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: Rossman School--The Golden Years (circa 1967)
Location: MO / 9.11 / C866r
Last Name:Friday
First Name:Dorothy
Title:Miss
Page:19, 20
Remarks:in list of faculty, 1967-1968
Source: Rossman School--The Golden Years (circa 1967)
Location: MO / 9.11 / C866r
Last Name:Gardner
First Name:Charles
Enrollment Year:1919
Page:21
Source: Rossman School--The Golden Years (circa 1967)
Location: MO / 9.11 / C866r
Last Name:Gardner
First Name:Allen
Enrollment Year:1926
Page:24
Source: Rossman School--The Golden Years (circa 1967)
Location: MO / 9.11 / C866r
Last Name:Friedman
First Name:Morris
Enrollment Year:1929
Page:25
Source: Rossman School--The Golden Years (circa 1967)
Location: MO / 9.11 / C866r
Last Name:Fritzi
First Name:Barbara
Enrollment Year:1946
Page:28
Source: Rossman School--The Golden Years (circa 1967)
Location: MO / 9.11 / C866r
Last Name:Fryer
First Name:Minot
Enrollment Year:1960
Page:32

Source: School and Home (published by the St. Louis Public Schools), 1964-1980
Location: Oversize Box / St.L. / 05 / Sch65
Last Name:Wells
First Name:Sharon
Volume:4
Issue:5
Date of Publication:April 1966
Page:6
Source: School and Home (published by the St. Louis Public Schools), 1964-1980
Location: Oversize Box / St.L. / 05 / Sch65
Last Name:Weber
First Name:Terry
Volume:4
Issue:5
Date of Publication:April 1966
Page:6
Source: School and Home (published by the St. Louis Public Schools), 1964-1980
Location: Oversize Box / St.L. / 05 / Sch65
Last Name:Welhorn
First Name:Debbie
Volume:5
Issue:5
Date of Publication:May 1967
Page:7
Source: School and Home (published by the St. Louis Public Schools), 1964-1980
Location: Oversize Box / St.L. / 05 / Sch65
Last Name:Weir
First Name:Valri
Date of Publication:April 1972
Page:7
Source: School and Home (published by the St. Louis Public Schools), 1964-1980
Location: Oversize Box / St.L. / 05 / Sch65
Last Name:Webster
First Name:Fern
Title:Mrs.
Date of Publication:March 1974
Page:7
Source: School and Home (published by the St. Louis Public Schools), 1964-1980
Location: Oversize Box / St.L. / 05 / Sch65
Last Name:Weber
First Name:Ruth
Middle Name:C.
Title:Mrs.
Portrait:yes
Date of Publication:February 1977
Page:3
Source: School and Home (published by the St. Louis Public Schools), 1964-1980
Location: Oversize Box / St.L. / 05 / Sch65
Last Name:Weir
First Name:Marjorie
Middle Name:M.
Volume:16
Issue:7
Date of Publication:April 1979
Page:2

Source: Woman's Committee, Council of National Defense, Missouri Division, "War Records"
Location: Council of National Defense, Woman's Committee, Missouri Division, Records, Archives
Last Name:Wing
First Name:William
Middle Name:W.
County:Jasper
Box:13
Folder:6
Remarks:Inducted at Joplin, MO on October 3, 1917; served in the 114th Ordnance Depot Company
Birth Date:1893 November 25

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:C.
Middle Name:T.
Age:60
Date of Admission:1904 July 2
County:Marion County
Command Served In:Co. K, 57th Va. Inft.
Page:25
Report:4th Biennial Report, 1903-1904
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:Spotts
First Name:Benjamin
Age:68
Date of Admission:1910 Nov 3
County:Saline County
Command Served In:Co. H, Texas Regt.
Page:43
Report:8th Biennial Report, 1911-1912

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:Meyer
Title:Miss
Portrait:yes
Remarks:saleswoman for Fuess-Fischer Company
Page:4-5
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:Menges
First Name:Louis
Middle Name:J.
Remarks:mentioned in a biographical sketch
Page:86
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:Menges
First Name:Louis
Title:Mrs.
Death Date:1914 April 4
Remarks:mentioned in a biographical sketch
Page:86
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:McNelly
First Name:J.
Middle Name:O.
Remarks:mentioned in a biographical sketch
Page:20 (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:Meredith
First Name:Isaac
Remarks:mentioned
Page:21 (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:Merchant
First Name:C.
Title:Mrs.
Portrait:yes
Maiden Name:Reichert
Page:89 (back portion of book)

