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: The German Element in St. Louis: A Translation from German of Ernst D. Kargau's St. Louis in Former Years: A Commemorative History of the German Element (Baltimore, Md.: Printed for Clearfield Co. by Genealogical Pub. Co., [2000])
Location: St.L. / 9.17 / K14 / 2000
Last Name:Spoeri
First Name:Mathias
Page:227-229

Source: Directory, Price List, Constitution and By-Laws of the Musicians’ Mutual Benefit Association of St. Louis, Mo. (1889)
Location: St.L. / 780.6 / M97d
Last Name:Hruby
First Name:Wenzel
Address:1217 Geyer Ave.
Page:6
Source: Directory, Price List, Constitution and By-Laws of the Musicians’ Mutual Benefit Association of St. Louis, Mo. (1889)
Location: St.L. / 780.6 / M97d
Last Name:Sadler
First Name:Sam
Address:3421 North 2nd St.
Page:10

Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Long
First Name:Bart
Title:Mr. and Mrs.
Address:4174 McRee Ave.
Page:4

Source: Memorial Volume of the Diamond Jubilee of St. Louis University, 1829-1904 (St. Louis: Little & Becker Printing Co., 1904)
Location: St.L / 378 / Sa2
Last Name:Lucas
First Name:Jean
Middle Name:Baptiste
Illustration:No
Birth Year:1758
Page:281

Source: History of the Archdiocese of Saint Louis: a Condensed History of the Catholic Church in Missouri and Saint Louis, Material Progress and General Resources and Biographical Sketches and Portraits of Prominent Citizens (St. Louis, Mo.: Western Watchman Pub. Co., 1924)
Location: Reading room / St.L. / 282 / H673
First Name:Albertine
Illustration:No
Last Name:Flier
Building Illustration:No
Page:33
Advertisement:No
Birth Year:1875

Source: The Westerner (employee magazine of the Western Cartridge Company, East Alton, Illinois), 1941, 1948-1951 (incomplete run)
Location: IL / 05 / W527
Last Name:Tedrick
First Name:Glenn
Volume:10
Issue:10
Date of Publication:November 1951
Page:15

Source: St. Louis Public Schools, Second Half-Quarter, 1908-1909. Semi-Quarterly Pay-Roll List, October 12 to November 13, 1908.
Location: St.L. / 379 / Sa2pr
Last Name:Becker
First Name:Emilie
Page:35

Source: Rossman School--The Golden Years (circa 1967)
Location: MO / 9.11 / C866r
Last Name:Nutting
First Name:Elsie
Enrollment Year:1918
Page:21

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:Wilson
First Name:Frank
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910
Page:78
Remarks:in list of disbursements, 1909
Location:in Appendix to the House and Senate Journals of the 46th General Assembly of the State of Missouri, 1911
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:Wilson
First Name:Earl
Race:Black
Birthplace:Missouri
Age:19
County:Jackson
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910
Page:183
Remarks:in list of prisoners received from January 1, 1909, to December 31, 1910
Location:in Appendix to the House and Senate Journals of the 46th General Assembly of the State of Missouri, 1911
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:Wilson
First Name:E.
Middle Name:J.
Race:White
Birthplace:Illinois
Age:52
County:Pettis
Death Date:1910 April 21
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910
Page:225
Remarks:in list of prisoners discharged under commutation, died, reversed and remanded by order of Supreme Court and otherwise discharged
Location:in Appendix to the House and Senate Journals of the 46th General Assembly of the State of Missouri, 1911
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:Wilson
First Name:Chas.
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1893-1894
Page:47
Remarks:discharged convict; in list of disbursements, 1893-1894
Location:Appendix to Senate and House Journals of the 38th General Assembly of the State of Missouri (Regular and Extra Sessions), 1895

Source: St. John's Orphanage Edition of The Messenger. History of the Diocese of Belleville (Belleville, Illinois: Published by Joseph Nicholas Buechler, [1919]).
Location: Oversize / IL / 9.11 / B41b2
Last Name:Heiligenstein
First Name:Edwin
Middle Name:J.
Remarks:mentioned in a biographical sketch
Page:61
Source: St. John's Orphanage Edition of The Messenger. History of the Diocese of Belleville (Belleville, Illinois: Published by Joseph Nicholas Buechler, [1919]).
Location: Oversize / IL / 9.11 / B41b2
Last Name:Hanagan
First Name:Clarence
Middle Name:A.
Remarks:Knights of Columbus member in Mt. Carmel, Illinois
Page:80 (back portion of book)

Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Keeton
First Name:Val
Middle Name:H.
Year of Publication:1945
Page:10
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Miller
First Name:Fred
Middle Name:W.
Year of Publication:1951
Page:11

Source: The Industries of St. Louis: Her Advantages, Resources, Facilities and Commercial Relations as a Center of Trade and Manufacture; Together with a Delineation of Representative Industrial and Commercial Establishments (St. Louis, Mo.: J.M. Elstner & Co., 1885)
Location: St.L. / 9.17 / M834
Business Name:St. Louis Dairy Co.
Building Illustration:No
Address:12th & Chestnut Sts.
Advertisement:No
Page:181

Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Mott, Murray & Harris
Date of Document:1/19/1863
City:New York
State:NY
Page:67
Civil War:No
Source:Volume 5, 1862-1863

Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:Garden Theater
Volume:13
Issue:7
Date of Publication:July 1925
Page:5

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

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