

Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
First Name:M.
Middle Name:J.
Portrait:No
Last Name:Gilbert
Building Illustration:No
Advertisement:No
Page:117
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
First Name:Fred
Portrait:No
Last Name:Geitz
Building Illustration:No
Address:418 North 7th St.
Advertisement:No
Page:161
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
First Name:Chr.
Portrait:No
Last Name:Giessler
Building Illustration:No
Advertisement:No
Page:174
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
First Name:Alonzo
Middle Name:J.
Portrait:No
Last Name:Gerst
Building Illustration:No
Advertisement:No
Page:182
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
First Name:H.
Portrait:No
Last Name:Giesecke
Building Illustration:No
Death Date:1889
Advertisement:No
Page:273

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:Yancey
First Name:J.
Middle Name:B.
Birthplace:Virginia
Age:62
County:Mercer
Report:Biennial Report of the Missouri Penitentiary for the Years 1863-1864
Page:appendix, 143
Remarks:In list of convicts remaining in the penitentiary on the 5th day of December 1864. Their age, nativity, county from which they were sent, offense, sentence, expiration of sentence, and occupation.
Location:in Journal of the Senate of the State of Missouri at the Regular Session of the Twenty-Third General Assembly, December 26, 1864

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

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