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: Budcaster (St. Louis, Mo.: Anheuser-Busch Inc.), 1955-1959, 1964-1972 (scattered issues)
Location: St.L. / 05 / B858
Last Name:Moran
First Name:John
Middle Name:E.
Volume:6
Issue:5
Date of Publication:May 1957
Page:19
Remarks:in list of employees celebrating 5 years with the company

Source: The Journal of the Engineers' Club of St. Louis: Roster Issue, September 1964
Location: St.L. / 620.6 / As78y
Last Name:Gabbert
First Name:Lloyd
Middle Name:G.
Photograph:Yes
Address:804 Evans
Page:78
Source: The Journal of the Engineers' Club of St. Louis: Roster Issue, September 1964
Location: St.L. / 620.6 / As78y
Last Name:Galt
First Name:Charles
Middle Name:E.
Photograph:Yes
Address:6334 Washington Blvd.
Page:78

Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Schultz
First Name:Louis
Page:34

Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:Mudd
First Name:Henry
Middle Name:T.
Collection:Dexter P. Tiffany Collection
Box:65
Folder:2
Date of Document:3/31/1863
Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:Moody
First Name:Matthew
Collection:Dexter P. Tiffany Collection
Box:65
Folder:3
Date of Document:4/1/1863
Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:Mullikin
First Name:Napoleon
Collection:Dexter P. Tiffany Collection
Box:65
Folder:3
Date of Document:4/1/1863

Source: The Voice of Emerson, 1944-1963 (incomplete run)
Location: St.L. / 05 / V57 / flat (preservation copies)
Last Name:Baker
First Name:William
Volume:17
Issue:6
Date of Publication:May 20, 1954
Page:2

Source: Lists of Physicians and Midwives Whose Certificates Were Recorded, 1900-1915 (in the annual reports of the health commissioner of the city of St. Louis; published in The Mayor’s Message)
Location: Library Vertical File: Physicians and Midwives Lists-Missouri-St. Louis
Last Name:O'Neal
First Name:Wm.
Middle Name:C.
Source:27th Annual Report of the Health Commissioner for year ending March 31, 1904
Page:203
Source: Lists of Physicians and Midwives Whose Certificates Were Recorded, 1900-1915 (in the annual reports of the health commissioner of the city of St. Louis; published in The Mayor’s Message)
Location: Library Vertical File: Physicians and Midwives Lists-Missouri-St. Louis
Last Name:Olhler
First Name:E.
Middle Name:F.
Source:30th Annual Report of the Health Commissioner for year ending March 31, 1907
Page:205
Source: Lists of Physicians and Midwives Whose Certificates Were Recorded, 1900-1915 (in the annual reports of the health commissioner of the city of St. Louis; published in The Mayor’s Message)
Location: Library Vertical File: Physicians and Midwives Lists-Missouri-St. Louis
Last Name:Overall
First Name:F.
Middle Name:A.
Source:33rd Annual Report of the Health Commissioner for year ending April 11, 1910
Page:125
Remarks:physician
Source: Lists of Physicians and Midwives Whose Certificates Were Recorded, 1900-1915 (in the annual reports of the health commissioner of the city of St. Louis; published in The Mayor’s Message)
Location: Library Vertical File: Physicians and Midwives Lists-Missouri-St. Louis
Last Name:Ottopal
First Name:Hedwig
Source:37th Annual Report of the Health Commissioner for year ending April 13, 1914
Page:409
Remarks:midwife

Source: 1845 Census of the City of St. Louis (Partial) / by Dennis Northcott (St. Louis: Missouri Historical Society, 1995)
Location: Reading room / St.L. / 929.3 / C396
First Name:John
Middle Name:T.
Last Name:Schulze
Source: 1845 Census of the City of St. Louis (Partial) / by Dennis Northcott (St. Louis: Missouri Historical Society, 1995)
Location: Reading room / St.L. / 929.3 / C396
First Name:Henry
Last Name:Schutzerr
Source: 1845 Census of the City of St. Louis (Partial) / by Dennis Northcott (St. Louis: Missouri Historical Society, 1995)
Location: Reading room / St.L. / 929.3 / C396
First Name:James
Last Name:Scollay

