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:
- Read the source description for each reference you are requesting to get photocopied.
- 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: Roster of Members, Officers, Committees, Board of Governors of the St. Louis Art League, [1924?] Location: St.L. / 706 / Sa24r / 1924 | |
![]() | |
Last Name: | Cohen |
First Name: | Nathan |
Address: | 1018 North 7th St. |
Page: | 6 |
Source: Program for the Commencement Exercises of St. Louis University, June 3, 1952 Location: Schools Collection, Archives | |
![]() | |
Last Name: | Haller |
First Name: | Joseph |
Middle Name: | Augustine |
Title: | S. J. |
Page: | 55 |
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: | Corbin |
First Name: | Fred |
Race: | White |
Birthplace: | Illinois |
Age: | 38 |
County: | Buchanan |
Report: | Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914 |
Page: | 174 |
Remarks: | in list of prisoners received from January 18, 1913, to December 31, 1914 |
Location: | in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume 1, 1915 |
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: | Arthur |
Last Name: | Sinz |
Address: | 2624 South 11th St. |
Date: | 1/31/1902 |
African American: | No |
Age: | 20 |
Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976 Location: Reading Room / St.L. / 920 / Am3 | |
![]() | |
Last Name: | Mitchell |
First Name: | Thomas |
Title: | Sgt. |
Volume: | 4 |
Page: | 88-90 |
Source: The Kennard School Year Book, 1934, 1935, and 1944 Location: St.L. / 372 / K34y | |
![]() | |
Last Name: | Miller |
First Name: | Olive |
Portrait: | yes |
Year: | 1934 |
Page: | 11 |
Remarks: | in group photo of girl scout troop |
Source: "Missourians in the European War" scrapbooks, 1917-1967 (bulk 1917-1920) (11 volumes) Location: Reading Room / MO / 9.9 / M69m | |
![]() | |
Last Name: | Zacheisz |
First Name: | George |
Address: | 4171A Juniata St. |
Page: | 14 |
Volume: | 8 |
Source: Sunshine News (Kansas City, Mo.: Loose-Wiles Biscuit Company), January 1929 Location: St.L. / 338.7 / L863s | |
![]() | |
Last Name: | Neibert |
First Name: | Frank |
Date of Publication: | January 1929 |
Page: | 32 |
Remarks: | in list of employees with 15 years of more service |
Source: St. Louis: the Metropolis of the Mississippi
Valley. The Natural Geographical and
Distributing Points of the United States. A
Review of Her Financial, Manufacturing and
Commercial Interests. The Cause of Her
Prosperity and Her Future Prospects. A Brief
History of the City from Foundation to the
Present Time (St. Louis: Acme Publishing Co.,
[1894?]) Location: St.L. / 9.17 / Sa24m | |
![]() | |
Business Name: | Baird, Barnard, Hamilton Real Estate Company |
Building Illustration: | No |
Page: | 164 |
Illustration: | No |
Advertisement: | No |
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: | Youngerman |
First Name: | W. |
Address: | 4340 Tholozan |
Position: | Team and Laborer |
Department: | Street Department---Street Repairs--Miscellaneous Expenses |
Page: | 32 |
Source: The Golden Jubilee Commemorating the Fiftieth Anniversary of the Alumni Association of the St. Louis College of Pharmacy (September 18, 1925) Location: St.L. / 615 / Sa22ann / 1925 | |
![]() | |
Last Name: | Llewellyn |
First Name: | Fred. |
Middle Name: | Wm. |
Class Year: | 1903 |
Page: | 36 |
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: | Wilson |
First Name: | W. |
Middle Name: | M. |
Age: | 80 |
Date of Admission: | 1912 Mar 7 |
County: | Callaway County |
Command Served In: | Co. I, 2nd Mo. Inft. |
Page: | 45 |
Report: | 8th Biennial Report, 1911-1912 |
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1899) Location: St.L. / 352.1 / Sa2e | |
![]() | |
Last Name: | Withrow |
First Name: | James |
Middle Name: | E. |
Address: | 3721 Westminster Place |
Position: | Judge |
Department: | Circuit Court |
Page: | 14 |
Source: Andenken an das Silberne Jubilaum des St. Bonifacius-Zweiges No. 556, 22 February 1914 [Souvenir of the Twentyfifth Anniversary of St. Boniface Branch No 556, February 22, 1914] / by Catholic Knights of America, St. Boniface Branch No. 556 (St. Louis, Mo.) Location: St.L. / 267.2 / C363a | |
![]() | |
Corporate Name: | J.H. Gebken Livery and Undertaking Company |
Address: | 2842 Meramec St.; 2929 South Jefferson Ave.; 2230 Gravois Ave. |
Advertisement: | yes |
Page: | 10 |