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 Voice of Emerson, 1944-1963 (incomplete run)
Location: St.L. / 05 / V57 / flat (preservation copies)
Last Name:Winkelman
Volume:5
Issue:16
Date of Publication:September 20, 1944
Page:3
Remarks:bowling score listed

Source: P-D Notebook ("News about the Men and Women of the St. Louis Post-Dispatch and KSD"), March 1950-May 1957
Location: St.L. / 05 / P845
Last Name:Steiner
First Name:Louis
Volume:1
Issue:6
Publication Date:August 1950
Page:3
Source: P-D Notebook ("News about the Men and Women of the St. Louis Post-Dispatch and KSD"), March 1950-May 1957
Location: St.L. / 05 / P845
Last Name:Stock
First Name:Louis
Photograph:yes
Volume:1
Issue:11
Publication Date:January 1951
Page:4

Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Luthaus
First Name:John
Page:25
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Lueke
First Name:Chas.
Middle Name:August
Page:26
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Ludwig
First Name:John
Middle Name:W.
Page:26

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:Wattenberg
First Name:Ernest
Page:5
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:Wilde
First Name:Henry
Middle Name:T.
Page:79

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:Edw.
Middle Name:G.
Last Name:Koon
Address:2128 Cushing Ave.
Date:11/7/1901
African American:No
Age:41
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:Lizzie
Last Name:Hellbrueck
Address:6717 South Broadway
Date:11/27/1901
African American:No
Age:14

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:Norris
First Name:Henry
Remarks:in list of charges preferred against members of the force, where the penalty did not result in dismissal, compulsory resignation or reduction in rank
Report:14th Annual Report, Year Ending April 13, 1875
Page:37

Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Bauer
First Name:Nora
Title:Mrs.
Volume:28
Issue:7
Date of Publication:July 1940
Page:22
Remarks:Listing of years of service
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Baumhoefner
First Name:Armond
Middle Name:H.
Volume:28
Issue:9
Date of Publication:September 1940
Page:26
Remarks:Listing of years of service

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wilson
First Name:John
Portrait:yes
Volume:24
Issue:1
Date of Publication:July 1950
Page:46

Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Weber
Rank:Capt.
Company:M
Regiment:4th Regiment of Missouri Volunteers, 3 months service - not commissioned
Page:69
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Wedekind
First Name:Fred.
Rank:Capt.
Company:D
Regiment:4th Reserve Corps, Missouri Volunteers
Page:221
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Burihl
First Name:Henry
Rank:1st Lt.
Company:A
Regiment:56th Regiment, Enrolled Missouri Militia
Page:477
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Weber
First Name:Charles
Middle Name:A.
Rank:Major
Regiment:64th Regiment, Enrolled Missouri Militia
Page:491
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863

Source: Store Chat (Famous-Barr Company), 1943-1974 (incomplete run)
Location: Archives
Last Name:Schweitzer
First Name:Connie
Volume:X
Issue:38
Date of Publication:August 1, 1947
Page:2

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:Jackson
First Name:E.
Middle Name:M.
Age:61
Date of Admission:1894 Dec 1
County:Ray County
Command Served In:Co. I, 10th Mo. Inft.
Page:27
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:Hunt
First Name:Simeon
Age:74
Death Date:1910 Nov 5
Page:29
Report:8th Biennial Report, 1911-1912

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:Bailes
First Name:C.
Middle Name:E.
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1899-1900
Page:72
Remarks:discharged convict; in list of disbursements, 1899-1900
Location:in Appendix to Senate and House Journals of the 41st General Assembly of the State of Missouri, 1901
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:Bailey
First Name:Manuel
Race:Black
Birthplace:Kentucky
Age:34
County:St. Louis City
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1899-1900
Page:85
Remarks:in list of prisoners received, January 1, 1899, to December 31, 1900
Location:in Appendix to Senate and House Journals of the 41st General Assembly of the State of Missouri, 1901
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:Bailes
First Name:C.
Middle Name:E.
Race:White
Birthplace:Missouri
Age:22
County:Caldwell
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1899-1900
Page:111
Remarks:in list of full pardons granted from January 1, 1899, to December 31, 1900
Location:in Appendix to Senate and House Journals of the 41st General Assembly of the State of Missouri, 1901
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:Baird
First Name:George
Race:White
Birthplace:Kansas
Age:18
County:Jackson
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:200
Remarks:in list of prisoners discharged under the three-fourths law from January 1, 1911, to December 31, 1912
Location:in Appendix to the Senate and House Journals of the 47th General Assembly of the State of Missouri, 1913, Volume 1

Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:C.
Last Name:Bauer
Volume:VIII
Issue:4
Date of Publication:April, 1949
Page:8
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Sylvester
Last Name:Voigt
Portrait:Yes
Volume:XXIV
Issue:1
Date of Publication:February 1965
Page:6

Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Townsend
First Name:T.
Middle Name:D.
Date of Document:9/12/1877
City:St. Louis
Page:90
Civil War:No
Source:Volume 25, 1877-1878
Notes:telegram

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Endicott-Johnson Corporation
Building Illustration:yes
Address:12th St. between Spruce and Poplar
Date of Newspaper:1923 June 10
Part of Newspaper:4
Page:17
Remarks:sketch and article regarding new warehouse to be built
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Frisco Building
Building Illustration:yes
Address:southwest corner of 9th and Olive Sts.
Date of Newspaper:1923 November 25
Part of Newspaper:8
Page:1B
Remarks:building sold

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:Frey
First Name:Maria
Remarks:mentioned in a biographical sketch
Page:114 (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:Frein
First Name:Henry
Middle Name:P.
Birth Date:1857 September 2
Remarks:biographical sketch of
Page:117 (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:Frein
First Name:Angelica
Maiden Name:Kellermann
Remarks:mentioned in a biographical sketch
Page:117 (back portion of book)

Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Beile
First Name:Darline
Title:Mrs.
Maiden Name:Reading
Volume:III
Issue:43
Date of Publication:October 29, 1954
Page:5

Source: The Orange and Blue (student newspaper of Cleveland High School), 1937, 1945-1948, 1951, 1959, 1963 (incomplete run)
Location: Oversize (flat) / St.L. / 373.224 / C635o
Last Name:Hoppe
First Name:LaVerne
Volume:LI
Issue:1
Date of Publication:February 12, 1947
Page:3

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:McElwee
First Name:Anita
Volume:28
Issue:2
Date of Publication:January 1950
Page:49

Source: Maple Leaves (Maplewood-Richmond Heights High School yearbooks), 1947-1950, 1954-1955
Location: MO / 379.17 / M321
Last Name:Huesgen
First Name:Jim
Portrait:yes
Page:36
Publication Year:1948

Source: 216 (a magazine of the Jewish Hospital of St. Louis), 1952-1959, 1962-1967, 1970-1972, 1975 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 39 (Folders 7-9) and Box 39b, Archives; issues dated 1971-1972 are in the library: call number, St.L. / 296.67 / J556.
Last Name:Heeb
First Name:Max
Volume:1
Issue:2
Date of Publication:July 1952
Page:5

Source: Holy Cross Lutheran School Memorial Issue, 1976
Location: St.L. / 372 / H747s
Last Name:Rehwaldt
First Name:Donald
Portrait:yes
Class Year:1960
Page:92, 157

Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Merrill
First Name:Danl

Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
Maiden Name:Koelle
First Name:Ottilie
Last Name:Smith
Page:537

Source: Alumni Directory of Central High School, Saint Louis, Missouri: Names and Addresses of Five Thousand Graduates and Former Students (Central High School Alumni Association, 1948)
Location: St.L. / 379.17 / C33aL
Last Name:Pierce
First Name:Ruth
Address:2021 East Gano
Class Year:1932
Page:27

Source: The Wabash Club Souvenir (1916 and 1923 editions). The 1916 edition is titled The Wabash Club Souvenir Book; the 1923 edition is titled The Wabash Club Souvenir.
Location: MO / 9.11 / F381
Business Name:Con P. Curran Printing Co.
Building Illustration:yes
Address:8th & Walnut Sts.
Publication Year:1923
Page:110

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

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