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:Dobbin
First Name:Joyce
Volume:XXIX
Issue:1
Date of Publication:October 1960
Page:2, 3
Source: The Light (Incarnate Word Academy) student newspaper, 1957-1961
Location: MO / 379.17 / In36L / oversize flat
Last Name:Kelly
First Name:Maryalice
Volume:XXIX
Issue:4
Date of Publication:March 1961
Page:1

Source: Official Roster, Hamilton Fish Jr. Camp No. 1 and American Lady Auxiliary No. 2, Department of Missouri, United Spanish War Veterans, as of August, 1939
Location: St.L. / 369.181 / Un2hr
Last Name:Ellegood
First Name:William
Middle Name:T.
Address:4981 Columbia
Page:12

Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Ambrose
First Name:Harry
Race:White
Birthplace:Tennessee
Age:22
County:Moniteau
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:217
Remarks:in list of prisoners discharged under the three-fourths law from January 1, 1911, to December 31, 1912
Location:in Appendix to the Senate and House Journals of the 47th General Assembly of the State of Missouri, 1913, Volume 1

Source: Roster of Tuscan Lodge, No. 360, A.F. and A.M., June 30, 1922
Location: St.L. / 366.1 / T871ro
Last Name:McCully
First Name:Thomas
Middle Name:R.
Address:4139 Shenandoah
Page:23, 37, 49

Source: The Clamo (Clayton High School yearbook), 1931-1935
Location: Oversize / MO / 379 / C622c
Last Name:Finke
First Name:Betty
Middle Name:Jane
Photograph:yes
Year:1933
Page:10, 11

Source: Memorial book of the Concord Farmers Club, 1877-1958 (photocopy)
Location: Oversize / MO / 920 / C744c
Last Name:Dietrich
First Name:Oscar
Middle Name:P.
Remarks:Memorial sketch of
Birth Year:1892
Death Year:1942
Volume:2
Page:45

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:James
First Name:Effie
Middle Name:M.
Source:28th Annual Report of the Health Commissioner for year ending March 31, 1905
Page:209

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:Cuddy
First Name:Oliver
Volume:6
Issue:4
Date of Publication:1929 September
Page:2

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

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