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: Official Register of Missouri Troops for 1862 (St. Louis: Adjutant General’s Office, 1863)
Location: MO / 9.7 / M69
Last Name:Furber
First Name:Edwin
Middle Name:E.
Rank:1st Lieut. & Adjutant
Regiment:Eighth Regiment Infantry
Page:33
Source: Official Register of Missouri Troops for 1862 (St. Louis: Adjutant General’s Office, 1863)
Location: MO / 9.7 / M69
Last Name:Forbes
First Name:William
Rank:Captain
Regiment:Tenth Regiment Infantry
Page:36
Source: Official Register of Missouri Troops for 1862 (St. Louis: Adjutant General’s Office, 1863)
Location: MO / 9.7 / M69
Last Name:Bondurant
First Name:Clifton
Rank:1st Lieut.
Regiment:40th Regiment, Enrolled Missouri Militia
Page:144
Source: Official Register of Missouri Troops for 1862 (St. Louis: Adjutant General’s Office, 1863)
Location: MO / 9.7 / M69
Last Name:Bonour
First Name:Jacob
Rank:Quartermaster
Regiment:56th Regiment, Enrolled Missouri Militia
Page:160
Source: Official Register of Missouri Troops for 1862 (St. Louis: Adjutant General’s Office, 1863)
Location: MO / 9.7 / M69
Last Name:O'Reilly
First Name:Luke
Rank:2nd Lieut.
Page:199
Remarks:Aide de Camp

Source: Yearbook of the Grand Avenue Presbyterian Church (1907)
Location: St.L. / 285 / G751y
Last Name:King
First Name:Sallie
Middle Name:A.
Title:Mrs.
Address:4104 West Pine Blvd.
Page:31
Source: Yearbook of the Grand Avenue Presbyterian Church (1907)
Location: St.L. / 285 / G751y
Last Name:Torbert
First Name:Mary
Middle Name:F.
Title:Mrs.
Page:35
Source: Yearbook of the Grand Avenue Presbyterian Church (1907)
Location: St.L. / 285 / G751y
Last Name:Magill
First Name:Wm.
Title:Mrs.
Remarks:listed as member of Women's Foreign Missionary Society
Page:17

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:Quellman
First Name:Charles
Middle Name:F.
Age:41
Box:72
Folder:7

Source: Christmas letters, University City Public Schools, 1956, 1957, and 1959
Location: Helen Manley Papers, Box 5, Folders 5-7, Archives
Last Name:Gorse
First Name:Helen
Publication Year:1957
Page:2
Location:Box 5, Folder 6

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:Lipscomb
First Name:James
Residence:Dallas
Civil War Unit:son of vet.
Page:43
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:Major
First Name:R.
Middle Name:W.
Residence:Windsor
Civil War Unit:Price's div.
Page:43

Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Sanders
First Name:Walter
Address:1227 South 3rd St.
Death Date:1915 Sept 30
Age:4
Volume:2
Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Oneil
First Name:Burleigh
Death Date:1918 Dec 14
Age:43
Volume:3
Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Sallenbach
First Name:Henry
Middle Name:L.
Address:4000 Wyoming
Death Date:1922 Jan 31
Age:50
Volume:3
Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Berberick
First Name:Emil
Address:1726 Menard St.
Death Date:1924 Jan 5
Age:60
Volume:4
Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:O'Neill
First Name:Charles
Middle Name:W.
Address:3826 Flad Ave.
Death Date:1952 July 12
Age:79
Volume:9
Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Niehaus
First Name:Frank
Middle Name:A.
Address:3211 Halliday
Death Date:1959 May 23
Remarks:funeral bulletin
Age:65

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:Worthington
First Name:J.
Middle Name:E.
Race:White
Birthplace:Missouri
Age:34
County:Livingston
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:141
Remarks:in list of prisoners received from January 1, 1913, to December 31, 1914
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume 1, 1915

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Barks
First Name:Polly
Location of Death:near Springfield, MO
Citations:2-14-1870, 1:1
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Webb
First Name:James
Location of Death:Wayne County, MO
Citations:1-22-80, 7:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Bates
First Name:Julia
Middle Name:D.
Title:Mrs.
Location of Death:St. Louis, MO
Citations:10-17-80, 3:1 (D); 10-18-80, 5:4; 10-20-80, 4:6; 1-15-81, 6:1

