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: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Joe
Last Name:Spiguzza
Volume:X
Issue:5
Date of Publication:May, 1951
Page:5
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Carroll
Last Name:Carruth
Volume:XI
Issue:12
Date of Publication:December, 1952
Page:6
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Sidney
Middle Name:W.
Last Name:Souers
Portrait:Yes
Birth Date:1892
Volume:XII
Issue:2
Date of Publication:February, 1953
Page:1
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Wallace
Middle Name:C.
Last Name:Butler
Volume:XVI
Issue:1
Date of Publication:January, 1957
Page:2
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Chalmer
Title:Jr.
Last Name:Caudill
Volume:XIX
Issue:4
Date of Publication:April, 1960
Page:2

Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Kessling
First Name:J.
Middle Name:D.
Portrait:Yes
Volume:I
Issue:6
Date of Publication:September, 1909
Page:17
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Hilpert
Volume:II
Issue:3
Date of Publication:March, 1910
Page:21
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Hennessy
First Name:Hannah
Title:Miss
Address:3732 Page Ave.
Volume:II
Issue:6
Date of Publication:June, 1910
Page:20, 21
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Hoelscher
First Name:Ed
Volume:III
Issue:3
Date of Publication:March, 1911
Page:20
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Lampert
Volume:IV
Issue:5
Date of Publication:May, 1912
Page:16
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Hertenstein
First Name:Chas.
Volume:IV
Issue:9
Date of Publication:September, 1912
Page:17
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Kroeger
First Name:Frank
Volume:V
Issue:7
Date of Publication:July, 1913
Page:6
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Held
First Name:Virginia
Title:Miss
Volume:VI
Issue:5
Date of Publication:May, 1914
Page:10
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Hogan
First Name:Ed.
Volume:VI
Issue:12
Date of Publication:December, 1914
Page:11

Source: The St. Louis Builder/The Builder/The Realty Record and Builder, 1899-1911 (incomplete run)
Location: Oversize / St.L. / 05 / R22
Corporate Name:Stempel Fire Extinguisher Manufacturing Co.
Advertisement:yes
Volume:XI
Issue:3
Date of Publication:March 1904
Page:32

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:Evans
First Name:Ray
Middle Name:J.
Address:3532 St. Genevieve Lane
Page:47
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:Fick
First Name:Roy
Middle Name:C.
Address:8000 Forsyth Blvd.
Page:49
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:Fischer
First Name:Albert
Middle Name:H.
Address:601 St. Francois
Page:49
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:Freeman
First Name:John
Middle Name:F.
Address:7935 Madison Dr.
Page:51

Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Last Name:Carson
First Name:Dick
Volume:19
Issue:9
Date of Publication:September, 1931
Page:15

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:Bizer
First Name:Laura
Race:Black
Birthplace:Missouri
Age:22
County:Jackson
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:162
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:Blair
First Name:Frank
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 32nd General Assembly for the Years 1881 and 1882
Page:46
Remarks:discharged convict account; in list of disbursements, 1881-1882
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:Blackburn
First Name:John
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:75
Remarks:discharged convict; in list of disbursements, 1884
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885

Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Burkholtz
First Name:T.
Middle Name:Arthur
Title:Sgt.
Volume:31
Issue:2
Date of Publication:February 1943
Page:23

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:Clarence
Middle Name:C.
Photograph:No
Last Name:Cremer
Volume:IV
Issue:1
Date:January 15, 1947
Page:4
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:H.
Middle Name:F.
Photograph:Yes
Last Name:Cotner
Volume:IV
Issue:2
Date:February 15, 1947
Page:2
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:Pat
Photograph:Yes
Last Name:Criger
Volume:V
Issue:2
Date:February 15, 1948
Page:5
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:Melvin
Middle Name:A.
Photograph:Yes
Last Name:Crets
Volume:VI
Issue:10
Date:October 15, 1949
Page:2
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:James
Middle Name:E.
Photograph:No
Last Name:Crowe
Volume:IX
Issue:11
Date:November 15, 1952
Page:3
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:C.
Middle Name:C.
Photograph:Yes
Last Name:Cremer
Date:Fall 1961
Page:3

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:T.
Photograph:No
Last Name:Malloy
African American:No
Volume:3
Page:5

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Hall Drive-It-Yourself Co., Inc.
Building Illustration:yes
Address:3630 Olive St.
Date of Newspaper:1930 February 9
Part of Newspaper:6
Page:4-I
Remarks:poor-quality image
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Subdivision Name:York Village
Advertisement:yes
Date of Newspaper:1930 May 18
Part of Newspaper:8
Page:10D
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Buyer:Skrainka
First Name of Buyer:Walter
Middle Name of Buyer:J.
Building Illustration:yes
Address:1 Tuscany Park
Date of Newspaper:1930 September 7
Part of Newspaper:8
Page:1E
Remarks:residence purchased by Walter J. Skrainka; [research indicates that the exact address of this home is 1 Tuscany Park]

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:Lammers
First Name:James
Middle Name:A.
Title:Jr.
Page:762-763

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:Gould
First Name:Jack
Volume:7
Issue:2
Publication Date:April 1956
Page:9

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Scruggs, Vandervoort & McClelland
Volume:1
Page:51
Remarks:"Scruggs Celebrates Centennial," 1950

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

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