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: Roster of Tuscan Lodge, No. 360, A.F. and A.M., June 30, 1922
Location: St.L. / 366.1 / T871ro
Last Name:Bradbury
First Name:Eben
Middle Name:T.
Address:1307 North 13th
Page:12
Source: Roster of Tuscan Lodge, No. 360, A.F. and A.M., June 30, 1922
Location: St.L. / 366.1 / T871ro
Last Name:Cornwell
First Name:Fred
Middle Name:J.
Title:Jr.
Address:111 North 7th St.
Page:15
Source: Roster of Tuscan Lodge, No. 360, A.F. and A.M., June 30, 1922
Location: St.L. / 366.1 / T871ro
Last Name:Coudrey
First Name:H.
Middle Name:M.
Remarks:489 5th Ave., New York
Page:15
Source: Roster of Tuscan Lodge, No. 360, A.F. and A.M., June 30, 1922
Location: St.L. / 366.1 / T871ro
Last Name:Culver
First Name:Bertam
Middle Name:B.
Address:5661 Natural Bridge Rd.
Page:15
Source: Roster of Tuscan Lodge, No. 360, A.F. and A.M., June 30, 1922
Location: St.L. / 366.1 / T871ro
Last Name:Stegall
First Name:Jasper
Middle Name:N.
Remarks:Usona Hotel
Page:30
Source: Roster of Tuscan Lodge, No. 360, A.F. and A.M., June 30, 1922
Location: St.L. / 366.1 / T871ro
Last Name:Suhre
First Name:Edw.
Middle Name:F.
Remarks:600 Compton Bldg.
Page:5, 30
Source: Roster of Tuscan Lodge, No. 360, A.F. and A.M., June 30, 1922
Location: St.L. / 366.1 / T871ro
Last Name:Talty
First Name:John
Middle Name:A.
Remarks:Washington Hotel
Page:31
Source: Roster of Tuscan Lodge, No. 360, A.F. and A.M., June 30, 1922
Location: St.L. / 366.1 / T871ro
Last Name:Thompkins
First Name:Joseph
Middle Name:H.
Address:219 Sylvester Ave.
Page:31
Source: Roster of Tuscan Lodge, No. 360, A.F. and A.M., June 30, 1922
Location: St.L. / 366.1 / T871ro
Last Name:Wilkinson
First Name:E.
Middle Name:V.
Address:213 South 2nd St.
Page:33
Source: Roster of Tuscan Lodge, No. 360, A.F. and A.M., June 30, 1922
Location: St.L. / 366.1 / T871ro
Last Name:Smith
First Name:Henry
Middle Name:J.
Page:35
Source: Roster of Tuscan Lodge, No. 360, A.F. and A.M., June 30, 1922
Location: St.L. / 366.1 / T871ro
Last Name:Stewart
First Name:Joseph
Middle Name:E.
Page:35
Source: Roster of Tuscan Lodge, No. 360, A.F. and A.M., June 30, 1922
Location: St.L. / 366.1 / T871ro
Last Name:Carroll
First Name:John
Middle Name:W.
Death Date:1891 March 15
Page:41
Source: Roster of Tuscan Lodge, No. 360, A.F. and A.M., June 30, 1922
Location: St.L. / 366.1 / T871ro
Last Name:Charlot
First Name:Chapman
Middle Name:S.
Death Date:1909 August 2
Page:41, 49
Source: Roster of Tuscan Lodge, No. 360, A.F. and A.M., June 30, 1922
Location: St.L. / 366.1 / T871ro
Last Name:Compton
First Name:R.
Middle Name:J.
Death Date:1899 May 20
Page:41
Source: Roster of Tuscan Lodge, No. 360, A.F. and A.M., June 30, 1922
Location: St.L. / 366.1 / T871ro
Last Name:Thompson
First Name:Frank
Middle Name:P.
Death Date:1898 November 5
Page:47
Source: Roster of Tuscan Lodge, No. 360, A.F. and A.M., June 30, 1922
Location: St.L. / 366.1 / T871ro
Last Name:Thornton
First Name:W.
Middle Name:W.
Death Date:1921 April 9
Page:47
Source: Roster of Tuscan Lodge, No. 360, A.F. and A.M., June 30, 1922
Location: St.L. / 366.1 / T871ro
Last Name:Townsend
First Name:W.
Middle Name:C.
Death Date:1885 October 30
Page:47
Source: Roster of Tuscan Lodge, No. 360, A.F. and A.M., June 30, 1922
Location: St.L. / 366.1 / T871ro
Last Name:Warren
First Name:John
Middle Name:A.
Address:5141 Kensington
Death Date:1913 March 28
Page:32, 47

Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Wolchshauser
First Name:Carl
Volume:21
Issue:4
Date of Publication:April 1957
Page:9
Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Wright
First Name:Bruce
Death Date:1960 February 28
Volume:24
Issue:3
Date of Publication:March 1960
Page:16

Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Chalfont
First Name:Emilia
Middle Name:J.
Remarks:Physician
Page:87
Publication Date:19th Report, Year Ending March 31 1896

Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Whiting
First Name:Richard
Middle Name:Bruce
Address:6 Bon Price Terrace
Birth Date:1940
Page:455
Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Yaeger
First Name:Gerald
Middle Name:A.
Title:M.D.
Birth Date:1924
Page:471
Remarks:resident of St. Charles

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Sickles, Inc.
Second Corporate Name:J.B. Sickles Saddlery Co.
Address:Chestnut and 21st St.
Volume:1
Page:128-129
Remarks:"Still in the Harness Business," 1954

Source: Thirty-Ninth Annual Announcement of the Missouri Medical College, Formerly Known as “McDowell College” and Hospital (St. Louis, Mo.), 1879-1880
Location: John F. Snyder Papers, Box 3, Archives
Last Name:Atherton
First Name:Albert
Graduation Year:1853
Page:10
Remarks:in list of alumni of the Missouri Medical College

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:John
Middle Name:C.
Photograph:Yes
Last Name:Baine
Volume:VI
Issue:1
Date:January 15, 1949
Page:1

Source: Missouri Adjutant General's Office certificates of receipt for $200 bounty paid by St. Louis County to recruits of the 40th and 41st Missouri Infantry regiments (Union), 1864-1865.
Location: Dexter P. Tiffany Collection, Archives
Last Name:Shore
First Name:Thomas
Middle Name:R.
Age:28
Box:74
Folder:1

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

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