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: 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:Wilke
First Name:William
Middle Name:H.
Year of Publication:1948
Page:6

Source: “Casualties European War, July 20, 1918–September 8, 1939,” [three scrapbooks of newspaper clippings]
Location: Reading Room / MO / 9.9 / M69c
First Name:Walter
Middle Name:T.
Photograph:No
Last Name:Thursby
African American:No
Rank:Private
Volume:2
Page:20

Source: The Great Cyclone at St. Louis and East St. Louis, May 27, 1896 (by Julian Curzon; reprint published in 1997)
Location: St. L. / 551 / C94 / 1997
Last Name:Matz
First Name:Joseph
Page:226, 229-230
Remarks:in list of death roll in St. Louis; of Bellville, Illinois
Source: The Great Cyclone at St. Louis and East St. Louis, May 27, 1896 (by Julian Curzon; reprint published in 1997)
Location: St. L. / 551 / C94 / 1997
Last Name:Mannle
First Name:Mary
Title:Mrs.
Page:408-409
Remarks:of East St. Louis

Source: Lists of Fugitives from Justice. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis, 1884-1894.
Location: St.L. / 352 / Sa2m
Last Name:Goesch
First Name:Otto
Alias Name:Chas. Werner; Otto Goth
Remarks:Delivered to authorities of St. Louis County, Missouri
Report:The Mayor's Message, May 1886
Page:516
Source: Lists of Fugitives from Justice. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis, 1884-1894.
Location: St.L. / 352 / Sa2m
Last Name:Geisenger
First Name:Frank
Remarks:Delivered to authorities from Wyandotte, Kansas
Report:The Mayor's Message, May 1887
Page:459
Source: Lists of Fugitives from Justice. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis, 1884-1894.
Location: St.L. / 352 / Sa2m
Last Name:Gates
First Name:John
Alias Name:John H. Geiser
Remarks:Delivered to authorities of Des Moines, Iowa
Report:The Mayor's Message, April 9th, 1894
Page:600

Source: School and Home (published by the St. Louis Public Schools), 1964-1980
Location: Oversize Box / St.L. / 05 / Sch65
Last Name:Wohlschlaeger
First Name:Tom
Volume:4
Issue:2
Date of Publication:October 1965
Page:6

Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Stephens
First Name:Genevieve
Photograph:Yes
Publication Date:1928
Page:95

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:Kaeshoefer
First Name:Nancy
Middle Name:S.
Remarks:Midwife
Page:117
Publication Date:20th Report, Year Ending March 31, 1897
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:Joyce
First Name:Patrick
Middle Name:W.
Remarks:Physician
Page:87
Publication Date:19th Report, Year Ending March 31 1896

Source: The Kennard School Year Book, 1934, 1935, and 1944
Location: St.L. / 372 / K34y
Last Name:Reifeiss
First Name:Joyce
Middle Name:Ann
Portrait:yes
Year:1935
Page:11

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:Yancey
First Name:John
Middle Name:F.
Age:70
County:Lafayette County
Death Date:1898 Feb 20
Command Served In:Gordon's Regt.
Page:63
Report:8th Biennial Report, 1911-1912

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

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