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 reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Vortman
First Name:J.
Middle Name:D.
Table Title:Table Showing Property Found with or upon Bodies of Deceased Persons Brought to the Morgue
Report:Annual Report of the Superintendent of the Morgue for year ending March 31, 1883
Page:379

Source: Commercial and Architectural St. Louis (Dumont Jones & Co., 1891)
Location: Reading Room / St.L. / 9.17 / C734
Last Name:Havlin
First Name:John
Middle Name:H.
Page:36-38, 40
Source: Commercial and Architectural St. Louis (Dumont Jones & Co., 1891)
Location: Reading Room / St.L. / 9.17 / C734
Last Name:Norton
First Name:John
Middle Name:W.
Page:38-39
Source: Commercial and Architectural St. Louis (Dumont Jones & Co., 1891)
Location: Reading Room / St.L. / 9.17 / C734
Corporate Name:Christian Brothers' College
Building Illustration:yes
Page:70-71
Source: Commercial and Architectural St. Louis (Dumont Jones & Co., 1891)
Location: Reading Room / St.L. / 9.17 / C734
Last Name:Eliot
First Name:H.
Middle Name:W.
Page:185-186
Source: Commercial and Architectural St. Louis (Dumont Jones & Co., 1891)
Location: Reading Room / St.L. / 9.17 / C734
Last Name:Abel
First Name:Frederick
Page:206-207
Source: Commercial and Architectural St. Louis (Dumont Jones & Co., 1891)
Location: Reading Room / St.L. / 9.17 / C734
Last Name:Barnes
First Name:J.
Middle Name:W.
Page:214-215

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:Bagley
First Name:Robert
Middle Name:Emmet Sarsfield
Address:509 Chartier Dr.
Birth Date:1912 December 29
Page:17
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:Fetterman
First Name:Charles
Middle Name:Phillipa
Address:826 South Ballas Rd.
Birth Date:1921
Page:138

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

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:Ferguson
First Name:Richard
Middle Name:L.
Year of Publication:1945
Page:10
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:Fehrmann
First Name:A.
Middle Name:A.
Year of Publication:1945
Page:13
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:Fehrmann
First Name:Adolph
Middle Name:A.
Year of Publication:1948
Page:9
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:Fetsch
First Name:George
Year of Publication:1948
Page:11
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:Ferguson
First Name:Patrick
Year of Publication:1951
Page:13

Source: Festschrift, 1884-1909, zur Feier des Funfundzwanzig-jahrigen Bestehens, 30 October 1909 / by the Deutsch-oesterreichischer Unterstuzungs-verein (German-Austrian Assistance Society publication for the celebration of the 25th anniversary of its foundation)
Location: St.L. / 367 / D489
Last Name:Kaufmann
First Name:Georg
Death Date:1900
Page:87
Source: Festschrift, 1884-1909, zur Feier des Funfundzwanzig-jahrigen Bestehens, 30 October 1909 / by the Deutsch-oesterreichischer Unterstuzungs-verein (German-Austrian Assistance Society publication for the celebration of the 25th anniversary of its foundation)
Location: St.L. / 367 / D489
Last Name:Altmann
First Name:Gustav
Death Date:1907
Page:87
Source: Festschrift, 1884-1909, zur Feier des Funfundzwanzig-jahrigen Bestehens, 30 October 1909 / by the Deutsch-oesterreichischer Unterstuzungs-verein (German-Austrian Assistance Society publication for the celebration of the 25th anniversary of its foundation)
Location: St.L. / 367 / D489
Last Name:Nowotny
First Name:Gracian
Death Date:1907
Page:87

Source: History of the St. Louis Medical College (St. Louis, Mo.: T.G. Waterman, publisher, 1898)
Location: St.L. / 610.7 / Sa2h
Last Name:Adderly
First Name:Henry
Middle Name:Cummins
Graduation Year:1875
Current Residence:Chester, Ill.
Remarks:in list of alumni
Page:12
Source: History of the St. Louis Medical College (St. Louis, Mo.: T.G. Waterman, publisher, 1898)
Location: St.L. / 610.7 / Sa2h
Last Name:Allen
First Name:B.
Middle Name:F.
Graduation Year:1852
Remarks:in list of alumni; deceased
Page:12
Source: History of the St. Louis Medical College (St. Louis, Mo.: T.G. Waterman, publisher, 1898)
Location: St.L. / 610.7 / Sa2h
Last Name:Bechtold
First Name:Louis
Middle Name:J. J.
Graduation Year:1871
Current Residence:Belleville, Ill.
Remarks:in list of alumni
Page:14

Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Curran
First Name:J.
Middle Name:P.
Title:Mr. and Mrs.
Address:4107 Magnolia Ave.
Page:1
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Denker
First Name:Albert
Middle Name:J.
Address:3666 Botanical Ave.
Page:1
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Self
First Name:Harvey
Middle Name:A.
Address:3915 Botanical Ave.
Page:1
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Smith
First Name:John
Middle Name:P.
Title:Mrs.
Address:4068 Botanical Ave.
Page:1
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Sheehan
First Name:Joseph
Middle Name:E.
Address:4163 Flad Ave.
Page:2
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:De Lossus
First Name:Elmo
Middle Name:A.
Address:4009 Castleman Ave.
Page:3

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:Jane
Title:Miss
Last Name:Taylor
Building Illustration:No
Portrait:Yes
Advertisement:No
Page:13
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: 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:E.
Middle Name:W.
Title:Dr.
Last Name:Rose
Building Illustration:No
Address:3032 Olive St.
Portrait:Yes
Advertisement:No
Page:95-96

Source: Festschrift fur das Funfzigste Jubilaum des Saint Louis Schwaben Unterstutzungs-Verein (1931) [Celebration Publication Upon the Occasion of the 50th Anniversary of the St. Louis Supporting Society for Schwabians]
Location: Max Armbruster Papers, Archives
Corporate Name:St. Louis County Bank
Advertisement:yes
Page:8
Source: Festschrift fur das Funfzigste Jubilaum des Saint Louis Schwaben Unterstutzungs-Verein (1931) [Celebration Publication Upon the Occasion of the 50th Anniversary of the St. Louis Supporting Society for Schwabians]
Location: Max Armbruster Papers, Archives
Last Name:Krauter
First Name:Karl
Portrait:yes
Page:21, 23
Source: Festschrift fur das Funfzigste Jubilaum des Saint Louis Schwaben Unterstutzungs-Verein (1931) [Celebration Publication Upon the Occasion of the 50th Anniversary of the St. Louis Supporting Society for Schwabians]
Location: Max Armbruster Papers, Archives
Corporate Name:Kies Bakery
Address:1242 Tamm Ave.
Advertisement:yes
Page:24

Source: Missouri Athletic Club Journal: A Monthly Journal Devoted to Athletics in General (August 1903 and October 1903)
Location: St.L. / 367 / M69j
Last Name:Laughlin
First Name:John
Middle Name:R.
Volume:I
Issue:3
Publication Date:October 1903
Page:29
Remarks:in list of new members elected to the club

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:Wyles
First Name:George
Birthplace:Georgia
Age:19
County:St. Louis
Report:Biennial Report of the Inspectors and Officers of the Missouri Penitentiary to the 24th General Assembly, 1867
Page:18
Remarks:in list of convicts remaining in the Penitentiary on the 2nd day of December 1866; their age, nativity, the county from which they were sent, offense, expiration of sentence, and occupation
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

Source: Inaugural Edition of the St. Louis Star, March 13, 1904
Location: Newspaper shelves
Building Illustration:Yes
Business Name:Advance Poolroom
Address:720 Olive St.
Illustration:No
Page:61
Advertisement:Yes
African American:No

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:Martin
First Name:Mary
Middle Name:Rebecca
Maiden Name:Woods
Page:1034

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Central Hardware Co.
Address:815 North 7th; 811 North 6th St.; 4200 Union Blvd.; 1616 South Kingshighway; 6250 Easton Ave.
Volume:1
Page:47-49
Remarks:mentioned in article titled "'Furniture Row' Is Another Name for Franklin Ave. Downtown Area," 1951

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:Franklin
First Name:Amos
Place of Death:Miami & California Aves.
Age:25
African American:yes
Death Date:1876 September 29
Page:41

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:Collins
First Name:R.
Middle Name:A.
Birth Date:1844
Page:37
Remarks:representative, Lafayette County

Source: Fort San Carlos, Daughters of the American Revolution, Year Book, 1935-36 (University City, Missouri)
Location: MO / 929.1 / D265y
Last Name:McCord
First Name:Ruth
Maiden Name:Jamison
Page:8, 10
Remarks:listed in chapter roll

Source: Portfolio of Breweries and Kindred Plants Designed & Erected by E. Jungenfeld & Co., circa 1892
Location: St.L. / 725.4 / J95p
Corporate Name:Home Brewing Co.
Building Illustration:yes
Remarks:two exterior photographs of brewery buildings

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

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