Source: Memorial sketches and memorial cards of members of the Missouri Commandery, Military Order of the Loyal Legion of the United States, 1886-1930. In Military Order of the Loyal Legion of the United States, Commandery of the State of Missouri, Records.
Location: Military Order of the Loyal Legion of the United States, Commandery of the State of Missouri, Records, Archives
Last Name:Methudy
First Name:Leopold
Illustration:Yes
Birth Year:1837
Death Year:1913
Source: Memorial sketches and memorial cards of members of the Missouri Commandery, Military Order of the Loyal Legion of the United States, 1886-1930. In Military Order of the Loyal Legion of the United States, Commandery of the State of Missouri, Records.
Location: Military Order of the Loyal Legion of the United States, Commandery of the State of Missouri, Records, Archives
Last Name:Pratt
First Name:John
Middle Name:Boyland
Illustration:Yes
Birth Year:1848
Death Year:1902

Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:E.
Middle Name:H.
Photograph:Yes
Last Name:Woker
Volume:I
Issue:2
Date:July 15, 1944
Page:1
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Roger
Photograph:Yes
Last Name:Wolken
Volume:I
Issue:3
Date:August 15, 1944
Page:6
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Robert
Middle Name:S.
Photograph:No
Last Name:Annan
Volume:III
Issue:5
Date:May 15, 1946
Page:4
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Herbert
Middle Name:G.
Photograph:No
Last Name:Angerman
Volume:IV
Issue:6
Date:June 15, 1947
Page:1
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Jeff
Middle Name:T.
Photograph:No
Last Name:Arant
Volume:V
Issue:12
Date:December 15, 1948
Page:4
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:William
Photograph:No
Last Name:Argy
Volume:VI
Issue:9
Date:September 15, 1949
Page:3
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Otto
Middle Name:A.
Photograph:No
Last Name:Angermann
Volume:VI
Issue:12
Date:December 15, 1949
Page:7
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:M.
Middle Name:F.
Photograph:Yes
Last Name:Anderson
Volume:VII
Issue:7
Date:July 15, 1950
Page:5
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Frank
Photograph:No
Last Name:Wojciechowski
Volume:VIII
Issue:9
Date:September 15, 1951
Page:2
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Walter
Photograph:Yes
Last Name:Wolfner
Date:Fall 1960
Page:1
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Guy
Photograph:No
Last Name:Woodruff
Date:Fall 1960
Page:3

Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Atherton
First Name:Helen
Volume:2
Issue:9
Date of Publication:September 1936
Page:6

Source: Andenken an das Goldene Jubilaum, 13ten Juni 1900, des St. Vincent Deutschen Waisen-Vereins von St. Louis, Missouri, 1850-1900 (St. Louis: Der Waisen-Verein, 1900)
Location: St.L. / 362.7 / G317s
Last Name:Menke
First Name:Ben.
Building Illustration:No
Address:1301 Carroll St.
Advertisement:Yes
Portrait:No
Page:36
Source: Andenken an das Goldene Jubilaum, 13ten Juni 1900, des St. Vincent Deutschen Waisen-Vereins von St. Louis, Missouri, 1850-1900 (St. Louis: Der Waisen-Verein, 1900)
Location: St.L. / 362.7 / G317s
Last Name:Mauch
First Name:Albert
Building Illustration:No
Address:3201 South 7th St.
Advertisement:Yes
Portrait:No
Page:99

Source: Circulars of Ransom Post No. 131 (St. Louis), Grand Army of the Republic, 1889-1928
Location: Grand Army of the Republic Collection, Archives
Last Name:Nelson
First Name:Benjamin
Middle Name:F.
Circular Date:2/21/1901
Death Date:11/21/1900

Source: Normandy Courier (student newspaper of Normandy High School), 1946-1958 (incomplete run)
Location: Oversize / MO / 379 / N781c
Last Name:Aussieker
First Name:Fred
Remarks:1941 Normandy High School football player
Volume:XXIV
Issue:3
Date of Publication:October 29, 1946
Page:6

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

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