Source: Maple Leaves (Maplewood-Richmond Heights High School yearbooks), 1947-1950, 1954-1955
Location: MO / 379.17 / M321
Last Name:Wetzel
First Name:Charles
Portrait:yes
Page:18
Publication Year:1947

Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:Matthews
First Name:Wm.
Collection:Dexter P. Tiffany Collection
Box:64
Folder:9
Date of Document:9/15/1862
Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:McCall
First Name:Mary
Collection:Dexter P. Tiffany Collection
Box:64
Folder:10
Date of Document:9/23/1862
Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:McElhinney
First Name:Alexander
Collection:Dexter P. Tiffany Collection
Box:64
Folder:11
Date of Document:10/30/1862

Source: Golden Jubilee Book, 1856-1906 / by Trinity Methodist Episcopal Church (St. Louis, Mo.: Lambert-Deacon-Hull Printing Co., 1906)
Location: St.L. / 287 / T73
Last Name:Moor
First Name:Eliza
Page:9
Remarks:listed in roll of members
Source: Golden Jubilee Book, 1856-1906 / by Trinity Methodist Episcopal Church (St. Louis, Mo.: Lambert-Deacon-Hull Printing Co., 1906)
Location: St.L. / 287 / T73
Last Name:Newton
First Name:Robert
Middle Name:J.
Title:Mrs.
Address:4531a Labadie
Page:9
Remarks:listed in roll of members
Source: Golden Jubilee Book, 1856-1906 / by Trinity Methodist Episcopal Church (St. Louis, Mo.: Lambert-Deacon-Hull Printing Co., 1906)
Location: St.L. / 287 / T73
Last Name:Kieberth
First Name:Francis
Page:12
Remarks:listed in roll of scholars
Source: Golden Jubilee Book, 1856-1906 / by Trinity Methodist Episcopal Church (St. Louis, Mo.: Lambert-Deacon-Hull Printing Co., 1906)
Location: St.L. / 287 / T73
Last Name:Kneaster
First Name:Annie
Page:12
Remarks:listed in roll of scholars

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:Hunter
First Name:Frederick
Remarks:Physician
Page:52
Publication Date:17th Report, Year Ending March 31, 1894

Source: History of the City of St. Louis and Vicinity from the Earliest Times to the Present: The Pioneers and Their Successors, Biographical Sketches / by John Devoy (St. Louis: J. Devoy, 1898)
Location: Oversize / St.L. / 9 / D49
Last Name:Krammer
First Name:W.
Middle Name:A.
Page:147
Remarks:mentioned

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:Sullivan
First Name:Patrick
Page:10
Report:6th Annual Report for Year Ending December 31, 1896
Remarks:in list of those receiving treatment for diseases

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:Sortwell
First Name:Nancy
Maiden Name:Bascom
Page:776-777
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:Harper
First Name:Allen
Page:892-894

Source: Historical Annual, National Guard of the State of Missouri, 1939 (Baton Rouge, La.: Army and Navy Publishing Company, 1939)
Location: MO / 355 / M69h
First Name:E.
Middle Name:R.
Portrait:yes
Last Name:Bevers
Rank:Sergeant
Location of Unit:St. Louis, Missouri
Page:19-23, 254
Source: Historical Annual, National Guard of the State of Missouri, 1939 (Baton Rouge, La.: Army and Navy Publishing Company, 1939)
Location: MO / 355 / M69h
First Name:Frank
Middle Name:G.
Portrait:yes
Last Name:Biggerstaff
Rank:Private First Class
Location of Unit:Kansas City, Missouri
Page:165-167

Source: Mercantile Trust Company Real Estate Price List (St. Louis: 1908)
Location: St.L. / 332.14 / M533
Address:1935-1937-1939 North Market St.
Page:39

Source: Crestwood Khoury League year books, 1960-1962
Location: MO / 9.11 / C865k
Last Name:Romero
First Name:Mike
Portrait:yes
Year:1960
Page:39
Remarks:in boys' baseball team photo, Roosevelt Federal Savings & Loan

