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: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Bakewell Corp.
Volume:7
Page:95
Remarks:"Bakewell Corp. after Bold New Opportunities," 1977

Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), September 1914-December 1916
Location: St.L. / 05 / So89
Last Name:Holcomb
First Name:Clarence
Volume:I
Issue:5
Date of Publication:January 1915
Page:138-139
Remarks:mentioned

Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Thompson
First Name:Stevie
Maiden Name:Jones
Class Year:1957
Volume:10
Issue:1
Date of Publication:December 1961
Page:75-76

Source: Wagner Electric Victory News (St. Louis, Mo.: Advertising Dept., Wagner Electric Corporation), 1942-1946
Location: St.L. / 05 / W125v
Last Name:Wilkinson
First Name:David
Middle Name:L.
Portrait:yes
Rank:Private 1st Class
Volume:2
Issue:5
Date of Publication:July 23, 1943
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:Arthur
Photograph:Yes
Last Name:Fiala
Volume:I
Issue:4
Date:September 15, 1944
Page:7
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:G.
Middle Name:H.
Photograph:No
Last Name:Priesmeyer
Volume:I
Issue:5
Date:October 15, 1944
Page:1

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:O'Connor
First Name:James
Middle Name:J.
Title:Jr.
Address:1086 Terrace
Page:95

Source: Issues of the Maplewood Herald, Maplewood Journal, and Maplewood News, 1911-1913
Location: Microfilm room
Last Name:Gerber
First Name:Harley
Address:Pennsylvania Ave.
Newspaper Title:Maplewood Journal
Date of Newspaper:1911 September 9
Page:2
Column:3
Remarks:returned from trip to Colorado

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:Kramer
First Name:Larry
Volume:1
Issue:10
Publication Date:December 1950
Page:12

Source: The Engineers' Club of St. Louis Year Book, 1948
Location: St.L. / 620.6 / As78y
Last Name:Lehr
First Name:William
Photograph:Yes
Address:3618 Michigan Ave.
Page:121

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:Brooks
First Name:Flemming
Race:Black
Birthplace:Louisiana
Age:23
County:St. Louis City
Report:Biennial Report of the Board of Inspectors of the Missouri State Penitentiary, 1891-1892
Page:217
Remarks:in list of prisoners discharged under Three-Fourths Law from January 1,1891, to December 31, 1892

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

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