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: Printed list of members of Arcadian Lodge, Independent Order of Odd Fellows, St. Louis, Missouri, circa 1910s
Location: Franklyn A. Knock Papers, Archives
Last Name:Moore
First Name:H.
Middle Name:A.
Address:3557a California Ave.

Source: Rosters of deceased members of the Merchants' Exchange of St. Louis, 1875-1910. Extracted from numerous volumes of the Annual Statement of the Trade and Commerce of St. Louis, for the Year . . ., Reported to the Merchants' Exchange of St. Louis.
Location: St.L. / 338 / M535
Last Name:Busby
First Name:John
Death Date:1875

Source: The St. Louis Builder/The Builder/The Realty Record and Builder, 1899-1911 (incomplete run)
Location: Oversize / St.L. / 05 / R22
Corporate Name:Coliseum
Volume:XIV
Issue:7
Date of Publication:July 1907
Page:11

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:Hawf
First Name:Louis
Address:5326 Northland Ave.
Page:61

Source: Maple Leaves (Maplewood-Richmond Heights High School yearbooks), 1947-1950, 1954-1955
Location: MO / 379.17 / M321
Corporate Name:Ted's Motors
Building Illustration:yes
Address:7486 Manchester
Advertisement:yes
Page:119
Publication Year:1955

Source: Katy Employe's Magazine, 1917, 1946-1957 (published by the Public Relations Department, Missouri-Kansas-Texas Lines) (incomplete run)
Location: St.L. / 05 / K159
Last Name:Wichern
First Name:W.
Middle Name:H.
Date of Publication:March 1954
Page:7

Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Photograph:No
Business Name:Thatcher-Kerwin Glass Co.
Building Illustration:No
Address:515-517 Spruce St.
Advertisement:Yes
Page:40
Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Photograph:No
Business Name:St. Louis Hospital Association (Mullanphy Hospital)
Building Illustration:No
Address:Montgomery & Bacon Sts.
Advertisement:Yes
Page:162

Source: Souvenir Program of the 50th Anniversary of the St. Louis Photo-Engravers' Union No. 10, 1898-1948
Location: Labor Collection, Box 1, Archives
Last Name:Clark
First Name:H.
Middle Name:E.
Page:28
Remarks:listed as secretary, Electrotypers No. 36
Source: Souvenir Program of the 50th Anniversary of the St. Louis Photo-Engravers' Union No. 10, 1898-1948
Location: Labor Collection, Box 1, Archives
Last Name:Guth
First Name:Joe
Portrait:yes
Page:55
Source: Souvenir Program of the 50th Anniversary of the St. Louis Photo-Engravers' Union No. 10, 1898-1948
Location: Labor Collection, Box 1, Archives
Last Name:Bretelle
First Name:Chas.
Last Name, Alternate Spelling:Brettelle
Page:66
Remarks:in list of Local No. 10 members in military service during World War II

Source: History of Small-Pox Cases. Tables published in the 34th (year ending April 10, 1911), 36th (year ending April 7, 1913), and 37th (year ending April 13, 1914) Annual Reports of the Health Commissioner, City of St. Louis.
Location: St.L. / 614 / Sa2h
Last Name:Schnedke
First Name:Robt.
Age:21
Publication Date:37th Report, Year Ending April 13, 1914
Page:136
Source: History of Small-Pox Cases. Tables published in the 34th (year ending April 10, 1911), 36th (year ending April 7, 1913), and 37th (year ending April 13, 1914) Annual Reports of the Health Commissioner, City of St. Louis.
Location: St.L. / 614 / Sa2h
Last Name:Thaller
First Name:Hedwig
Address:2244 Howard
Age:37
Publication Date:34th Report, Year Ending April 10, 1911
Page:146

Source: Who's Who in the Central States: A Biographical Dictionary of Leading Men and Women of the Central States (Chicago: Larkin, Roosevelt & Larkin, 1947)
Location: 920 / W62c
Last Name:Cantwell
First Name:John
Middle Name:England
Remarks:Mentioned in a biographical sketch
Page:719
Source: Who's Who in the Central States: A Biographical Dictionary of Leading Men and Women of the Central States (Chicago: Larkin, Roosevelt & Larkin, 1947)
Location: 920 / W62c
Last Name:Bousfield
First Name:Maudelle
Maiden Name:Brown
Birth Date:1885 June 1
Remarks:Biographical sketch of
Page:1159

Source: Rosters of the Society of Independent Artists of St. Louis, 1943-1977 (incomplete run)
Location: Victor Joseph Kunz Collection, Box 1, Archives
Last Name:Schlueter
First Name:Virginia
Title:Mrs.
Maiden Name:Moberly
Address:8103 Madison Ave.
Page:20
Year:1975-1976

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

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