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:Daly
First Name:G.
Middle Name:R.
Year of Publication:1945
Page:5
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:Shaw
First Name:Ralph
Middle Name:W.
Year of Publication:1945
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:Daloisio
First Name:Joe
Year of Publication:1948
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:Seidel
First Name:John
Middle Name:G.
Year of Publication:1948
Page:13
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:Dantice
First Name:Jesse
Middle Name:A.
Year of Publication:1951
Page:9
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:Daniels
First Name:Rayman
Middle Name:L.
Year of Publication:1951
Page:12
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:Dale
First Name:Clarence
Middle Name:E.
Year of Publication:1951
Page:12
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:Dandino
First Name:Bennie
Year of Publication:1951
Page:15
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:Shaw
First Name:William
Year of Publication:1951
Page:17

Source: St. Louis Bayern Verein Festschrift: 25 Jahrige Jubilaums Feier, September 1908 [Festival Publication of the St. Louis Bayern Club: 25th Jubilee Celebration, September 1908] (St. Louis: St. Louis Bayern Verein, 1908)
Location: St.L. / 325.433 / Sa24bf25
Last Name:Waechtler
First Name:Albin
Address:508 Market St.
Advertisement:Yes
Page:52

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
Illustration:No
Building Illustration:No
Business Name:Schroeder & Co.
Address:1103 Franklin Ave.
Page:183
Advertisement:No
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
Illustration:No
Building Illustration:No
Business Name:Chulick Undertaking Co.
Address:1903 Lafayette Ave.; 312 Victor St.
Page:188
Advertisement:No

Source: St. Louis Zoological Society Bulletin, 1947-1954
Location: Oversize / St.L. / 05 / Sa24z2
Last Name:Froelich
First Name:Edwin
Middle Name:J.
Title:Dr.
Volume:1
Issue:2
Date of Publication:October 1947
Page:8
Remarks:in list of new members
Source: St. Louis Zoological Society Bulletin, 1947-1954
Location: Oversize / St.L. / 05 / Sa24z2
Last Name:Gardner
First Name:Dozier
Middle Name:L.
Volume:4
Issue:2
Date of Publication:Summer 1950
Page:4
Source: St. Louis Zoological Society Bulletin, 1947-1954
Location: Oversize / St.L. / 05 / Sa24z2
Last Name:French
First Name:Pete
Volume:4
Issue:4
Date of Publication:Winter 1950-51
Page:3

Source: St. Louis Public Schools Alphabetical List of Teachers, October 1902
Location: St.L. / 379 / Sa2d
Last Name:Monschein
First Name:Rosa
Address:4593 Kennerly Ave.
Page:33
Source: St. Louis Public Schools Alphabetical List of Teachers, October 1902
Location: St.L. / 379 / Sa2d
Last Name:Moore
First Name:Lillie
Middle Name:B.
Address:1702 Chestnut St.
Page:33
Source: St. Louis Public Schools Alphabetical List of Teachers, October 1902
Location: St.L. / 379 / Sa2d
Last Name:Moore
First Name:W.
Middle Name:D.
Address:1418 Wittenberg Ave.
Page:33
Source: St. Louis Public Schools Alphabetical List of Teachers, October 1902
Location: St.L. / 379 / Sa2d
Last Name:Morgan
First Name:A.
Middle Name:R.
Address:3632 Blaine Ave.
Page:33
Source: St. Louis Public Schools Alphabetical List of Teachers, October 1902
Location: St.L. / 379 / Sa2d
Last Name:Morrell
First Name:Mamie
Middle Name:M.
Address:3006 Minnesota Ave.
Page:33

Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Watson
Volume:5
Issue:7
Date of Publication:September 1937
Page:2

Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Wernig
First Name:Naomi
Title:Miss
Address:5838 Neosho
Volume:6
Issue:9
Date of Publication:June, 1941
Page:16
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Wernig
First Name:Erwin
Middle Name:J.
Volume:7
Issue:3
Date of Publication:December, 1941
Page:6
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Wernig
First Name:Dale
Middle Name:J.
Volume:7
Issue:3
Date of Publication:December, 1941
Page:6
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Wernig
First Name:Dale
Volume:12
Issue:1
Date of Publication:January, 1946
Page:16

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:Hartig
First Name:Erma
Title:Mrs.
Maiden Name:Jennings
Address:5010 Pernod
Page:45
Remarks:class of June 1921
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:Havey
First Name:Jane
Middle Name:La Verne
Address:3115 Norwood Ave.
Page:62
Remarks:class of January 1935

Source: A Quarter of a Century: A Short History of Success, 1872-1897 [compiled and arranged by J.H. Murphy] (St. Louis, Mo.: Hamilton-Brown Shoe Company)
Location: St.L. / 685 / H217q
Corporate Name:Hamilton & Brown
Building Illustration:yes
Address:106 Locust St.; 411 North Main St.; Main St. & Washington Ave.; Broadway & Washington Ave.; 10th St. & Washington Ave.
Page:6-12

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

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