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: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Slotter
First Name:John

Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:Hough
First Name:Daniel
Collection:Dexter P. Tiffany Collection
Box:65
Folder:7
Date of Document:4/9/1863

Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Fickle
First Name:P.
Middle Name:F.
Age:81
County:Bates County
Death Date:1913 May 28
Command Served In:Co. D, 16th Mo. Inft.
Page:44
Report:9th Biennial Report, 1913-1914
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Hartgrave
First Name:P.
Last Name, Alternate Spelling:Hartgraves
Page:7
Report:4th Annual Report for Year Ending December 31, 1894
Remarks:in list of patients who have received treatment since their admission

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Gardner Motor Company, Inc.
Volume:1
Page:52-53
Remarks:in article titled "Comedies and Casualties Mark Car Industry Here," 1951

Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Maning
First Name:George
Status:Admitted
Age:10
Year:1893
Page:222

Source: Store Chat (Famous-Barr Company), 1943-1974 (incomplete run)
Location: Archives
Last Name:Day
First Name:Feldon
Volume:XXVII
Issue:1
Date of Publication:March, 1974
Page:12

Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Cronwall
First Name:Chas.
Middle Name:R.
Death Date:1864 June 11
Regiment:E, 1st Mo. Cavalry
Date of Newspaper:1864 June 20

Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1899)
Location: St.L. / 352.1 / Sa2e
Last Name:Gutweiller
First Name:Jos.
Middle Name:A.
Address:1420 Warren St.
Position:Deputy Register
Department:Register's Office
Page:5
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1899)
Location: St.L. / 352.1 / Sa2e
Last Name:Niemann
First Name:J.
Address:3724 North 21st St.
Position:Laborer
Department:Water Works - Settling Basins at Chain of Rocks
Page:244

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

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