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: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Corporate Name:Rahmoeller-Flint House Furnishing Company
Address:5977 Easton Ave.
Report Number:11
Date:November 10, 1928
Page:6

Source: A Detailed List of City Employees Who Drew Pay in the Month of December, 1877: Official (St. Louis, Mo.: House of Delegates, 1877)
Location: St.L. / 352.1 / Sa2e 1877
Last Name:Hollohan
First Name:John
Page:5
Remarks:laborer, Cleaning Streets

Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Susan
Middle Name:Larkin
Last Name:Thomson
Page:573

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:Arter
First Name:James
County:Lafayette
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 30th General Assembly for the years 1877 and 1878
Page:52
Remarks:in list of pardons granted under three-fourths rule from January 1, 1877, to December 31, 1878

Source: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:Lizzie
Last Name:Brown
Address:4409 Hunt Ave.
Date:12/20/1901
African American:No
Age:28

Source: Roster of Tuscan Lodge, No. 360, A.F. and A.M., June 30, 1922
Location: St.L. / 366.1 / T871ro
Last Name:Lippman
First Name:George
Middle Name:E.
Address:1321 Washington
Page:22

Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), five issues dated 1929-1931
Location: John J. Carroll Papers, Archives
Last Name:Schild
First Name:Leffert
Date:September 1931
Page:4

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

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