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: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Laddigan
First Name:Michael
Page:25

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:Hinche
First Name:H.
Middle Name:A.
Last Name, Alternate Spelling:Hinchee
Age:77
Date of Admission:1897 June 1
County:Clinton
Command Served In:Co. A, Gano's Battalion
Page:31
Report:1st Biennial Report, 1898
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:Jackson
First Name:C.
Middle Name:W.
Age:75
Date of Admission:1904 Nov 3
County:Lafayette County
Command Served In:Co. I, Gordon's Reg.
Page:33
Report:6th Biennial Report, 1907-1908
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:Pitney
First Name:A.
Middle Name:W.
Age:71
County:Clay County
Death Date:1897 Sept 22
Command Served In:5th Mo. Inft.
Page:60
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:Hardcastle
First Name:J.
Middle Name:F.
Age:93
Death Date:1914 Oct 10
Page:28
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:Perine
First Name:A.
Middle Name:N.
Last Name, Alternate Spelling:Perrine
Age:73
County:Vernon County
Death Date:1914 Nov 27
Command Served In:Co. G, 3rd Mo. Cav.
Page:45
Report:9th Biennial Report, 1913-1914

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:Pastal
First Name:Henry

Source: P-D Notebook ("News about the Men and Women of the St. Louis Post-Dispatch and KSD"), March 1950-May 1957
Location: St.L. / 05 / P845
Last Name:Steinberg
First Name:Helen
Photograph:yes
Volume:1
Issue:11
Publication Date:January 1951
Page:11

Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Henderson
First Name:Gale
Address:3810 Shaw Ave.
Position:Draughtsman (Laborer)
Department:Water Department---Supply and Purifying
Page:74

Source: Alumni Directory of Central High School, Saint Louis, Missouri: Names and Addresses of Five Thousand Graduates and Former Students (Central High School Alumni Association, 1948)
Location: St.L. / 379.17 / C33aL
Last Name:Hill
First Name:Shirley
Middle Name:Marie
Address:4853a Northland Ave.
Class Year:1944
Page:17

Source: St. John's Orphanage Edition of The Messenger. History of the Diocese of Belleville (Belleville, Illinois: Published by Joseph Nicholas Buechler, [1919]).
Location: Oversize / IL / 9.11 / B41b2
Last Name:Feder
First Name:John
Remarks:mentioned
Page:73-74

Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Shepard
First Name:Lyla
Volume:23
Issue:8
Date of Publication:August 1958
Page:12
Remarks:in list of employees marking anniversaries with the company
Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Donnelly
First Name:Bill
Portrait:yes
Date of Publication:May 1961
Page:front cover, 3-9
Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Eckrich
First Name:Russ
Portrait:yes
Volume:27
Issue:6
Date of Publication:June 1963
Page:11
Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Stahl
First Name:Leonard
Middle Name:H.
Volume:30
Issue:1
Date of Publication:Winter 1966
Page:34
Remarks:in list of employees marking anniversaries with the company

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, 1906)
Location: Reading Room / St.L / 920 / B64
Maiden Name:Boller
First Name:Regina
Last Name:Staudte
Page:548

Source: St. Louis, History of the Fourth City, 1763-1909, volume II (St. Louis: S.J. Clarke Publishing Co., 1909)
Location: St.L. / 9 / St4
Last Name:Lochmann
First Name:Josephine
Remarks:Mentioned in a biographical sketch
Volume:2
Page:764-766

Source: “Casualties European War, July 20, 1918–September 8, 1939,” [three scrapbooks of newspaper clippings]
Location: Reading Room / MO / 9.9 / M69c
First Name:William
Middle Name:E.
Photograph:No
Last Name:Silch
African American:No
Rank:Private
Volume:2
Page:15
Source: “Casualties European War, July 20, 1918–September 8, 1939,” [three scrapbooks of newspaper clippings]
Location: Reading Room / MO / 9.9 / M69c
First Name:Philip
Middle Name:J.
Photograph:No
Last Name:Seeger
African American:No
Rank:Lieutenant
Death Date:1918-1919
Volume:2
Page:75

Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Clifton
Middle Name:H.
Last Name:McMillan
Address:Price Road and Sunningdale Lane
Page:74
Birth Year:1871
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Perry
Middle Name:North
Last Name:Moore
Page:77

Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Halpin
First Name:Josephine
Volume:9
Issue:6
Date of Publication:March 1940
Page:4
Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Michie
First Name:Hildegarde
Volume:30
Issue:13
Date of Publication:July 24, 1952
Page:2

Source: 216 (a magazine of the Jewish Hospital of St. Louis), 1952-1959, 1962-1967, 1970-1972, 1975 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 39 (Folders 7-9) and Box 39b, Archives; issues dated 1971-1972 are in the library: call number, St.L. / 296.67 / J556.
Last Name:Russell
First Name:Elinor
Title:Mrs., R. N.
Volume:15
Issue:4
Date of Publication:July 1966
Page:2

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:John
Middle Name:F.
Title:Mrs., Jr.
Last Name:Balmes
Class Year:1946
Volume:19
Issue:4
Date of Publication:April 1950
Page:21
Remarks:in list of those at Chicago alumni dinner

