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: 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:Atkins
First Name:Green
County:Mississippi
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 30th General Assembly for the years 1877 and 1878
Page:60
Remarks:in list of pardons granted under three-fourths rule from January 1, 1877, to December 31, 1878

Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1870-1892 (incomplete run). In The Mayor's Message: With Accompanying Documents, to the City Council of the City of St. Louis.
Location: St.L / 352 / Sa2m
Last Name:Judge
First Name:William
Remarks:in list of members of the force who were dismissed or resigned under charges during the year
Report:15th Annual Report Year Ending April 11, 1876, In "The Mayor's Message," May Session 1876
Page:8

Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Penney
First Name:Ethel
Title:Mrs.
Maiden Name:Neuhoff
Address:525 Clara Ave.
Class Year:1912
Page:32

Source: The Westerner (employee magazine of the Western Cartridge Company, East Alton, Illinois), 1941, 1948-1951 (incomplete run)
Location: IL / 05 / W527
Last Name:Wesley
First Name:Oscar
Volume:10
Issue:1
Date of Publication:January 1951
Page:18
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:Wilbur
Volume:10
Issue:1
Date of Publication:January 1951
Page:18

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:Toedtli
First Name:Anna
Title:Mrs.
Address:3659 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:Boschert
First Name:Carlos
Address:4149A Cleveland 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:Bagley
First Name:Julia
Title:Mrs.
Address:4200 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:Rudolph
First Name:Marie
Title:Mrs.
Address:4178A 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:Olsen
First Name:Margaret
Middle Name:M.
Title:Mrs.
Address:2710 South Grand Blvd.
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:Rayburn
First Name:Georgia
Title:Mrs.
Address:3838 Park Ave.
Page:4

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Stentz
First Name:W.
Middle Name:H.
Portrait:yes
Volume:1
Page:104-106
Remarks:in article regarding Experience, Inc., 1953

Source: Festschrift, 1884-1909, zur Feier des Funfundzwanzig-jahrigen Bestehens, 30 October 1909 / by the Deutsch-oesterreichischer Unterstuzungs-verein (German-Austrian Assistance Society publication for the celebration of the 25th anniversary of its foundation)
Location: St.L. / 367 / D489
Last Name:Scholler
First Name:Friedrich
Death Date:1901
Page:87

Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Warmbold
First Name:William
Title:Mr. and Mrs.
Address:5849 Walsh St.
Volume:2
Issue:12
Date of Publication:September 1937
Page:7

Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Hughes
First Name:F.
Middle Name:L.
Title:Mrs.
Address:444 North Van Buren
Page:40

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
First Name:Elizabeth
Illustration:No
Maiden Name:Hoelscher
Last Name:Ellebracht
Building Illustration:No
Page:142
Advertisement:No

Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Hill
First Name:Earnest
Photograph:Yes
Publication Date:January 1926
Page:95
Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:McClarin
First Name:John
Photograph:Yes
Publication Date:1930
Page:107

Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Woeger
First Name:John
Remarks:in list of promotions
Report:52nd Annual Report, Year Ending March 31, 1913
Page:8

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:Konkiel
First Name:Leonard
Middle Name:R.
Title:Rev.
Remarks:mentioned
Page:98, 100, 104

Source: St. Louis, Queen City of the West (St. Louis, Mo.: Mercantile Advancement Co., 1898-99)
Location: St.L. / 9.17 / Sa22g
Business Name:Fisher & Co.
Building Illustration:No
Address:714 Chestnut St.
Page:50
Illustration:No
Advertisement:No

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:Will
First Name:Frederick
Address:800 Hickory
Remarks:physician
Page:80
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:Williams
First Name:Henry
Address:1323 Linden
Remarks:physician
Page:80

Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1912)
Location: Reading Room / St.L / 920/ B64
First Name:Sabirt
Middle Name:Fillmore
Last Name:Wescoat
Page:629

Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Polloux
First Name:O.
Address:2911 Macklind Ave.
Position:Ladderman
Department:Fire Department---Hook and Ladder Company No. 10
Page:147

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

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