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: Directory, Price List, Constitution and By-Laws of the Musicians’ Mutual Benefit Association of St. Louis, Mo. (1889)
Location: St.L. / 780.6 / M97d
Last Name:Jecks
First Name:Frank
Title:Jr.
Page:2
Source: Directory, Price List, Constitution and By-Laws of the Musicians’ Mutual Benefit Association of St. Louis, Mo. (1889)
Location: St.L. / 780.6 / M97d
Last Name:Boefer
First Name:Christian
Page:3

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:Mohan
First Name:Thomas
Middle Name:J.
Year of Publication:1945
Page:10

Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Watkins
First Name:Ruth
Title:Mrs.
Maiden Name:Holliday
Address:1601 South Warson Road
Class Year:1909
Page:29
Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Thompson
First Name:Virginia
Title:Mrs.
Maiden Name:Baugh
Place of Residence:Roslyn, Long Island, New York
Class Year:1937
Page:65
Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Welsh
First Name:Jacqueline
Address:15 Pine Valley
Class Year:1951
Page:81

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:Heidger
First Name:Henrietta
Maiden Name:Koehler
Death Date:1873 July 11
Remarks:mentioned in a biographical sketch
Page:55 (back portion of book)
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:Hassett
First Name:Cyril
Middle Name:Charles
Birth Date:1892 March 28
Remarks:mentioned in a biographical sketch
Page:100 (back portion of book)

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Schneeberger
First Name:Donald
Middle Name:R.
Portrait:yes
Volume:4
Page:16
Remarks:in article titled "Soft Drink Canning Plant Built Here to Supply Big Increase in Demand," 1967
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Strassner
First Name:Richard
Middle Name:E.
Portrait:yes
Volume:4
Page:158
Remarks:appointed vice president and general merchandise manager of Famous-Barr, 1971
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Robison
First Name:Thomas
Middle Name:L.
Volume:8
Page:98-99
Remarks:in article titled "Small Loan Companies Using Loophole in Law to Survive," 1977

Source: Humane Society News, 1951-1975
Location: Humane Society of Missouri Records, Box 13, Archives
Last Name:Sitzes
First Name:Gerald
Volume:17
Issue:1
Date of Publication:1957 First Quarter
Page:5
Remarks:in list of Clay School students who joined the Be Kind to Animals Club

Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
Portrait:No
Building Illustration:No
Business Name:Dan. Shine & Co.
Address:1917 Olive St.
Advertisement:No
Page:197
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
First Name:Ed.
Portrait:No
Last Name:Rattel
Building Illustration:No
Address:1239 North 13th St.
Advertisement:No
Page:308

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:Lightholder
First Name:William
Middle Name:P.
Illustration:No
Birth Year:1869
Page:279
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:Mockler
First Name:G.
Illustration:Yes
Page:280
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:Coale
First Name:J.
Illustration:Yes
Page:280

Source: The High School News, 1896-1917 (published by students of Central High School in St. Louis) (incomplete run)
Location: St.L. / 379.17 / C33h
Last Name:Silberman
First Name:Louis
Photograph:yes
Publication Date:January 1916
Page:42
Source: The High School News, 1896-1917 (published by students of Central High School in St. Louis) (incomplete run)
Location: St.L. / 379.17 / C33h
Last Name:Moyer
First Name:Ray
Middle Name:L.
Photograph:yes
Publication Date:January 1912
Page:42

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Carr
First Name:Daniel
Location of Death:St. Charles, MO
Citations:11-12-1870, 2:4; 11-13-1870, 2:3

Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Becker
First Name:Frederick
Middle Name:W.
Rank:1st Lt.
Company:D
Regiment:7th Cavalry, Missouri State Militia
Page:188
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Ambler
First Name:Jaquelin
Title:Miss
Volume:VII
Issue:2
Date of Publication:June 1968
Page:17-18, 26-28

Source: Who’s Who in Labor, 1946
Location: 923.37 / W628
Last Name:Joslin
First Name:George
Middle Name:Emerson
Address:6488 Murdoch Ave.
Birth Date:1875 Aug. 27
Page:183

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:Baker
First Name:Charles
Race:White
Birthplace:New York
Age:45
County:St. Louis City
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 32nd General Assembly for the Years 1881 and 1882
Page:212-213
Remarks:in list of prisoners discharged under Three-Fourths Law from January 1, 1881, to December 31, 1882

Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Landon
First Name:Chas.
Address:319 Rose Hill
Page:47

Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Marsh & Bliss
Date of Document:7/8/1862
City:Warsaw
State:IL
Page:26
Civil War:No
Source:Volume 4, 1860-1862
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Mahler & Son
Date of Document:no date
Page:115
Civil War:No
Source:Volume 24, 1876-1877

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:Scholten
First Name:John
Page:151

Source: Saint Louis University School of Commerce and Finance Twenty-Fifth Reunion, Class of ’38
Location: St.L. / 378 / Sa2ba
Last Name:Griswold
First Name:John
Middle Name:A.
Portrait:yes
Page:2
Remarks:instructor

Source: Official Program, 52nd Annual Supreme Council Session, Mystic Order Veiled Prophets of the Enchanted Realm, International Convention of All Grottoes in the United States and Canada, June 23, 24, 25, 26, 1941, Saint Louis, Missouri
Location: St.L. / 366.1 / Al39
Last Name:Gevecker
First Name:Charles
Middle Name:J.
Portrait:yes
Page:7, 13, inside back cover

Source: History of the Archdiocese of Saint Louis: a Condensed History of the Catholic Church in Missouri and Saint Louis, Material Progress and General Resources and Biographical Sketches and Portraits of Prominent Citizens (St. Louis, Mo.: Western Watchman Pub. Co., 1924)
Location: Reading room / St.L. / 282 / H673
First Name:Norma
Middle Name:E.
Illustration:No
Maiden Name:Doering
Last Name:Foenies
Building Illustration:No
Page:187
Advertisement:No
Birth Year:1892

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:William
Middle Name:G.
Last Name:Baird
Class Year:1941
Volume:12
Issue:5
Date of Publication:May 1943
Page:15

Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Langen
First Name:Joseph
Page:4

Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Last Name:Haddaway
First Name:Thomas
Middle Name:Sherwood
Portrait:Yes
Address:322 Clark Ave.
Birth Year:1887
Death Year:1922
Volume:10
Issue:11
Date of Publication:November, 1922
Page:17

Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Teaney
First Name:J.
Middle Name:D.
Residence:Papinsville
Civil War Unit:Gates' 1st regt.
Page:24
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Thomas
First Name:Caleb
Residence:Boonsborough
Civil War Unit:Cooper's co., 6th Mo. inf.
Page:24
Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Thomas
First Name:G.
Middle Name:J.
Residence:Rich Hill
Civil War Unit:H, Gordon's regt.
Page:24

Source: Normandy Courier (student newspaper of Normandy High School), 1946-1958 (incomplete run)
Location: Oversize / MO / 379 / N781c
Last Name:Putnam
First Name:Jo Anne
Volume:XXIV
Issue:14
Date of Publication:May 13, 1947
Page:1

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

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