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: 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:Bond
First Name:J.
Middle Name:F.
Source:36th Annual Report of the Health Commissioner for year ending April 17, 1913
Page:180
Remarks:physician

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:College of the Sacred Heart
Page:64
Advertisement:No

Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Last Name:Sachse
First Name:John
Illustration:Yes
Building Illustration:No
Address:6214 Easton Ave.
Page:118
Advertisement:No
Birth Year:1874

Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Bartosh
First Name:Lynn
Address:660 Amelia
Page:31
Remarks:Grade 9

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:Wilson
First Name:James
County:Morgan
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 30th General Assembly for the years 1877 and 1878
Page:67
Remarks:in list of pardons granted under three-fourths rule from January 1, 1877, to December 31, 1878
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:Avery
First Name:Chas.
Race:White
Birthplace:Virginia
Age:23
County:Cass
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1899-1900
Page:118
Remarks:in list of prisoners discharged under three fourths law from January 1, 1899, to December 31, 1900
Location:in Appendix to Senate and House Journals of the 41st General Assembly of the State of Missouri, 1901

Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Welle
First Name:Albert
Middle Name:F.
Title:Jr.
Report Number:1
Date:January 10, 1928
Page:6

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Spinelli
First Name:William
Middle Name:Vincent
Portrait:yes
Volume:4
Page:85-86
Remarks:in article titled "Fear Was Boss on Gateway Ammunition Plant Project," 1969
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Stalker
First Name:Leland
Middle Name:E.
Volume:6
Page:27
Remarks:mentioned in article titled "New Sears Store Will Open Tuesday," 1975

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:McNiff
First Name:R.
Middle Name:L.
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:McKeen
First Name:Arthur
Year of Publication:1951
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:Hosfeld
First Name:George
Middle Name:A.
Year of Publication:1951
Page:14
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:Hofmeister
First Name:John
Middle Name:E.
Year of Publication:1951
Page:15

Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Beth
First Name:Theodore
Middle Name:W.
Address:4243A Botanical Ave.
Page:1
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Barter
First Name:Mary
Middle Name:Rose
Address:3841 Flad Ave.
Page:2
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Cassidy
First Name:Nora
Title:Mrs.
Address:3835 Shaw Blvd.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Caughlin
First Name:Oliver
Address:3902 Shaw Blvd.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Blair
First Name:Arthur
Title:Mrs.
Address:4130A Lafayette Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Asinger
First Name:Charles
Address:3969A McRee Ave.
Page:4

Source: The Westerner (employee magazine of the Western Cartridge Company, East Alton, Illinois), 1941, 1948-1951 (incomplete run)
Location: IL / 05 / W527
Last Name:Welch
First Name:Catherine
Middle Name:M.
Volume:10
Issue:3
Date of Publication:March 1951
Page:3-5
Remarks:listed as recipient of 10-year service award

Source: Official Program, 52nd Annual Supreme Council Session, Mystic Order Veiled Prophets of the Enchanted Realm, International Convention of All Grottoes in the United States and Canada, June 23, 24, 25, 26, 1941, Saint Louis, Missouri
Location: St.L. / 366.1 / Al39
Last Name:Reed
First Name:Harry
Middle Name:C.
Portrait:yes
Page:13
Source: Official Program, 52nd Annual Supreme Council Session, Mystic Order Veiled Prophets of the Enchanted Realm, International Convention of All Grottoes in the United States and Canada, June 23, 24, 25, 26, 1941, Saint Louis, Missouri
Location: St.L. / 366.1 / Al39
Last Name:Klein
First Name:Walter
Middle Name:W.
Portrait:yes
Page:19

Source: "Missourians in the European War" scrapbooks, 1917-1967 (bulk 1917-1920) (11 volumes)
Location: Reading Room / MO / 9.9 / M69m
Last Name:Webster
First Name:Clarence
Page:13
Volume:6

Source: School and Home (published by the St. Louis Public Schools), 1964-1980
Location: Oversize Box / St.L. / 05 / Sch65
Last Name:Sydnor
First Name:Ella
Title:Mrs.
Volume:4
Issue:3
Date of Publication:December 1965
Page:6

Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Newman
First Name:L.
Middle Name:V.
Title:Mrs.
Address:4225 Delmar Blvd.
Page:1
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Mahoney
First Name:Delia
Title:Miss
Address:4537 Pershing Ave.
Page:7

Source: Commercial and Architectural St. Louis (Dumont Jones & Co., 1891)
Location: Reading Room / St.L. / 9.17 / C734
Last Name:Kingsland
First Name:George
Death Date:1874
Page:134-135

Source: Program for the Frank Louis Soldan High School graduating exercises, class of January 1911
Location: Adelaide DeSale Collection, Archives
Last Name:Hogan
First Name:Victor

Source: Historical Pageant, Golden Jubilee, 1875-1925, Concordia Turn Verein
Location: Max Armbruster Papers, Archives
Last Name:Huck
First Name:Chas.
Page:4

Source: St. Louis Junior League Follies program, 1936
Location: Vera Hicks Papers, Archives
Corporate Name:Foerstel Brothers Mercantile Co.
Address:4318-4328 Clayton Ave.
Advertisement:yes
Page:40

Source: St. Louis and St. Louis County Directory of Physicians, Druggists, Dentists, Etc. (Detroit: R.L. Polk & Co., 1894)
Location: St.L. / 04 / P759
Last Name:Saunders
First Name:R.
Middle Name:F.
Address:1001 Olive
Remarks:dentist
Page:92

Source: The Scrip, 1910-1935 (Soldan High School yearbook) (incomplete run)
Location: St.L. / 379.17 / So4s
Last Name:Worthington
First Name:Mary
Middle Name:Clara
Photograph:Yes
Publication Date:June 1935
Page:35

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Butler
First Name:Ruel
Middle Name:H.
Location of Death:Chicago, IL
Citations:3-20-80, 4:7

Source: Group photograph of members of the Apollo Club of St. Louis, 1893-1913
Location: Groups Collection, Box 1650, Photographs and Prints Department
Last Name:Porteous
First Name:Jas.
Middle Name:W.
Photograph:yes

Source: Squib (St. Louis, Mo.) (Three issues: No. 16, Vol. 22, April 15, 1905; Vol. 44, No. 41, November 1, 1924; and a damaged, partial issue dated circa 1911.)
Location: Oversize / St.L. / 05 / Sq41
Corporate Name:House of Mauchenheimer
Address:1201 South 7th St.
Advertisement:yes
Date of Publication:November 1, 1924
Volume:44
Issue:41
Page:5

Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Kouri
First Name:Elizabeth
Middle Name:M.
Photograph:Yes
Publication Date:1931
Page:105

Source: St. Louis, Queen City of the West (St. Louis, Mo.: Mercantile Advancement Co., 1898-99)
Location: St.L. / 9.17 / Sa22g
Business Name:Riessen Floral Co.
Building Illustration:No
Address:21 South Broadway
Page:223
Illustration:No
Advertisement:No

Source: Alma Mater (Concordia Seminary yearbook), 1939
Location: St.L. / 284.1 /C74al
Corporate Name:Diedrich Funeral Home
Address:8319 Hall's Ferry Rd.
Advertisement:yes
Page:49

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

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