Source: Official Register of Missouri Troops for 1862 (St. Louis: Adjutant General’s Office, 1863)
Location: MO / 9.7 / M69
Last Name:Loomis
First Name:Joseph
Rank:Lieut. Colonel
Regiment:38th Regiment, Enrolled Missouri Militia
Page:142

Source: Budcaster (St. Louis, Mo.: Anheuser-Busch, Inc.), 1952-1954, 1960-1964 (incomplete run)
Location: St.L. / 05 / B858
Last Name:Strebler
First Name:Cleo
Volume:1
Issue:7
Date of Publication:September 1952
Page:6-A
Source: Budcaster (St. Louis, Mo.: Anheuser-Busch, Inc.), 1952-1954, 1960-1964 (incomplete run)
Location: St.L. / 05 / B858
Last Name:Stemen
First Name:Jim
Volume:2
Issue:6
Date of Publication:July 1953
Page:16
Source: Budcaster (St. Louis, Mo.: Anheuser-Busch, Inc.), 1952-1954, 1960-1964 (incomplete run)
Location: St.L. / 05 / B858
Last Name:Thompson
First Name:Jeanette
Photograph:yes
Volume:2
Issue:9
Date of Publication:October 1953
Page:17

Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Bealmer
First Name:Edna
Title:Mrs.
Volume:VI
Issue:36
Date of Publication:September 6, 1957
Page:5

Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:Krum
First Name:John
Middle Name:M.
Collection:Dexter P. Tiffany Collection
Box:67
Folder:6
Date of Document:9/1/1865

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Toeppen
First Name:Manfred
Middle Name:Kurt Washington
Description:Washington University Forty-Seventh Commencement program, June 18, 1908
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Campanella
First Name:Adriana
Middle Name:Fiorenza
Page:4
Description:Washington University Ninety-fifth Commencement program, June 6, 1956

Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Curran
First Name:Florrie
Volume:II
Issue:4
Date of Publication:April, 1910
Page:31

Source: The Boilermaker (St. Louis, Mo.: John Nooter Boiler Works Company), August-September 1943--April-May 1949 and July-August-September 1952 (incomplete run)
Location: St.L. / 05 / B636
Last Name:Lichtenberg
First Name:Mel
Page:11
Publication Date:August-September 1943

Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:W.
Middle Name:H.
Photograph:Yes
Last Name:Toy
Volume:II
Issue:8
Date:August 15, 1945
Page:3
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Milton
Photograph:No
Last Name:Boehmer
Volume:III
Issue:7
Date:July 15, 1946
Page:8

Source: Holy Cross Lutheran School Memorial Issue, 1976
Location: St.L. / 372 / H747s
Last Name:Hueseman
First Name:Amos
Class Year:1938
Page:80, 135
Source: Holy Cross Lutheran School Memorial Issue, 1976
Location: St.L. / 372 / H747s
Last Name:Hetz
First Name:Ellen
Middle Name:Marie
Portrait:yes
Maiden Name:Stahl
Class Year:1954
Page:97, 151

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:Bailey
First Name:Henry
Race:Black
Birthplace:Missouri
Age:23
County:Chariton
Death Date:1882 March 1
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 32nd General Assembly for the Years 1881 and 1882
Page:218-219
Remarks:in list of prisoners discharged by Act of Congress, pardoned by the President, died or disposed of from January 1 to December 31, 1882
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:Bailey
First Name:Fred
Middle Name:L.
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:42
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:Williams
First Name:Matt.
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary, to the 31st General Assembly, for the Years 1879 and 1880
Page:82
Remarks:discharged convict; in list of disbursements, 1880
Location:Appendix to Missouri Senate and House Journals, 31st General Assembly, 1881

Source: Store Chat (Famous-Barr Company), 1943-1974 (incomplete run)
Location: Archives
Last Name:Griffin
First Name:Viola
Volume:XIV
Issue:26
Date of Publication:May 18, 1951
Page:4
Source: Store Chat (Famous-Barr Company), 1943-1974 (incomplete run)
Location: Archives
Last Name:Smith
First Name:Marsha
Portrait:Yes
Volume:XXVII
Issue:2
Date of Publication:Summer 1974
Page:5

Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Whitehead
First Name:Necia
Volume:I
Issue:24
Date of Publication:October 22, 1948
Page:3

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Haller
First Name:Emanuel
Position:Foreman
Death Year:1935 October 25
Volume:14
Issue:3
Date of Publication:January 1936
Page:inside back cover

Source: The German Element in St. Louis: A Translation from German of Ernst D. Kargau's St. Louis in Former Years: A Commemorative History of the German Element (Baltimore, Md.: Printed for Clearfield Co. by Genealogical Pub. Co., [2000])
Location: St.L. / 9.17 / K14 / 2000
Last Name:Waite
First Name:Joseph
Page:94

Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Parkinson
First Name:Jos.
Middle Name:D.
Age:32
Remarks:in list of appointments made during the year
Report:34th Annual Report, Year Ending April 8, 1895
Page:582

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

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