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:Fisher
First Name:Daniel
Middle Name:D.
Title:St. Louis Circuit Court Judge
Year:1898-1899
Page:5
Remarks:in list of advisory and examining board members
Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Fisher
First Name:John
Middle Name:J.
Address:4931 Page
Year:1898-1899
Page:13
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:Goldsmith
First Name:David
Year:1899-1900
Page:7, 8
Remarks:in list of advisory and examining board members
Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Rigney
First Name:Francis
Middle Name:E.
Address:3525 Lindell Ave.
Year:1899-1900
Page:11
Remarks:in list of members of senior class
Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Fisher
First Name:John
Middle Name:I.
Address:4931 Page Ave.
Year:1899-1900
Page:13
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:Richards
First Name:Hayden
Middle Name:O.
Address:2646 Washington Ave.
Year:1899-1900
Page:15
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:Ferriss
First Name:Franklin
Title:St. Louis Circuit Judge
Year:1902-1903
Page:4
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:Robert
First Name:Edward
Middle Name:Scott
Year:1902-1903
Page:5
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:Gilliam
First Name:John
Middle Name:A.
Year:1902-1903
Page:7, 8
Remarks:in list of advisory and examining board members
Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Gilmore
First Name:William
Address:2937 Washington Ave.
Year:1902-1903
Page:10
Remarks:in list of senior class members
Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Robert
First Name:Edward
Middle Name:Scott
Year:1903-1904
Page:6
Remarks:in list of law school faculty
Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Garvin
First Name:Wm.
Middle Name:E.
Year:1903-1904
Page:8
Remarks:in list of advisory and examining board members
Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Gill
First Name:McCune
Year:1903-1904
Page:10, 11
Remarks:in list of junior honor students
Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Richards
First Name:Eben
Year:1904-1905
Page:8
Remarks:in list of members of advisory and examining board

Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Davis
First Name:Edith
Title:Mrs.
Maiden Name:January
Address:17 Westmoreland Place
Class Year:1884
Page:7, 88
Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Deare
First Name:Elise
Title:Mrs.
Maiden Name:Sublett
Place of Residence:Staunton, Va.
Class Year:1899
Page:18, 87
Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Danforth
First Name:Dorothy
Title:Mrs.
Maiden Name:Claggett
Address:17 West Brentmoor
Class Year:1919
Page:40

Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Jennings
First Name:John
Middle Name:E.
Remarks:Physician
Page:52
Publication Date:17th Report, Year Ending March 31, 1894
Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Lyon
First Name:Hartwell
Middle Name:N.
Remarks:Physician
Page:52
Publication Date:17th Report, Year Ending March 31, 1894

Source: Saga (Normandy High School yearbook), 1924-1936 (incomplete run)
Location: MO / 379 / N781s
Last Name:Nax
First Name:Ruth
Middle Name:Virginia
Photograph:Yes
Publication Date:1933
Page:17
Remarks:Faculty

Source: Holy Cross Lutheran School Memorial Issue, 1976
Location: St.L. / 372 / H747s
Last Name:Brockmann
First Name:Martha
Maiden Name:Rathert
Class Year:1896
Page:91

Source: Lists of Fugitives from Justice. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis, 1884-1894.
Location: St.L. / 352 / Sa2m
Last Name:Gardner
First Name:August
Remarks:Delivered to authorities of Venice, Illinois
Report:The Mayor's Message, April 9th, 1894
Page:602

Source: "Missourians in the European War" scrapbooks, 1917-1967 (bulk 1917-1920) (11 volumes)
Location: Reading Room / MO / 9.9 / M69m
Last Name:Albrecht
First Name:Emil
Page:20
Volume:5
Source: "Missourians in the European War" scrapbooks, 1917-1967 (bulk 1917-1920) (11 volumes)
Location: Reading Room / MO / 9.9 / M69m
Last Name:Albert
First Name:W.
Middle Name:G.
Page:77-78
Volume:11

Source: Souvenir Program of the 50th Anniversary of the St. Louis Photo-Engravers' Union No. 10, 1898-1948
Location: Labor Collection, Box 1, Archives
Last Name:Nesselhauf
First Name:Norman
Page:29, 66

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:Yackish
First Name:Henry
Last Name, Alternate Spelling:Yakish
Age:81
Date of Admission:1905 Apr 6
County:Clay County
Command Served In:Co. A, 3rd Mo. Inft.
Page:43
Report:9th Biennial Report, 1913-1914

Source: Announcement cards, invitations, and programs for graduation exercises of the St. Louis Training School for Nurses, St. Louis City Hospital School of Nursing, and Homer G. Phillips Hospital School of Nursing, 1911–1957 (incomplete run)
Location: St. Louis City Hospitals Schools of Nursing Records, Box 11, Archives
Last Name:Gidley
First Name:Johanna
Source:Program for Commencement exercises of the St. Louis City Hospital School of Nursing, February 18, 1947
Remarks:usher

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:Wilke
First Name:W.
Middle Name:H.
Year of Publication:1945
Page:8

Source: The Voice of Emerson, 1941-1944 (incomplete run)
Location: Oversize / St.L. / 05 / V87
Last Name:Bauerle
First Name:E.
Middle Name:T.
Volume:2
Issue:8
Date of Publication:December 1941
Page:7
Remarks:in list of Emerson Electric employees in the US armed forces

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

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