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 Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Colvin
First Name:Jennie
Title:Mrs.
Maiden Name:Ware
Volume:6
Issue:1
Date of Publication:1928 December
Page:4
Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Colbert
First Name:Joy
Address:5047 Westminster
Volume:12
Issue:12
Date of Publication:1938 March
Page:6
Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Collins
First Name:Marvyda
Address:2365 Klemm Ave.
Date of Publication:1951 December
Page:2

Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:E.S. Jaffray & Co.
Date of Document:1/4/1862
City:New York
State:NY
Page:180a
1st Business Name Mentioned:Abeles & Taussig
Civil War:No
Source:Volume 1, 1858-1862

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:Simpson
First Name:Wm.
Middle Name:M.
Age:84
Date of Admission:1899 Mar 17
County:St. Louis
Command Served In:Q.M., 11th Mo. Inft.
Page:29
Report:3rd Biennial Report for the Years 1901 and 1902
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:Simpson
First Name:Jas.
Middle Name:L.
Age:79
Date of Admission:1908 Dec 1
County:Cole County
Command Served In:Co. I, 4th Mo. Inft.
Page:40
Report:9th Biennial Report, 1913-1914
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:Stanley
First Name:E.
Age:85
Page:25
Report:10th Biennial Report, 1915-1916
Remarks:in list of those in hospital
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:Skaggs
Age:76
Date of Admission:1917 July 22
Page:30
Report:11th Biennial Report, 1917-1918
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:Skelton
First Name:Francis
Age:76
County:Lafayette County
Death Date:1915 Feb 24
Page:50
Report:11th Biennial Report, 1917-1918
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:Skelton
First Name:W.
Middle Name:H.
Age:96
Page:20
Report:12th Biennial Report, 1919-1920
Remarks:in list of those in hospital
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:Stanley
First Name:I.
Middle Name:N.
Age:72
Page:20
Report:12th Biennial Report, 1919-1920
Remarks:in list of those in hospital
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:Skelton
First Name:Francis
Age:76
County:Lafayette County
Death Date:1915 Feb 24
Page:55
Report:12th Biennial Report, 1919-1920
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:Stark
First Name:S.
Middle Name:M.
Age:70
County:Jasper County
Death Date:1916 July 24
Command Served In:Collins Battalion
Page:55
Report:12th Biennial Report, 1919-1920

Source: “Casualties European War, July 20, 1918–September 8, 1939,” [three scrapbooks of newspaper clippings]
Location: Reading Room / MO / 9.9 / M69c
First Name:Leonard
Photograph:No
Last Name:Smith
African American:No
Rank:Corporal
Volume:2
Page:62
Source: “Casualties European War, July 20, 1918–September 8, 1939,” [three scrapbooks of newspaper clippings]
Location: Reading Room / MO / 9.9 / M69c
First Name:Mearil
Photograph:No
Last Name:Smith
African American:No
Death Date:1918-1919
Volume:2
Page:125

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:Sherrel
First Name:Chas.
Year of Publication:1945
Page:11
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:Sides
First Name:Ernest
Middle Name:H.
Year of Publication:1948
Page:6
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:Shore
First Name:William
Middle Name:H.
Year of Publication:1948
Page:9

Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:George
Last Name:Webber
Volume:VIII
Issue:3
Date of Publication:March, 1949
Page:7
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Fred
Last Name:Webbe
Address:5541 Palm St.
Volume:XII
Issue:8
Date of Publication:August, 1953
Page:7
Remarks:Classified Advertisement
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Norman
Last Name:Webber
Portrait:Yes
Volume:XV
Issue:8
Date of Publication:September, 1956
Page:8
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Norm
Last Name:Webber
Volume:XVI
Issue:6
Date of Publication:July, 1957
Page:7
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Norman
Last Name:Webber
Volume:XVIII
Issue:8
Date of Publication:August, 1959
Page:4
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Norm
Last Name:Webber
Volume:XVIII
Issue:9
Date of Publication:September, 1959
Page:4
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Robert
Last Name:Webber
Portrait:Yes
Volume:XXIV
Issue:6
Date of Publication:July 1965
Page:6

Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:Schneider
First Name:William
Collection:Dexter P. Tiffany Collection
Box:67
Folder:5
Date of Document:8/31/1865

