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: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:Mary
Last Name:Williams
Address:4025 Fairfax Ave.
Date:5/14/1901
African American:Yes
Age:24
Source: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:Lizzie
Last Name:Sprengnether
Address:1902 South 11th St.
Date:2/13/1902
African American:No
Age:4

Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Baker
First Name:Hope
Title:Mrs.
Volume:VI
Issue:32
Date of Publication:August 9, 1957
Page:5

Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Corporate Name:Philip Carey Manufacturing Company
Report Number:29
Date:May 10, 1930
Page:3

Source: City of Saint Louis and Its Resources / St. Louis Star-Sayings (St. Louis: Continental Printing Co., 1893)
Location: St.L. / 920 / St2
Last Name:Bruce
First Name:Lawrence
Illustration:No
Building Illustration:No
Advertisement:No
Page:151

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:Teasdale
First Name:Suzanne
Middle Name:Fulbright
Birth Date:1928
Page:862-863

Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:Gempp
First Name:Henry
Middle Name:C.
Collection:Dexter P. Tiffany Collection
Box:65
Folder:3
Date of Document:4/1/1863
Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:Vockrodt
First Name:Christian
Middle Name:A.
Collection:Dexter P. Tiffany Collection
Box:66
Folder:2
Date of Document:5/30/1864

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Espenschied
First Name:Louise
Title:Mrs.
Maiden Name:Farrell
Death Year:1918
Age:77
Volume:10
Page:93
Remarks:died in Sedalia, Mo.

Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:White
First Name:Kathryn
Title:Mrs.
Volume:31
Issue:6
Date of Publication:June 1943
Page:34
Remarks:Listing of Years of Service

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:H.
Middle Name:N.
Last Name:Arnstein
Class Year:1907
Volume:25
Issue:5
Date of Publication:May 1956
Page:31

Source: Echo (Webster Groves High School yearbook), 1931 and 1932
Location: MO / 379.17 / W391
Last Name:How
First Name:Alberta
Photograph:Yes
Publication Year:1932
Page:32, 161-162

Source: Memorial Volume of the Diamond Jubilee of St. Louis University, 1829-1904 (St. Louis: Little & Becker Printing Co., 1904)
Location: St.L / 378 / Sa2
Last Name:Guion
First Name:Didier
Illustration:No
Page:183
Source: Memorial Volume of the Diamond Jubilee of St. Louis University, 1829-1904 (St. Louis: Little & Becker Printing Co., 1904)
Location: St.L / 378 / Sa2
Last Name:Rosengarten
First Name:H.
Illustration:No
Page:184

Source: Pictorial St. Louis, the Great Metropolis of the Mississippi Valley: A Topographical Survey Drawn in Perspective, A.D. 1875 / by Camille N. Dry, designed and edited by Rich. J. Compton
Location: Reading Room / St.L. / 9.17 / C73
Last Name:Card
First Name:Joseph
Middle Name:P.
Page:166

Source: Thirty-Eighth Annual Report of Saint Luke's Hospital, St. Louis, 1904
Location: St.L. / 362 / Sa24L
Last Name:Blaisdell
First Name:Chas.
Middle Name:F.
Page:70
Remarks:in list of members of St. Luke's Hospital Association

Source: “Damage Done to St. Louis Property. Republic Reporters Make a Tour of the Stricken District and Obtain Approximate Estimates of Losses.” (St. Louis Republic, May 31, 1896, Part II, pages 14-15).
Location: Library Vertical File--Tornadoes-Missouri-St. Louis (1896)-Damage Estimates
Last Name:Bremer
First Name:J.
Address:1728-1734 Dolman St.
Damage Estimate:$3,000
Page:first page
Column:4

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:Taylor
First Name:George
Middle Name:E.
Age:30
Remarks:in list of changes in the force during the year
Report:14th Annual Report, Year Ending April 13, 1875
Page:24

Source: “St. Louis National Guard—35th Division. Newspaper Clippings,” 1918-1926
Location: St.L. / 9.95 / Sa24
Last Name:Slattery
First Name:William
Middle Name:H.
Illustration:No
Volume:2
Page:22

Source: “Casualties European War, July 20, 1918–September 8, 1939,” [three scrapbooks of newspaper clippings]
Location: Reading Room / MO / 9.9 / M69c
First Name:Albert
Photograph:Yes
Last Name:Dahlberg
African American:No
Volume:3
Page:15

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:Van Rhein
First Name:Harold
Volume:2
Issue:7
Publication Date:September 1951
Page:12
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:Billups
First Name:Elsa
Volume:6
Issue:5
Publication Date:July 1955
Page:10

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:Craig
First Name:Ann
Middle Name:Romella
Birth Date:1909 January 12
Page:92
Remarks:resident of Unionville

Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Mahon
First Name:Frank
Volume:2
Issue:5
Date of Publication:May 1952
Page:2
Remarks:in list of new members

Source: Dienst-Buch des Gruetli Vereins in St. Louis Mo. [Membership diary for Gruetli Association in St. Louis, Mo.], 1861-1892
Location: St. Louis Gruetli Verein-St. Louis Schweizer Bund Records, Archives
Last Name:Fischer
First Name:Caspar
Birth Year:1836
Page:92

Source: The Annual McKinley High School Carnation, 1905-1925 (incomplete run). (This publication began as a student magazine and evolved into a yearbook.)
Location: St.L. / 379.17 / M21c
First Name:Forest
Photograph:Yes
Last Name:Rossi
Publication Date:1919
Page:60

