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: Two issues of the Beacon Bulletin, published monthly for the members of Beacon Lodge No. 3, A.F. and A.M., St. Louis (Volume V, Number 9, October 1924; Volume VIII, Number 9, September 1927)
Location: Kenneth G. Bellairs Papers, Folders 8 and 9, Archives
Corporate Name:Penrose Shoe Co.
Address:20th and Penrose Sts.
Advertisement:yes
Volume:V
Issue:9
Date of Publication:October 1924
Page:2

Source: “St. Louis National Guard—35th Division. Newspaper Clippings,” 1918-1926
Location: St.L. / 9.95 / Sa24
Last Name:Lawrence
First Name:Frank
Middle Name:E.
Illustration:No
Volume:2
Page:22

Source: Alma Mater (Concordia Seminary yearbook), 1939
Location: St.L. / 284.1 /C74al
Last Name:Lueck
First Name:Gilmore
Middle Name:A.
Portrait:yes
Page:20
Source: Alma Mater (Concordia Seminary yearbook), 1939
Location: St.L. / 284.1 /C74al
Last Name:Kaun
First Name:R.
Portrait:yes
Page:26, 45
Source: Alma Mater (Concordia Seminary yearbook), 1939
Location: St.L. / 284.1 /C74al
Last Name:Twietmeyer
First Name:A.
Portrait:yes
Page:26
Remarks:group photo of Division "B" of the Middle Class

Source: Record of Patients Sent to the St. Louis Smallpox Hospital During the Years Ending March 31, 1895, and March 31, 1896. Tables published in the 18th and 19th Annual Reports of the Health Commissioner, City of St. Louis, for the years ending March 31, 1895, and March 31, 1896.
Location: St.L. / 614 / Sa2h
Last Name:Williams
First Name:Williams
Address:302 Commerical
African American:yes
Age:28
Publication Date:18th Report, Year Ending March 31, 1895
Date:74
Source: Record of Patients Sent to the St. Louis Smallpox Hospital During the Years Ending March 31, 1895, and March 31, 1896. Tables published in the 18th and 19th Annual Reports of the Health Commissioner, City of St. Louis, for the years ending March 31, 1895, and March 31, 1896.
Location: St.L. / 614 / Sa2h
Last Name:Clay
First Name:Louis
Address:1015 Lucas Ave.
African American:yes
Age:27
Publication Date:18th Report, Year Ending March 31, 1895
Date:74
Source: Record of Patients Sent to the St. Louis Smallpox Hospital During the Years Ending March 31, 1895, and March 31, 1896. Tables published in the 18th and 19th Annual Reports of the Health Commissioner, City of St. Louis, for the years ending March 31, 1895, and March 31, 1896.
Location: St.L. / 614 / Sa2h
Last Name:Straham
First Name:Egebert
Address:1013 Wash
African American:yes
Age:29
Publication Date:18th Report, Year Ending March 31, 1895
Date:77
Source: Record of Patients Sent to the St. Louis Smallpox Hospital During the Years Ending March 31, 1895, and March 31, 1896. Tables published in the 18th and 19th Annual Reports of the Health Commissioner, City of St. Louis, for the years ending March 31, 1895, and March 31, 1896.
Location: St.L. / 614 / Sa2h
Last Name:McHaney
First Name:Fannie
Address:1325 North 6th St.
African American:yes
Age:30
Publication Date:18th Report, Year Ending March 31, 1895
Date:78
Source: Record of Patients Sent to the St. Louis Smallpox Hospital During the Years Ending March 31, 1895, and March 31, 1896. Tables published in the 18th and 19th Annual Reports of the Health Commissioner, City of St. Louis, for the years ending March 31, 1895, and March 31, 1896.
Location: St.L. / 614 / Sa2h
Last Name:Procter
First Name:Ethel
Address:2838 Easton Ave.
African American:yes
Age:7
Publication Date:19th Report, Year Ending March 31, 1896
Date:110
Source: Record of Patients Sent to the St. Louis Smallpox Hospital During the Years Ending March 31, 1895, and March 31, 1896. Tables published in the 18th and 19th Annual Reports of the Health Commissioner, City of St. Louis, for the years ending March 31, 1895, and March 31, 1896.
Location: St.L. / 614 / Sa2h
Last Name:Ivy
First Name:John
Address:Grand & Arsenal
Age:30
Publication Date:19th Report, Year Ending March 31, 1896
Date:111

Source: Directory of the Carondelet Presbyterian Church, 6116 Michigan Ave., St. Louis, Mo., February, 1886 (St. Louis, Mo.: A.C. Clayton & Son, 1886)
Location: St.L. / 285.1 / C222d
Last Name:Donaldson
First Name:Mary
Title:Mrs.
Page:6
Source: Directory of the Carondelet Presbyterian Church, 6116 Michigan Ave., St. Louis, Mo., February, 1886 (St. Louis, Mo.: A.C. Clayton & Son, 1886)
Location: St.L. / 285.1 / C222d
Last Name:Pease
First Name:Drusilla
Middle Name:J.
Title:Miss
Address:6321 Broadway
Page:9

Source: Constitution, By-Laws and Roster of Camp St. Louis No. 731, United Confederate Veterans, of St. Louis, Mo., [1903?]
Location: St.L. / 369.17 / C76c
Last Name:Garrett
First Name:S.
Middle Name:N.
Address:4008 Juniata St.
Page:13

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

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