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: Souvenir of the Diamond Jubilee of the Workmen’s Sick Benevolent Society: A.K.U.V. [Arbeiter Kranken Unterstuetzungs-Verein] (St. Louis, Mo.: Workmen’s Sick Benevolent Society, [1945])
Location: St.L. / 362 / W892
Last Name:Damm
First Name:George
Death Date:1926
Page:15
Remarks:listed in In Memoriam list
Source: Souvenir of the Diamond Jubilee of the Workmen’s Sick Benevolent Society: A.K.U.V. [Arbeiter Kranken Unterstuetzungs-Verein] (St. Louis, Mo.: Workmen’s Sick Benevolent Society, [1945])
Location: St.L. / 362 / W892
Last Name:Faust
First Name:John
Middle Name:W.
Death Date:1941
Page:15
Remarks:listed in In Memoriam list

Source: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:Lucy
Last Name:Flynn
Address:4442 Kennerly Ave.
Date:4/18/1901
African American:No
Age:10
Source: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:John H.
Last Name:Fehling
Address:3306 Pennsylvania Ave.
Date:7/7/1901
African American:No
Age:34

Source: Rosters of deceased members of the Merchants' Exchange of St. Louis, 1875-1910. Extracted from numerous volumes of the Annual Statement of the Trade and Commerce of St. Louis, for the Year . . ., Reported to the Merchants' Exchange of St. Louis.
Location: St.L. / 338 / M535
Last Name:Griffith
First Name:J.
Middle Name:R.
Death Date:4-14-1888
Source: Rosters of deceased members of the Merchants' Exchange of St. Louis, 1875-1910. Extracted from numerous volumes of the Annual Statement of the Trade and Commerce of St. Louis, for the Year . . ., Reported to the Merchants' Exchange of St. Louis.
Location: St.L. / 338 / M535
Last Name:Gruner
First Name:Philip
Death Date:9-9-1898

Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:White
First Name:John
Middle Name:E.
Portrait:yes
Volume:33
Issue:2
Date of Publication:February 1969
Page:14
Remarks:in list of employees marking anniversaries with the company

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

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