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: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Williams
First Name:Chas.
Address:3500 North Broadway
Position:Deputy
Department:Board of Public Improvements---Garbage Reduction (loaders)
Page:17
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Williams
First Name:Aaron
Middle Name:P.
Address:4349 Garfield
Position:Chemist Helper
Department:Municipal Testing Laboratory
Page:20

Source: Roster and History of St. Louis Lodge, No. 9, B.P.O. Elks / compiled by Jules Bertero [1927?]
Location: St.L. / 360 / EL52r
Last Name:Wadsock
First Name:Thos.
Middle Name:F.
Address:1111 Ohio Ave.
Page:132
Source: Roster and History of St. Louis Lodge, No. 9, B.P.O. Elks / compiled by Jules Bertero [1927?]
Location: St.L. / 360 / EL52r
Last Name:Wagner
First Name:Edward
Middle Name:C.
Address:4010 Magnolia Place
Page:132
Source: Roster and History of St. Louis Lodge, No. 9, B.P.O. Elks / compiled by Jules Bertero [1927?]
Location: St.L. / 360 / EL52r
Last Name:Wagner
First Name:Hugh
Middle Name:K.
Page:132
Source: Roster and History of St. Louis Lodge, No. 9, B.P.O. Elks / compiled by Jules Bertero [1927?]
Location: St.L. / 360 / EL52r
Last Name:Walker
First Name:Jos.
Middle Name:A.
Address:Washington and Union
Page:132
Source: Roster and History of St. Louis Lodge, No. 9, B.P.O. Elks / compiled by Jules Bertero [1927?]
Location: St.L. / 360 / EL52r
Last Name:Warnick
First Name:Joseph
Middle Name:J.
Address:4976 Wise Ave.
Page:133
Source: Roster and History of St. Louis Lodge, No. 9, B.P.O. Elks / compiled by Jules Bertero [1927?]
Location: St.L. / 360 / EL52r
Last Name:Weiler
First Name:E.
Middle Name:H.
Page:133
Source: Roster and History of St. Louis Lodge, No. 9, B.P.O. Elks / compiled by Jules Bertero [1927?]
Location: St.L. / 360 / EL52r
Last Name:Wies
First Name:Gus
Middle Name:C.
Address:4336 Gertrude Ave.
Page:136
Source: Roster and History of St. Louis Lodge, No. 9, B.P.O. Elks / compiled by Jules Bertero [1927?]
Location: St.L. / 360 / EL52r
Last Name:Wetherell
First Name:W.
Middle Name:D.
Page:2, 3, 4
Remarks:in list of charter members of St. Louis Lodge No. 9, B.P.O. Elks

Source: The Nugget / published by the students of William McKinley High School [St. Louis], 1937 and 1944.
Location: St.L. / 379.17 / M21n
First Name:Katherine
Last Name:Kuba
Portrait:Yes
Publication Year:1944
Page:27
Source: The Nugget / published by the students of William McKinley High School [St. Louis], 1937 and 1944.
Location: St.L. / 379.17 / M21n
First Name:Virginia
Last Name:Krieger
Portrait:Yes
Publication Year:1944
Page:41, 85

Source: Crestwood Khoury League year books, 1960-1962
Location: MO / 9.11 / C865k
Corporate Name:Phelan's Color Creations
Advertisement:yes
Year:1960
Page:64

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Parkview Building
Building Illustration:yes
Address:6346-6370 Delmar Blvd.
Advertisement:yes
Date of Newspaper:1923 June 24
Part of Newspaper:3
Page:13B
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Huntington Apartments
Building Illustration:yes
Architectural Firm Name:J.T. Craven Engineering Co.
Address:5560 Pershing Ave.
Date of Newspaper:1923 October 14
Part of Newspaper:9
Page:1B
Remarks:sketch of apartments nearing completion
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Municipal Dock
Building Illustration:yes
Address:foot of North Market St.
Date of Newspaper:1929 January 27
Part of Newspaper:Daily Magazine
Page:15
Remarks:see also February 1, 1919, Daily Magazine, page 11
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Y.W.C.A.
Building Illustration:yes
Date of Newspaper:1919 February 14
Part of Newspaper:Daily Magazine
Page:19
Remarks:interior photo of victory supper in Y.W.C.A. gymnasium
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Address:3622 De Tonty St.
Advertisement:yes
Date of Newspaper:1919 March 2
Part of Newspaper:4
Page:4B
Remarks:advertisement for new double flat
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Martin Motor Truck Company
Building Illustration:yes
Address:2800-2806 Pine St.
Advertisement:yes
Date of Newspaper:1919 February 16
Part of Newspaper:4
Page:13B
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:American Car and Foundry Co.
Building Illustration:yes
Date of Newspaper:1919 February 16
Part of Newspaper:6
Page:1B
Remarks:addition to plant at St. Charles
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Coliseum
Building Illustration:yes
Date of Newspaper:1919 February 25
Part of Newspaper:Daily Magazine
Page:21
Remarks:interior photo of Coliseum showing Municipal Athletic Carnival flag drill

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:Stoneking
First Name:Lewis
Death Date:1863 April 3
Regiment:K, 34th Iowa
Date of Newspaper:1863 April 6
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:Story
First Name:F.
Middle Name:M.
Death Date:1863 September 3
Regiment:Sergt., F, 78th Ohio
Date of Newspaper:1863 September 6
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:Stout
First Name:Baiah
Death Date:1864 January 2
Regiment:D, 12th Mo. cav.
Date of Newspaper:1864 January 4

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:Bar
First Name:Agathe
Death Date:1869 February 5
Age:68
Newspaper Date:May 12, 1893
Column:3
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:Larame
First Name:Henriette
Birth Date:1853 February 22
Death Date:1873 February 17
Newspaper Date:May 26, 1893
Column:1
Remarks:wife of Joseph Larame
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:Long
First Name:J.
Birth Date:1822
Death Date:1891 January 11
Age:69
Newspaper Date:May 26, 1893
Column:2
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:Higgins
First Name:John
Death Date:1863 October 11
Age:48
Newspaper Date:May 26, 1893
Column:2
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:Loraine
First Name:Michael
Birth Date:1844 November 1
Death Date:1877 June 23
Newspaper Date:May 26, 1893
Column:2
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:Jondron
First Name:Louis
Newspaper Date:May 26, 1893
Column:3
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:Aubuchon
First Name:Paul
Birth Date:1849 October 28
Death Date:1881 July 15
Age:32
Newspaper Date:May 26, 1893
Column:3
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:Guittar
First Name:Louisa
Death Date:1891 January 31
Age:17 years, 3 months, 8 days
Newspaper Date:May 26, 1893
Column:3

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

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