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: Who's Who in North St. Louis (St. Louis: North St. Louis Business Men's Association, 1925)
Location: Reading Room / St.L. / 920 / N81
Last Name:Bakewell
First Name:Edward
Middle Name:L.
Page:240-241

Source: 1845 Census of the City of St. Louis (Partial) / by Dennis Northcott (St. Louis: Missouri Historical Society, 1995)
Location: Reading room / St.L. / 929.3 / C396
First Name:Nathaniel
Last Name:Blakston
Last Name, Alternate Spelling:Blackstone

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:Truex
First Name:Eldone
Middle Name:Hamilton
Illustration:Yes
Rank:Chief Quartermasters Mate
Death Year:1919
Birth Year:1896

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:Arnold
First Name:Charles
Race:White
Birthplace:Missouri
Age:22
County:Phelps
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:215
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

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

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