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: “Casualties European War, July 20, 1918–September 8, 1939,” [three scrapbooks of newspaper clippings]
Location: Reading Room / MO / 9.9 / M69c
First Name:George
Middle Name:O.
Photograph:Yes
Last Name:Keiffer
African American:No
Death Date:11/3/1918
Volume:2
Page:8

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:Began
First Name:John
Race:White
Birthplace:Ireland
Age:34
County:Randolph
Report:Biennial Report of the Board of Inspectors of the Missouri State Penitentiary, 1891-1892
Page:169
Remarks:in list of prisoners received from January 1, 1891, to December 31, 1892
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:Wyland
First Name:John
Birthplace:Germany
Age:34
County:Franklin
Report:Report of the Inspectors of the Penitentiary to the Eighteenth General Assembly of the State of Missouri, December 4, 1854
Page:appendix, 280
Remarks:in list of the convicts remaining in the Missouri Penitentiary, their age, place of nativity, the county from which they were sent, the offence, terms, when received, and occupation, December 4, 1854
Location:in Journal of the House of Representatives of the State of Missouri at the First Session of the Eighteenth General Assembly, on the Twenty-Fifth Day of December, 1854
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:Whitney
First Name:W.
Middle Name:D.
Race:White
Birthplace:Texas
Age:23
County:Jasper
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: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Stoll
First Name:Olive
Volume:18
Issue:6
Date of Publication:June 1931
Page:43
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Stephens
First Name:Nellie
Title:Mrs.
Volume:33
Issue:6
Date of Publication:June 1945
Page:back cover
Remarks:Listing of years of service
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Stickel
First Name:Helen
Title:Mrs.
Volume:32
Issue:2-3
Date of Publication:February-March 1944
Page:38-39
Remarks:Listing of years of service
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Steward
First Name:Ben
Volume:34
Issue:1-2
Date of Publication:January-February 1946
Page:17
Remarks:Listing of return to work after war

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:Dischinger
First Name:Douglas
Middle Name:Carl
Page:672-673
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:Russell
First Name:Jesse
Middle Name:L.
Page:706-708
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:Dooley
First Name:William
Middle Name:T.
Page:808-810
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:Donaldson
First Name:John
Middle Name:Alexander
Title:III
Birth Date:1949
Page:1000-1001

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Rose
First Name:Dalton
Middle Name:Keats
Portrait:yes
Home Town:Decatur, Mich.
Year:1916
Page:89, 95

Source: Goldenes Jubilaum des Harmonie Saengerbundes, Samstag Abend den 12 October 1935 in Deutschen Haus Auditorium, St. Louis, Mo. [Golden Jubilee of the Harmonie Singing Association] (St. Louis: Johns & Johns, 1935)
Location: Oversize / St.L. / 325 / G317h
Photograph:No
Business Name:Wurst Coal and Hauling Co.
Address:2120 South 3rd St.
Advertisement:Yes
Page:20

Source: Store Chat (Famous-Barr Company), 1943-1974 (incomplete run)
Location: Archives
Last Name:Ladewig
First Name:Lelah
Volume:X
Issue:38
Date of Publication:August 1, 1947
Page:8
Source: Store Chat (Famous-Barr Company), 1943-1974 (incomplete run)
Location: Archives
Last Name:Lang
First Name:Natalie
Volume:XIV
Issue:35
Date of Publication:August 1, 1952
Page:8

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:Bilzing
First Name:Arthur
Middle Name:O. H.
Address:4321 Wabash 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:Brown
First Name:Frank
Middle Name:H.
Title:Jr.
Address:838 Greeley Ave.
Page:31
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:Butler
First Name:Ralph
Middle Name:C.
Page:33
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:Cameron
First Name:Harry
Address:7719 Harter Ave.
Page:33

Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1912)
Location: Reading Room / St.L / 920/ B64
First Name:Henry
Middle Name:Stewart
Title:Judge
Last Name:Caulfield
Page:112
Birth Year:1873

Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:John
Last Name:Storm
Volume:XI
Issue:5
Date of Publication:May, 1952
Page:7
Remarks:Classified Advertisement

Source: Portfolio of Breweries and Kindred Plants Designed & Erected by E. Jungenfeld & Co., circa 1892
Location: St.L. / 725.4 / J95p
Corporate Name:Green Tree Brewery
Building Illustration:yes
Remarks:exterior photographs of company buildings

Source: Typescript membership roster of the Friday Dancing Club, season 1947-1948
Location: Clubs and Societies Collection, Box 1, Archives
Last Name:Parry
First Name:Tom
Middle Name:W.
Title:Mr.& Mrs., Jr.
Address:673 West Polo Dr.

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:Brueggeman
First Name:Emil
Volume:III
Issue:14
Date of Publication:May 19, 1950
Page:3
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:Bruegenhagen
First Name:Theresa
Photograph:Yes
Volume:IV
Issue:15
Date of Publication:June 5, 1951
Page:6

Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Last Name:Lyons
First Name:Marjorie
Portrait:yes
Page:17

Source: “God’s Acres. Sketches of the Graveyards of St. Louis County. . . . St. Ferdinand’s Cemetery,” St. Louis County Watchman, May 12 and May 26, 1893.
Location: Vertical File--St. Ferdinand’s Cemetery
Last Name:Castello
First Name:Andrew
Middle Name:J.
Birth Date:1852 January 8
Death Date:1859 August 7
Newspaper Date:May 12, 1893
Column:3
Remarks:son of James and Catharine Castello

Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Vesser
First Name:Frank
Volume:12
Issue:1
Date of Publication:January 1958
Page:4

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

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