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: The Kennard School Year Book, 1934, 1935, and 1944
Location: St.L. / 372 / K34y
Last Name:Lueken
First Name:B.
Middle Name:H.
Title:Mr.
Address:4977 Kemper Park
Year:1934
Page:20
Source: The Kennard School Year Book, 1934, 1935, and 1944
Location: St.L. / 372 / K34y
Last Name:Lipp
First Name:Albert
Address:3709 South Kingshighway Blvd.
Year:1934
Page:23

Source: Rossman School--The Golden Years (circa 1967)
Location: MO / 9.11 / C866r
Last Name:Gatch
First Name:Elias
Middle Name:S.
Enrollment Year:1934
Page:26
Source: Rossman School--The Golden Years (circa 1967)
Location: MO / 9.11 / C866r
Last Name:Gast
First Name:Lynn
Enrollment Year:1940
Page:27
Source: Rossman School--The Golden Years (circa 1967)
Location: MO / 9.11 / C866r
Last Name:Gamblin
First Name:Bradford
Enrollment Year:1947
Page:29
Source: Rossman School--The Golden Years (circa 1967)
Location: MO / 9.11 / C866r
Last Name:Garesche
First Name:Louis
Enrollment Year:1964
Page:33

Source: A Register of the Graduates of Lindenwood College, April 1918
Location: MO / 378 / L64a
Last Name:Seitz
First Name:Martha
Middle Name:Virginia
Title:Mrs.
Maiden Name:Christy
Address:5235 Kensington Ave.
Class Year:1880
Page:14
Source: A Register of the Graduates of Lindenwood College, April 1918
Location: MO / 378 / L64a
Last Name:Wilhelm
First Name:Rebecca
Class Year:1905
Page:65
Remarks:deceased

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:St. Vrain
First Name:S.
Middle Name:B.
Remarks:in list of members of the force against whom charges were preferred, with the finding of the board in each case
Report:12th Annual Report Year Ending March 31, 1873, In "The Mayor's Message," May Session, 1873
Page:23
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:Tierney
First Name:Edward
Age:38
Remarks:in list of changes in the force during the year
Report:13th Annual Report Year Ending March 31, 1874, In "The Mayor's Message," May Session 1874
Page:17
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:Roehl
First Name:Jno.
Middle Name:E.
Remarks:in list of promotions made during the year
Report:26th Annual Report Year Ending April 13, 1887, in "The Mayor's Message," May Session 1887
Page:421

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Westerman
First Name:Moritz
Location of Death:Chicago, IL
Citations:8-29-1870, 3:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Western
First Name:Emil
Location of Death:Peoria, IL
Citations:1-26-80, 2:5

Source: History of Cheltenham and St. James Parish (St. Louis, Mo.: The Parish, 1937)
Location: St.L / 282 / Sa23ja2
Last Name:Kelly
First Name:Grace
Page:26
Source: History of Cheltenham and St. James Parish (St. Louis, Mo.: The Parish, 1937)
Location: St.L / 282 / Sa23ja2
Last Name:Kaemmerlen
First Name:T.
Middle Name:C.
Title:Mrs.
Photograph:Yes
Page:61

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:Syberg
First Name:Fred.
Place of Death:513 South 4th St.
Age:67
Death Date:1876 Ocotber 8
Page:42

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:Pilut
First Name:Annie
Address:1811 South 11th St.
Position:1st Class Female Help
Department:Hospital Department---City Hospital
Page:114

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:Kohl
First Name:Edward
Middle Name:G.
Photograph:yes
Birth Date:1900 February 27
Death Date:1918 September 28
Page:32-33

Source: St. Louis assessor dog tax list, 1875
Location: St. Louis Assessor Dog Tax List, Archives
Last Name:Schwartz
First Name:Valentine
Address:306 Victor St.
Page:15
Source: St. Louis assessor dog tax list, 1875
Location: St. Louis Assessor Dog Tax List, Archives
Last Name:Schmelig
First Name:Nicholas
Address:2125 Jackson St.
Page:15
Source: St. Louis assessor dog tax list, 1875
Location: St. Louis Assessor Dog Tax List, Archives
Last Name:Schening
First Name:Franz
Middle Name:H.
Address:1918 Carondelet Ave.
Page:16
Source: St. Louis assessor dog tax list, 1875
Location: St. Louis Assessor Dog Tax List, Archives
Last Name:Vollmar
First Name:George
Address:Pestalozzi southwest corner of John
Page:18

Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Corporate Name:Clay School
Building Illustration:yes
Volume:1
Page:53

Source: Typescript roster of the Harvard Club of St. Louis, 1947
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Chubb
First Name:R.
Middle Name:Walston
Remarks:in list of past presidents
Source: Typescript roster of the Harvard Club of St. Louis, 1947
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Bulger
First Name:Harold
Middle Name:A.
Address:4405 West Pine Blvd.
Page:1
Source: Typescript roster of the Harvard Club of St. Louis, 1947
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Howe
First Name:George
Page:3

Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Romberg
First Name:Harry
Middle Name:Edward
Title:Jr.
Address:2216 South 7th Blvd.
Death Date:1934 August 11
Age:1 month
Volume:6
Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Baker
First Name:Nora
Address:1857 Menard St.
Death Date:1945 June 4
Remarks:Also includes funeral bulletin
Age:65
Volume:7
Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Wertich
First Name:Joseph
Address:211 Hill St.
Death Date:1944 March 30
Age:59
Volume:7
Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Weyerich
First Name:Louis
Middle Name:C.
Last Name, Alternate Spelling:Weyrich
Address:3656 Shenandoah Ave.
Death Date:1943 October 25
Age:69
Volume:7
Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Ball
First Name:Otis
Middle Name:G.
Address:4220 Hunt Ave.
Death Date:1954 April 25
Age:57
Volume:9
Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Ballard
First Name:Kenneth
Address:2211 South 3rd St.
Death Date:1942 December 27
Age:16
Volume:9
Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Bareiter
First Name:Engelbert
Middle Name:S.
Address:100 Delord Ave.
Death Date:1968 September 28
Remarks:funeral bulletin
Age:47

Source: Andenken an das Goldene Jubilaum, 13ten Juni 1900, des St. Vincent Deutschen Waisen-Vereins von St. Louis, Missouri, 1850-1900 (St. Louis: Der Waisen-Verein, 1900)
Location: St.L. / 362.7 / G317s
Last Name:Weismiller
First Name:Wm.
Building Illustration:No
Address:northeast corner 8th & Soulard Sts.
Advertisement:Yes
Portrait:No
Page:43

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:Kinsey
First Name:Kathryn
Maiden Name:Friedman
Page:777-778
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:Leach
First Name:Mary
Middle Name:Ellen
Birth Date:1936
Page:963
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:Leach
First Name:Ella
Middle Name:Jane
Birth Date:1942
Page:963

Source: Tenth Annual Directory of Posts and Roster of Members, the American Legion, St. Louis County, Missouri, 1952-1953
Location: MO / 369.1 / Am35
Last Name:Brider
First Name:V.
Middle Name:G.
Address:7012 Idlewild Pl.
Page:31
Source: Tenth Annual Directory of Posts and Roster of Members, the American Legion, St. Louis County, Missouri, 1952-1953
Location: MO / 369.1 / Am35
Last Name:Brnjac
First Name:John
Middle Name:Berthold
Address:4678 Hanover Ave.
Page:31
Source: Tenth Annual Directory of Posts and Roster of Members, the American Legion, St. Louis County, Missouri, 1952-1953
Location: MO / 369.1 / Am35
Last Name:Brockman
First Name:John
Middle Name:L.
Address:7380 Flora Ave.
Page:31

Source: Store Chat (Famous-Barr Company), 1944-1958 (incomplete run; six issues)
Location: St.L. / 05 / St51
Last Name:Stratman
First Name:Ann
Volume:XI
Issue:34
Date of Publication:July 2, 1948
Page:5

Source: St. Louis and St. Louis County Directory of Physicians, Druggists, Dentists, Etc. (Detroit: R.L. Polk & Co., 1894)
Location: St.L. / 04 / P759
Last Name:Birch
First Name:Sarah
Address:2917 Pennsylvania Ave.
Remarks:midwife
Page:93

Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Carter
First Name:Mary
Middle Name:Louise
Volume:49
Issue:2
Date of Publication:1939 April-June
Page:30

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Young
First Name:R.
Middle Name:E.
Nickname:Red
Volume:34
Issue:2-3
Date of Publication:August-September 1960
Page:33

Source: Mercantile Trust Company Real Estate Price List (St. Louis: 1908)
Location: St.L. / 332.14 / M533
Address:2019 Franklin Ave.
Page:11

Source: Christmas letters, University City Public Schools, 1956, 1957, and 1959
Location: Helen Manley Papers, Box 5, Folders 5-7, Archives
Last Name:Lentz
First Name:Joan
Address:1439 Bridle Road
Publication Year:1956
Page:13
Location:Box 5, Folder 5
Source: Christmas letters, University City Public Schools, 1956, 1957, and 1959
Location: Helen Manley Papers, Box 5, Folders 5-7, Archives
Last Name:Leimkuehler
First Name:Frances
Address:2718 North Euclid
Publication Year:1957
Page:5, 15, 34, 37
Location:Box 5, Folder 6

Source: The Whip and Spur (May 1929 to April-May 1931)
Location: St.L. / 05 / W577
Last Name:White
First Name:Albert
Title:Mrs.
Portrait:Yes
Volume:1
Issue:7
Date of Publication:December, 1929
Page:12

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Bell
First Name:William
Middle Name:Clark
Page:17
Description:Washington University Ninety-fifth Commencement program, June 6, 1956

Source: Official Register of Missouri Troops for 1862 (St. Louis: Adjutant General’s Office, 1863)
Location: MO / 9.7 / M69
Last Name:Cameron
First Name:Wm.
Rank:1st Lieut.
Regiment:69th Regiment, Enrolled Missouri Militia
Page:173

Source: "Name Index to Soldiers and Citizens Tried Before Military Commissions and General Court Martials, Department of the Missouri, 1861-1864" / compiled by Dennis Northcott, 1996
Location: 973.7418 / Un3m
Last Name:Geiger
First Name:Adam
General Orders Number:42
Date:2-17-1862

Source: Rough Rider (Roosevelt High School student newspaper), 1927-1943 (incomplete run)
Location: St.L. / 379.17 / R67r / flat box
Last Name:White
First Name:Rose
Volume:XXXVI
Issue:10
Date of Publication:December 2, 1942
Page:4
Remarks:volunteer for hospital work

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

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