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: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Finkelnburg
First Name:Gustavus
Middle Name:A.
Year:1898-1899
Page:3
Remarks:in list of faculty members
Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Riley
First Name:Ambrose
Middle Name:Joseph
Address:1501 South Grand Ave.
Year:1898-1899
Page:14
Remarks:in list of members of junior class
Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Roberts
First Name:Arthur
Middle Name:Chester
Address:2610A Lawton Ave.
Year:1902-1903
Page:13
Remarks:in list of junior class members
Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Gilster
First Name:John
Middle Name:Fred
Address:2907 Harper St.
Year:1904-1905
Page:13
Remarks:in list of middle class members

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:Yancey
First Name:Alex
Age:60
Date of Admission:1900 Dec 19
County:Buchanan County
Command Served In:Co. A, 5th Mo. Inft.
Page:38
Report:6th Biennial Report, 1907-1908
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:Wright
First Name:F.
Middle Name:W.
Age:72
Death Date:1912
Page:30
Report:8th Biennial Report, 1911-1912

Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Frank
Middle Name:J.
Last Name:Baumgartner
Address:3228 Fillmore St.
Volume:XIII
Issue:2
Date of Publication:February, 1954
Page:7
Remarks:Classified Advertisement

Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Deibel
First Name:Adele
Title:Mrs.
Maiden Name:Steininger
Address:530 North Union Blvd.
Class Year:1914
Page:85
Remarks:in list of associate members

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Frank
Last Name:Gaff
Volume:6
Number:6
Date of Publication:March 1954
Page:back cover
Remarks:in list of blood donors

Source: School and Home (published by the St. Louis Public Schools), 1964-1980
Location: Oversize Box / St.L. / 05 / Sch65
Last Name:Wolf
First Name:William
Middle Name:E.
Title:Mr.
Date of Publication:December 1969
Page:6

Source: University City Tom-Tom (University City High School student newspaper), 1943-1975 (incomplete run)
Location: MO / 379 / Un58t / oversize flat
Last Name:Singer
First Name:Richard
Date of Publication:May 23, 1945
Page:4

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:Wilder
First Name:Edward
Middle Name:W.
Year of Publication:1948
Page:10
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:Wilkinson
First Name:Blanche
Year of Publication:1948
Page:12

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:Tehan
First Name:Thomas
Age:37
Remarks:in list of appointments made by the board during the year
Report:24th Annual Report Year Ending April 30, 1885, in "The Mayor's Message," May Session 1885
Page:479

Source: The Voice of Emerson, 1941-1944 (incomplete run)
Location: Oversize / St.L. / 05 / V87
Last Name:Bauman
First Name:Bernice
Volume:III
Issue:11
Date of Publication:May 1943
Page:9

Source: Katy Employe's Magazine, 1917, 1946-1957 (published by the Public Relations Department, Missouri-Kansas-Texas Lines) (incomplete run)
Location: St.L. / 05 / K159
Last Name:Clawson
First Name:Ray
Date of Publication:November 1955
Page:13

Source: “Bellefontaine Cemetery,” published by the Bellefontaine Cemetery Association, (St. Louis, Mo.), 1876?
Location: St.L. / 393.1 / B41
Last Name:White
First Name:Job
Middle Name:S.
Page:50

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

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