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: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), September 1914-December 1916
Location: St.L. / 05 / So89
Last Name:Moran
First Name:John
Middle Name:M.
Volume:I
Issue:3
Date of Publication:November 1914
Page:84-85

Source: Business letterheads
Location: Archives
Business Name:McPheeters Warehouse Co.
Building Illus:Yes
Address:1104-1118 North Levee
Type of Business:warehouse
Date:1887 Dec 13
Lithographer, Engraver, Printer:Buxton & Skinner
Collection:A1430
Box:16
Folder:9
Items:1

Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Reyburn
Title:Misses
Address:4634 Lindell Blvd.
Page:5

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:Jas.
Middle Name:W.
Race:Black
Birthplace:Alabama
Age:28
County:Jackson
Death Date:1916 May 24
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, Chaplain, Dentist, and Superintendent of Industies to the 49th General Assembly, 1915-1916
Page:202
Remarks:in list of prisoners discharged under commutation, reversed and remanded, died, by order of courts, or otherwise disposed of, from January 1, 1915, to December 31, 1916
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917

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

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