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 Light (Incarnate Word Academy) student newspaper, 1957-1961
Location: MO / 379.17 / In36L / oversize flat
Last Name:Mulligan
First Name:Rita
Portrait:yes
Volume:XXVI
Issue:1
Date of Publication:October 1957
Page:4
Source: The Light (Incarnate Word Academy) student newspaper, 1957-1961
Location: MO / 379.17 / In36L / oversize flat
Last Name:McLain
First Name:Peggy
Volume:XXIX
Issue:1
Date of Publication:October 1960
Page:3
Source: The Light (Incarnate Word Academy) student newspaper, 1957-1961
Location: MO / 379.17 / In36L / oversize flat
Last Name:McCormick
First Name:Vicky
Volume:XXIX
Issue:2
Date of Publication:December 1960
Page:1
Source: The Light (Incarnate Word Academy) student newspaper, 1957-1961
Location: MO / 379.17 / In36L / oversize flat
Last Name:McFarland
First Name:Karen
Volume:XXIX
Issue:2
Date of Publication:December 1960
Page:4
Source: The Light (Incarnate Word Academy) student newspaper, 1957-1961
Location: MO / 379.17 / In36L / oversize flat
Last Name:Norman
First Name:Mary
Middle Name:Alice
Volume:XXIX
Issue:2
Date of Publication:December 1960
Page:4

Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Davidson
First Name:Margaret
Title:Miss
Volume:3
Issue:1
Date of Publication:1925 December
Page:2
Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Cunningham
First Name:Hazel
Title:Miss
Volume:10
Issue:4
Date of Publication:1933 June
Page:3
Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Davidson
First Name:Frances
Title:Miss
Volume:12
Issue:4
Date of Publication:1934 January
Page:2-3
Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Cunningham
First Name:Hazel
Title:Miss
Volume:12
Issue:2
Date of Publication:1934 July
Page:3

Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Bill
Last Name:Watts
Portrait:Yes
Volume:VIII
Issue:3
Date of Publication:March, 1949
Page:5
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Charlie
Last Name:Weber
Volume:VIII
Issue:6
Date of Publication:June, 1949
Page:4
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Charlie
Last Name:Weber
Volume:VIII
Issue:11
Date of Publication:November, 1949
Page:8
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Willa
Last Name:Watson
Volume:IX
Issue:12
Date of Publication:December, 1950
Page:2
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Charlie
Last Name:Weber
Portrait:Yes
Volume:XI
Issue:3
Date of Publication:March, 1952
Page:7
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Walter
Last Name:Watson
Portrait:Yes
Volume:XVII
Issue:6
Date of Publication:July, 1958
Page:8
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Charlie
Last Name:Weber
Volume:XVII
Issue:8
Date of Publication:September, 1958
Page:6
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Walter
Last Name:Watson
Portrait:Yes
Volume:XVIII
Issue:2
Date of Publication:February, 1959
Page:4
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Charlie
Last Name:Weber
Portrait:Yes
Volume:XX
Issue:4
Date of Publication:April, 1961
Page:4
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Leland
Middle Name:R.
Last Name:Watts
Portrait:Yes
Volume:XXVIII
Issue:2
Date of Publication:February 1969
Page:7

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:Slagle
First Name:Geo.
Middle Name:W.
Age:64
Date of Admission:1904 Nov 3
County:Livingston County
Command Served In:Co. D, 45th Va. Inft.
Page:29
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:Skelton
First Name:W.
Middle Name:M.
Title:Mrs.
Age:79
Date of Admission:1909 Dec 7
County:Lafayette County
Page:43
Report:8th Biennial Report, 1911-1912
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:Skillman
First Name:David
Middle Name:L.
Age:70
Date of Admission:1912 Mar 5
County:Cass County
Command Served In:Co. C, 2nd Ky. Mounted Rifles
Page:44
Report:8th Biennial Report, 1911-1912
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:Slagle
First Name:Geo.
Middle Name:W.
Age:66
County:Livingston County
Death Date:1906 Aug 8
Command Served In:Co. D, 45th Va.
Page:61
Report:8th Biennial Report, 1911-1912
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:Skillman
First Name:David
Middle Name:L.
Age:70
County:Cass County
Death Date:1914 Jan 11
Command Served In:Co. C, 2nd Ky. Cav.
Page:46
Report:9th Biennial Report, 1913-1914
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:Slattery
First Name:James
Date of Withdrawal:1894 May 23
Page:4
Report:4th Annual Report for Year Ending December 31, 1894

Source: Mercantile, Industrial and Professional Saint Louis / by E.D. Kargau (1902)
Location: Reading Room / St.L. / 9.17 / K14
Last Name:Marshall
First Name:G.
Middle Name:A.
Page:189-190
Source: Mercantile, Industrial and Professional Saint Louis / by E.D. Kargau (1902)
Location: Reading Room / St.L. / 9.17 / K14
Last Name:Benedict
First Name:A.
Middle Name:W.
Page:462-467

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:Schmidt
First Name:F.
Middle Name:P.
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:Schmidt
First Name:Gustave
Middle Name:H.
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:Schmidt
First Name:Elmer
Year of Publication:1945
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:Day
First Name:Andrew
Middle Name:P.
Year of Publication:1948
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:Schmidt
First Name:Charles
Middle Name:F.
Year of Publication:1951
Page:15

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:Swickar
First Name:Jonathan
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:Switler
First Name:Phip

Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Whiting
First Name:E.
Middle Name:B.
Date of Document:2/15/1867
Page:113a
Civil War:No
Source:Volume 11, 1866-1867
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Whiting
First Name:E.
Middle Name:B.
Date of Document:1/6/1868
Page:210a
Civil War:No
Source:Volume 12, 1867-1868
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Whiting
First Name:E.
Middle Name:B.
Date of Document:10/21/1869
Page:120a
Civil War:No
Source:Volume 15, 1869
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Whiting
First Name:E.
Middle Name:B.
Date of Document:3/23/1875
City:Quincy
State:CA
Page:235
Civil War:No
Source:Volume 22, 1874-1875

Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:McHugh
First Name:John
Page:28
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Monaghan
First Name:John
Page:29
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:McLean
First Name:Wm.
Page:29
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Meek
First Name:James
Page:29

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Bedsworth
First Name:Billie
Middle Name:Adcock
Page:10
Description:Washington University Ninety-fifth Commencement program, June 6, 1956
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Wenzel
First Name:Kenneth
Middle Name:Joseph
Page:9
Description:Washington University One Hundred-fifth Commencement program, June 5, 1966

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:Goodall
First Name:Gloria
Volume:L
Issue:3
Date of Publication:October 23, 1946
Page:4

Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Webber
Title:Mr.
Volume:7
Issue:7
Date of Publication:September 1939
Page:3

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

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