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: 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:Black
First Name:J.
Middle Name:W.
Race:White
Birthplace:Missouri
Age:34
County:Howell
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910
Page:172
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:Black
First Name:Eugene
Middle Name:Ed
Race:White
Birthplace:Missouri
Age:40
County:Jefferson
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:187
Remarks:in list of prisoners discharged under the three-fourths law from January 1, 1913, to December 31, 1914
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume 1, 1915
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:Black
First Name:Farris
Race:Black
Birthplace:Texas
Age:23
County:Buchanan
Death Date:1913 July 16
Report:Biennial Report of the Board of Inspectors to the 48th General Assembly 1913-1914
Page:214
Remarks:in list of prisoners discharged under commutation, died, pardoned, reversed, and remanded by order of courts and otherwise, from January 1, 1913, to December 31, 1913
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume I, 1915

Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Liggett
First Name:Lucille
Maiden Name:Gardner
Page:668-669
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Mason
First Name:Jean
Middle Name:F.
Title:III
Page:694-695
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Liberty
First Name:Frances
Middle Name:Hatcher
Maiden Name:Brown
Page:1055-1056
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Gross
First Name:Edward
Middle Name:Charles
Birth Date:1942
Page:1216-1218
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Lammert
First Name:Martin
Title:Jr.
Birth Date:1874
Death Date:1942
Page:1245-1246
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Corley
First Name:Ellen
Middle Name:Erwin
Maiden Name:Walsh
Page:1256, 1258

Source: The Censor: A Weekly Devoted to Current Comment, Political Gossip and Personal Paragraphs (St. Louis: The Censor Company). Issue dated December 17, 1914.
Location: St.L. / 05 / C332
Maiden Name:Maloy
First Name:Helen
Title:Mrs.
Last Name:Wall
Building Illustration:No
Portrait:No
Advertisement:No
Page:29

Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Kraus
First Name:Peter
Middle Name:J.
Volume:I
Issue:6
Date of Publication:September, 1909
Page:28
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Hill
First Name:Frank
Volume:I
Issue:9
Date of Publication:December, 1909
Page:27
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Hill
First Name:W.
Middle Name:G.
Age:81
Volume:III
Issue:6
Date of Publication:June, 1911
Page:15
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Heyd
First Name:Louis
Volume:III
Issue:9
Date of Publication:September, 1911
Page:27
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Hess
First Name:Waldo
Volume:IV
Issue:7
Date of Publication:July, 1912
Page:14
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Heuer
First Name:Fred
Volume:IV
Issue:11
Date of Publication:November, 1912
Page:16
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Kreppelt
First Name:Eugene
Volume:V
Issue:12
Date of Publication:December, 1913
Page:10
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Hilpert
First Name:Otto
Volume:VI
Issue:6
Date of Publication:June, 1914
Page:12
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Kraus
First Name:Peter
Middle Name:J.
Address:103 South 4th St.
Advertisement:yes
Volume:I
Issue:2
Date of Publication:May 1909
Page:36
Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Heuschler
First Name:F.
Volume:VII
Issue:4
Date of Publication:April, 1915
Page:14

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:Evans
First Name:Antoinette
Address:5867 Maple Ave.
Page:47
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:Farris
First Name:Henry
Middle Name:G.
Address:45 Bellerive Acres
Page:47
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:Favignano
First Name:John
Middle Name:V.
Address:1442a Clara Ave.
Page:47
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:Ficken
First Name:Louis
Middle Name:C.
Address:401 Pett Ave.
Page:49
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:Fields
First Name:Robert
Middle Name:G.
Address:538 South Geyer Rd.
Page:49
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:Fischer
First Name:Daniel
Page:49
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:Flieg
First Name:Cletus
Middle Name:G.
Address:1002 Van Nostrand
Page:49
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:Flood
First Name:Anthony
Middle Name:J.
Page:51
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:Foley
First Name:Thomas
Middle Name:E.
Address:10319 St. Arthur Lane
Page:51

Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Byron
First Name:Elmer
Volume:17
Issue:12
Date of Publication:December 1930
Page:28
Remarks:Listing of years of service
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Butsch
First Name:Carl
Title:Lt.
Portrait:Yes
Volume:31
Issue:6
Date of Publication:June 1943
Page:16
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Buthod
First Name:Mary
Middle Name:Elizabeth
Portrait:Yes
Volume:30
Issue:5
Date of Publication:May 1942
Page:33
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Cadmus
First Name:Frieda
Title:Mrs.
Volume:35
Issue:4
Date of Publication:April, 1947
Page:29
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Butts
First Name:W.
Middle Name:W.
Title:Mrs.
Portrait:Yes
Volume:35
Issue:12
Date of Publication:December, 1947
Page:23

Source: The St. Louis Builder/The Builder/The Realty Record and Builder, 1899-1911 (incomplete run)
Location: Oversize / St.L. / 05 / R22
Building Illustration:yes
Corporate Name:Y.W.C.A. Building
Architect Firm Name:Mariner & La Beaume
Address:Locust St., west of 14th
Volume:XVIII
Issue:3
Date of Publication:June 1911
Page:5, 20-21, 24, 35
Source: The St. Louis Builder/The Builder/The Realty Record and Builder, 1899-1911 (incomplete run)
Location: Oversize / St.L. / 05 / R22
Architect Firm Name:Barnett, Haynes & Barnett
Volume:XVIII
Issue:3
Date of Publication:June 1911
Page:1

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:Zigler
First Name:Lawrence
Middle Name:Lee
Address:504 Enchanted Parkway
Birth Date:1947
Page:474

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Arcilesi
First Name:Vincent
Volume:1
Page:47-49
Remarks:mentioned in article titled "'Furniture Row' Is Another Name for Franklin Ave. Downtown Area," 1951

Source: “Casualties European War, July 20, 1918–September 8, 1939,” [three scrapbooks of newspaper clippings]
Location: Reading Room / MO / 9.9 / M69c
First Name:Harry
Middle Name:Louis
Photograph:No
Last Name:Ludwig
African American:No
Death Date:1918-1919
Volume:2
Page:59
Source: “Casualties European War, July 20, 1918–September 8, 1939,” [three scrapbooks of newspaper clippings]
Location: Reading Room / MO / 9.9 / M69c
First Name:Atwell
Photograph:Yes
Last Name:Lincoln
African American:No
Rank:Captain
Volume:3
Page:163

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:Ed
Photograph:No
Last Name:Crenshaw
Volume:V
Issue:I
Date:January 15, 1948
Page:8
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:C.
Middle Name:C.
Photograph:No
Last Name:Cremer
Volume:X
Issue:4
Date:April 15, 1953
Page:4
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:Oscar
Photograph:Yes
Last Name:Crider
Volume:XI
Issue:3
Date:March 15, 1954
Page:6

Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Irene
Last Name:Specker
Portrait:Yes
Volume:XIII
Issue:3
Date of Publication:March, 1954
Page:7
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:H.
Middle Name:M.
Last Name:Carpenter
Volume:XV
Issue:6
Date of Publication:July, 1956
Page:7

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

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