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 Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Boone
First Name:Frankie
Location of Death:Springfield, IL
Citations:10-31-80, 7:6; 11-1-80, 1:7; 11-3-80, 7:2

Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Adelstein
First Name:Ben
Volume:I
Issue:7
Date of Publication:February 6, 1948
Page:2

Source: Program for the Eleventh Annual Charity Ball given for the benefit of Mary Ryder Homes for Women and Girls, January 15, 1944
Location: Labor Collection, Box 1, Archives
Last Name:Signaigo
First Name:John
Remarks:in Teamsters Organization patrons list
Page:6

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:Alberts
First Name:Wm.
Race:White
Birthplace:Virginia
Age:44
County:Livingston
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, Chaplain, Dentist, and Superintendent of Industies to the 49th General Assembly, 1915-1916
Page:224
Remarks:in list of prisoners discharged under the three-fourths law from January 1, 1915, to December 31, 1916
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, 1917, Volume I

Source: World War I: Biography and Service Records: Persons Who Enlisted in St. Louis City and County. Addenda: Those Who Died in Service
Location: Reading room / St. Louis shelves
Last Name:Hays
First Name:Walter
Middle Name:Joseph
Illustration:No
Rank:Machinist Mate
Death Year:1918
Birth Year:1893

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:Dominic
First Name:Ciacomora
Address:516 South 3rd St.
Position:Laborer (Unloader)
Department:Water Department---Coagulant House---Chain of Rocks
Page:75

Source: Carondelet Census Books, 1857-1858 / by Dennis Northcott (St. Louis: Missouri Historical Society, 1996)
Location: Reading Room / St.L. / 929.3 / C396 / 1857
Last Name:Turner
First Name:Julia

Source: The Nugget / published by the students of William McKinley High School [St. Louis], 1937 and 1944.
Location: St.L. / 379.17 / M21n
First Name:Melvin
Last Name:Amann
Publication Year:1944
Page:71

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

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