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: P-D Notebook ("News about the Men and Women of the St. Louis Post-Dispatch and KSD"), March 1950-May 1957
Location: St.L. / 05 / P845
Last Name:Ross
First Name:Charles
Middle Name:G.
Volume:3
Issue:1
Publication Date:March 1952
Page:1-2

Source: “Casualties European War, July 20, 1918–September 8, 1939,” [three scrapbooks of newspaper clippings]
Location: Reading Room / MO / 9.9 / M69c
First Name:John
Middle Name:I.
Photograph:No
Last Name:Johnson
African American:No
Volume:2
Page:28
Source: “Casualties European War, July 20, 1918–September 8, 1939,” [three scrapbooks of newspaper clippings]
Location: Reading Room / MO / 9.9 / M69c
First Name:Manuel
Middle Name:C.
Photograph:No
Last Name:Johnson
African American:No
Death Date:1918
Volume:1
Page:34

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:Wilkins
First Name:Clarence
Race:White
Birthplace:Texas
Age:26
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:146
Remarks:in list of prisoners received from January 1, 1913, to December 31, 1914
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume 1, 1915
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:Beard
First Name:Roy
Race:White
Birthplace:Missouri
Age:18
County:Vernon
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:154
Remarks:in list of prisoners received from January 1, 1911, to December 31, 1912
Location:in Appendix to the Senate and House Journals of the 47th General Assembly of the State of Missouri, 1913, Volume 1
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:Wilkerson
First Name:H.
Middle Name:C.
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:28
Remarks:discharged convict; in list of disbursements, 1883
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885

Source: Roster and By-Laws of Missouri Lodge, No. 1, A.F. & A.M. (July 1, 1923)
Location: Louis C.F. Metzger Papers, Box 1, Folder 8, Archives
Last Name:Mason
First Name:Alexander
Middle Name:H.
Page:26
Remarks:in roster of members of Missouri Lodge No. 1
Source: Roster and By-Laws of Missouri Lodge, No. 1, A.F. & A.M. (July 1, 1923)
Location: Louis C.F. Metzger Papers, Box 1, Folder 8, Archives
Last Name:McLean
First Name:Charles
Address:3938a Greer Ave.
Page:26
Remarks:in roster of members of Missouri Lodge No. 1
Source: Roster and By-Laws of Missouri Lodge, No. 1, A.F. & A.M. (July 1, 1923)
Location: Louis C.F. Metzger Papers, Box 1, Folder 8, Archives
Last Name:Nelson
First Name:Albert
Middle Name:L.
Address:4216 Flora Blvd.
Page:27
Remarks:in roster of members of Missouri Lodge No. 1
Source: Roster and By-Laws of Missouri Lodge, No. 1, A.F. & A.M. (July 1, 1923)
Location: Louis C.F. Metzger Papers, Box 1, Folder 8, Archives
Last Name:Priegel
First Name:Plato
Address:6801 Page Ave.
Page:29
Remarks:in roster of members of Missouri Lodge No. 1
Source: Roster and By-Laws of Missouri Lodge, No. 1, A.F. & A.M. (July 1, 1923)
Location: Louis C.F. Metzger Papers, Box 1, Folder 8, Archives
Last Name:Pritch
First Name:Walter
Middle Name:L.
Address:4577 Evans Ave.
Page:29
Remarks:in roster of members of Missouri Lodge No. 1
Source: Roster and By-Laws of Missouri Lodge, No. 1, A.F. & A.M. (July 1, 1923)
Location: Louis C.F. Metzger Papers, Box 1, Folder 8, Archives
Last Name:Pavey
First Name:Reuben
Middle Name:W.
Death Date:1922 February 24
Page:49, 52
Remarks:listed in death roll

Source: Budcaster (St. Louis, Mo.: Anheuser-Busch, Inc.), 1952-1954, 1960-1964 (incomplete run)
Location: St.L. / 05 / B858
Last Name:Scheer
First Name:Bernard
Nickname:Bud
Volume:1
Issue:5
Date of Publication:June 1952
Page:19
Source: Budcaster (St. Louis, Mo.: Anheuser-Busch, Inc.), 1952-1954, 1960-1964 (incomplete run)
Location: St.L. / 05 / B858
Last Name:Schimmer
First Name:Nicholas
Volume:2
Issue:5
Date of Publication:June 1953
Page:10
Remarks:listed for 15 years service

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:Horsely
First Name:Ewans
Death Date:1862 July 4
Regiment:Co. I, 13th Kentucky
Date of Newspaper:1862 July 6

Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:L.
Middle Name:W.
Photograph:Yes
Last Name:Carrico
Volume:IV
Issue:6
Date:June 15, 1947
Page:8
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Arthur
Photograph:Yes
Last Name:Carroll
Volume:IX
Issue:5
Date:May 15, 1952
Page: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:Brown
First Name:Jim
Volume:IV
Issue:3
Date of Publication:December 1, 1950
Page:2

Source: Tenth Annual Directory of Posts and Roster of Members, the American Legion, St. Louis County, Missouri, 1952-1953
Location: MO / 369.1 / Am35
Last Name:Bick
First Name:Richard
Middle Name:B.
Address:7035 Sutherland Ave.
Page:27
Source: Tenth Annual Directory of Posts and Roster of Members, the American Legion, St. Louis County, Missouri, 1952-1953
Location: MO / 369.1 / Am35
Last Name:Blades
First Name:Fred
Page:27

Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Brickey
First Name:William
Portrait:Yes
Volume:IV
Issue:24
Date of Publication:June 17, 1955
Page:3
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Breihan
First Name:Mary
Title:Mrs.
Volume:3
Issue:5
Date of Publication:February 5, 1954
Page:6
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Breihan
First Name:Mary
Volume:3
Issue:10
Date of Publication:March 12, 1954
Page:8

Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Robins
First Name:Kenneth
Page:925-926

Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:K.
Last Name:Brettelle
Volume:XII
Issue:6
Date of Publication:June, 1953
Page:4
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Jack
Last Name:Sutherland
Portrait:Yes
Volume:XVIII
Issue:8
Date of Publication:August, 1959
Page:2
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Louise
Last Name:Brandhorst
Portrait:Yes
Volume:XXIII
Issue:4
Date of Publication:May 1964
Page:6
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:John
Middle Name:F.
Last Name:Sutherland
Portrait:Yes
Volume:XXIV
Issue:7
Date of Publication:August 1965
Page:2-3

Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Taylor
First Name:Joseph
Middle Name:S.
Rank:Q.M.
Regiment:2nd Missouri Cavalry
Page:161
Publication Title:Annual Report of the Adjutant General of the State of Missouri for 1864

Source: Normandy Courier (student newspaper of Normandy High School), 1946-1958 (incomplete run)
Location: Oversize / MO / 379 / N781c
Last Name:Price
First Name:Molly
Portrait:Yes
Volume:XXV
Issue:11
Date of Publication:March 23, 1948
Page:1

Source: Store Chat (Famous-Barr Company), 1943-1974 (incomplete run)
Location: Archives
Last Name:Paddon
First Name:Dolores
Volume:XVI
Issue:27
Date of Publication:October 23, 1953
Page:12

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

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