Source: Program for the Commencement Exercises of St. Louis University, June 3, 1952
Location: Schools Collection, Archives
Last Name:Kohnen
First Name:Thomas
Middle Name:Herman
Page:16

Source: Roster of Members, Officers, Committees, Board of Governors of the St. Louis Art League, [1924?]
Location: St.L. / 706 / Sa24r / 1924
Last Name:Pollard
First Name:M.
Middle Name:B.
Title:Mrs.
Address:24 Kingsbury Place
Page:14

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Ernestine
Portrait:yes
Last Name:McNabb
Volume:5
Number:1
Date of Publication:October 1952
Page:3

Source: The Beacon (yearbook of Cleveland High School), 1916-1934 (incomplete run)
Location: St.L. / 379.17 / C59b
Last Name:Hutzel
Title:Mr.
Photograph:yes
Page:30, 98, 173
Remarks:Administration
Publication Date:1931

Source: Holy Cross Lutheran School Memorial Issue, 1976
Location: St.L. / 372 / H747s
Last Name:Drach
First Name:Flora
Maiden Name:Althoff
Class Year:1908
Page:66
Source: Holy Cross Lutheran School Memorial Issue, 1976
Location: St.L. / 372 / H747s
Last Name:Dissen
First Name:Lydia
Maiden Name:Baese
Class Year:1921
Page:67, 121

Source: Rosters of the Society of Independent Artists of St. Louis, 1943-1977 (incomplete run)
Location: Victor Joseph Kunz Collection, Box 1, Archives
Last Name:Menendez
First Name:Ruth
Title:Mrs.
Address:2317 Parkridge
Year:1960-1961

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:August
Illustration:No
Last Name:Bromschwig
Building Illustration:No
Page:150
Advertisement:No
Birth Year:1830
Death Year:1910

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Closs
First Name:Madeleine
Portrait:yes
Year:1926
Page:389
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Clymer
First Name:William
Middle Name:Harry
Portrait:yes
Home Town:St. Louis
Year:1928
Page:64
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Cochran
First Name:Harrington
Middle Name:W.
Title:Lieutenant Colonel
Portrait:yes
Remarks:Faculty
Year:1941
Page:25

Source: The Falstaff Shield, 1952-1969 (incomplete run)
Location: St.L. / 05 / F198 (1967-1969 issues are in oversize)
Last Name:Matthews
First Name:Warren
Date of Publication:November 1953
Page:9
Source: The Falstaff Shield, 1952-1969 (incomplete run)
Location: St.L. / 05 / F198 (1967-1969 issues are in oversize)
Last Name:Martin
First Name:Slater
Portrait:Yes
Date of Publication:May 1958
Page:5

Source: School and Home (published by the St. Louis Public Schools), 1964-1980
Location: Oversize Box / St.L. / 05 / Sch65
Last Name:West
First Name:Donald
Middle Name:E.
Volume:16
Issue:2
Date of Publication:September 1978
Page:2

Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Greenwald
First Name:Marian
Class Year:1952
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Grandhomme
First Name:Clara
Middle Name:Fae
Class Year:1955
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Gray
First Name:Georgia
Middle Name:Graham
Class Year:1957
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Gray
First Name:Tamela
Middle Name:Beth
Class Year:1989

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:Carbrey
First Name:M.
Remarks:in list of members promoted during the year
Report:32nd Annual Report, Year Ending April 11, 1893
Page:521

Source: Re-union of the Benton Schools, 1842-1935: Held at Beaumont High School, Natural Bridge and Vandeventer Avenue, Friday Evening, November 22, 1935, Souvenir Book (St. Louis, Mo.: Benton School Parents' Club, 1935).
Location: St.L. / 379.17 / B444
Last Name:Graham
First Name:Frank
Page:31
Remarks:class of June 1913; 728 Newell, Dallas, Tex.

Source: Linden Leaves (Lindenwood College yearbook), 1927-1929
Location: MO / 378 / L64Le
Last Name:Hutchins
First Name:Lucia
Middle Name:P.
Portrait:yes
Year:1927
Remarks:Faculty
Page:42

Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Victor
Middle Name:H.
Last Name:Falkenhainer
Address:3612 South Jefferson Ave.
Page:38
Birth Year:1868

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

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