Source: The Modern View: Twenty-Fifth Anniversary, Deluxe Edition (1925)
Location: Oversize / St.L. / 05 / M72
Last Name:Schwartz
First Name:E.
Title:Mrs.
Page:36
Remarks:mentioned

Source: Souvenir of the Diamond Jubilee of the Workmen’s Sick Benevolent Society: A.K.U.V. [Arbeiter Kranken Unterstuetzungs-Verein] (St. Louis, Mo.: Workmen’s Sick Benevolent Society, [1945])
Location: St.L. / 362 / W892
Last Name:Kornfeld
First Name:Henry
Portrait:yes
Page:8-10
Source: Souvenir of the Diamond Jubilee of the Workmen’s Sick Benevolent Society: A.K.U.V. [Arbeiter Kranken Unterstuetzungs-Verein] (St. Louis, Mo.: Workmen’s Sick Benevolent Society, [1945])
Location: St.L. / 362 / W892
Last Name:Jaeggi
First Name:Adolph
Page:15
Remarks:listed in In Memoriam list, 1870-1919
Source: Souvenir of the Diamond Jubilee of the Workmen’s Sick Benevolent Society: A.K.U.V. [Arbeiter Kranken Unterstuetzungs-Verein] (St. Louis, Mo.: Workmen’s Sick Benevolent Society, [1945])
Location: St.L. / 362 / W892
Last Name:Mueller
First Name:George
Middle Name:A.
Page:17
Remarks:listed in roster of membership

Source: St. Louis Public Schools, Second Half-Quarter, 1908-1909. Semi-Quarterly Pay-Roll List, October 12 to November 13, 1908.
Location: St.L. / 379 / Sa2pr
Last Name:Hickey
First Name:Anna
Middle Name:E.
Page:28

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:Weldon
First Name:Lola
Last Name, Alternate Spelling:Welden
Maiden Name:Call
Volume:VLIII
Issue:25
Date of Publication:December 17, 1965
Page:5

Source: The Whip and Spur (May 1929 to April-May 1931)
Location: St.L. / 05 / W577
Last Name:Weil
First Name:Ralph
Title:Mr. & Mrs.
Volume:1
Issue:11
Date of Publication:April, 1930
Page:20

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:Kneemiller
First Name:Theodore
Photograph:yes
Birth Date:1894 October 6
Page:32-33

Source: The Broadcaster, December 1, 1927, to April 19, 1932 (newsletter published in St. Louis by the Arkansas-Missouri Plant Department, Southwestern Bell Telephone Company)
Location: Frances L. Dewey Papers, Archives
Last Name:Utley
First Name:Carrie
Title:Mrs.
Maiden Name:Thompson
Volume:I
Issue:26
Date of Publication:June 2, 1928
Page:1
Source: The Broadcaster, December 1, 1927, to April 19, 1932 (newsletter published in St. Louis by the Arkansas-Missouri Plant Department, Southwestern Bell Telephone Company)
Location: Frances L. Dewey Papers, Archives
Last Name:Van Dover
First Name:L.
Volume:II
Issue:11
Date of Publication:February 16, 1929
Page:4

Source: Christian Brothers College catalog, 1914-1915
Location: St.L. / 378 / C46
Last Name:Karst
First Name:Joseph
Middle Name:P.
Graduation Year:1898
Page:78

Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:St. Cyr
First Name:Paschal
Middle Name:H.

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:Miller
First Name:Adam
Remarks:in list of officers reduced in rank during the year
Report:15th Annual Report Year Ending April 11, 1876, In "The Mayor's Message," May Session 1876
Page:5

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:Mississippi Glass Company
Building Illustration:No
Address:Main & Angelica Sts.
Page:138
Illustration:No
Advertisement:No

Source: Graduates of the Manual Training School of Washington University (1914)
Location: St.L. / 371.42 / W27
Last Name:Dwan
First Name:John
Middle Name:Edmund
Graduating Class:1898
Page:21
Remarks:resides Los Angeles, California

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

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