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:Cook
First Name:Josiah
Age:71
Date of Admission:1898 Nov 30
County:Fulton
Command Served In:Co. K, 23rd Virginia
Page:36
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:Glenn
First Name:J.
Middle Name:T.
Age:78
Date of Admission:1920 Nov 5
Command Served In:Co. C, Slacks Regiment, 10th Infantry
Page:41
Report:12th Biennial Report, 1919-1920

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:Conway
First Name:Thos.
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:Darby
Title:Madame
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:Deibenbrook
First Name:John
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:Turbush
First Name:John

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:Schatz
First Name:Rosie
Middle Name:F.
Page:91

Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Franklin
First Name:Bernice
Photograph:Yes
Date:March 1929
Page:23

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:Deppermann
First Name:Jean
Title:Miss
Volume:21
Issue:2
Date of Publication:March 1972
Page:10-12
Remarks:in list of 1972 graduates of the Jewish Hospital School of Nursing

Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Bimelein
First Name:Gotleib
Death Date:1862 May 24
Regiment:2nd Missouri Infantry
Date of Newspaper:1862 June 2

Source: Official Roster, Hamilton Fish Jr. Camp No. 1 and American Lady Auxiliary No. 2, Department of Missouri, United Spanish War Veterans, as of August, 1939
Location: St.L. / 369.181 / Un2hr
Last Name:Massarra
First Name:Jim
Address:3128 Morganford
Advertisement:yes
Page:40

Source: Humane Society News, 1951-1975
Location: Humane Society of Missouri Records, Box 13, Archives
Last Name:Erxleben
First Name:Sharon
Address:7824 Primm Ave.
Volume:18
Issue:1
Date of Publication:1958 First Quarter
Page:7
Remarks:new member of Be Kind to Animals Club

Source: Gerhard Sisters Photograph Album of the Relatives Auxiliary of the St. Louis National Guards, A.E.F., 35th Division, circa 1917-1919
Location: Photographs and Prints Department
Last Name:Hoffman
First Name:C.
Title:Mrs.
Portrait:Yes
Page:37

Source: Law Courses for Business Men (Ralph Sellew Institute of the St. Louis Young Men’s Christian Association), Winter Term, 1911
Location: St.L. / 374.28 / Y84
Last Name:Scott
First Name:F.
Middle Name:L.
Page:16

Source: Program for charity concert given by the St. Louis Massenchor for the relief of the children of Central Europe at the Coliseum (St. Louis, Mo.), April 19, 1923.
Location: Theater Programs Collection, Box 11, Folder 2
Corporate Name:American Packing Co.
Address:3842 Garfield Ave.
Advertisement:yes
Page:16

Source: Program for entertainment for the benefit of Battery A Boys at the front, under the auspices of Battery A, Auxiliary and Relief Association of Missouri, July 1, 1898
Location: Alphabetical Files – Papin, Joseph Vion, Archives
Last Name:Walbridge
First Name:C.
Middle Name:P.
Remarks:listed in roll of Battery A, Auxiliary and Relief Association of Missouri

Source: Report of the Equal Suffrage League of St. Louis, 1910-1911
Location: St.L. / 323.6 / L47r
Last Name:Heron
First Name:Grace
Title:Miss
Address:4464 Cook Ave.
Page:6

Source: Temple Israel in World War II, 1941-1945
Location: St.L. / 296 / T247t
Last Name:Levitt
First Name:Harlan
Middle Name:Yale
Address:746 Kingsland
Rank:Corporal
Page:41
Remarks:listed in Temple Israel armed forces roll call

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:Deven
First Name:Peter
Place of Death:513 Picotte St.
Age:29
Death Date:1877 February 27
Page:45

Source: Store Chat (Famous-Barr Company), 1943-1974 (incomplete run)
Location: Archives
Last Name:Carver
First Name:Polly
Volume:XII
Issue:14
Date of Publication:September 16, 1949
Page:7

Source: Civil War transportation passes, 1862-1864
Location: Charles Parsons Papers, Archives
Last Name:Hollinger
First Name:Geo.
Middle Name:W.
Pass Number:75803
Date:1863 April 9
Rank:Sergt.
Regiment:16th Ohio Infantry
From:Evansville, Indiana
To:Cincinnati, Ohio
Box:1
Folder:15

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:Anderson
First Name:Wm.
Race:Black
Birthplace:Missouri
Age:28
County:Lafayette
Alias:Wm. Bartlett
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 32nd General Assembly for the Years 1881 and 1882
Page:174-175
Remarks:in list of prisoners received from January 1, 1881, 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:Ammons
First Name:Clarence
Race:Black
Birthplace:Rhode Island
Age:35
County:Jackson
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, Chaplain, Dentist, and Superintendent of Industies to the 49th General Assembly, 1915-1916
Page:192
Remarks:in list of prisoners discharged under commutation, reversed and remanded, died, by order of courts, or otherwise disposed of, from January 1, 1915, to December 31, 1916
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917

Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Woodward
First Name:Edgar
Middle Name:B.
Death Year:1911 Dec. 16
Volume:IV
Issue:1
Date of Publication:January, 1912
Page:17, 22

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:Stone
First Name:Arthur
Address:3433a Texas
Page:15
Remarks:husband of alumna

Source: Grand Army of the Republic Collection
Location: Grand Army of the Republic Collection, Archives
Last Name:Case
First Name:Thomas

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

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