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:Baker
First Name:Geo.
Middle Name:W.
Birthplace:New York
Age:33
County:St. Louis
Report:Biennial Report of the Inspectors and Officers of the Missouri Penitentiary [for the years 1861 and 1862]
Page:appendix, 167
Remarks:in list of convicts remaining in the Missouri Penitentiary on the first day of December 1862, their age, place of nativity, the county from which they were sent, offence, sentence, expiration of sentence, and occupation
Location:in Journal of the House of Representatives of the State of Missouri, at the First Session of the Twenty-Second General Assembly, 1863
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:Bailey
First Name:Wm.
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1899-1900
Page:35
Remarks:discharged convict; in list of disbursements, 1899-1900
Location:Appendix of the Senate and House Journals of the 41st General Assembly of the State of Missouri 1901

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Baker
First Name:C.
Middle Name:E.
Volume:32
Issue:7-8
Date of Publication:Jan-Feb 1959
Page:44

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Sherman
First Name:T.
Position:Porter
Volume:IV
Issue:7
Date of Publication:November 1925
Page:228
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Smola
First Name:Mary
Position:Cleaner
Volume:35
Issue:2
Date of Publication:April 1957
Page:16

Source: Cotton Belt News (St. Louis: Public Relations Department, St. Louis Southwestern Railway Co.), 1945-1975 (incomplete run)
Location: St.L. / 05 / C829
Last Name:Kerchoff
First Name:Drew
Volume:IV
Issue:9
Date of Publication:November, 1948
Page:13

Source: The Scrip, 1910-1935 (Soldan High School yearbook) (incomplete run)
Location: St.L. / 379.17 / So4s
Last Name:Bauer
First Name:Cornell
Photograph:Yes
Publication Date:January 1926
Page:25

Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Bugbreder
First Name:John
Middle Name:Mathias
Page:3
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Schupp
First Name:John
Page:38

Source: University City Tom-Tom (University City High School student newspaper), 1943-1975 (incomplete run)
Location: MO / 379 / Un58t / oversize flat
Last Name:Eberle
First Name:George
Portrait:yes
Date of Publication:November 8, 1944
Page:3

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:Shutz
First Name:Frank
Title:Mrs.
Address:3809 Shenandoah Ave.
Page:1

Source: Business letterheads
Location: Archives
Business Name:St. Louis Automatic Sprinkler Co.
Building Illus:No
Address:214-216 Delmar Blvd.
Type of Business:automatic sprinklers
Date:1941 Nov 5
Collection:A0214
Items:1

Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Dean
First Name:Jessie
Address:940 Rutger St.
Death Date:1926 July 19
Age:2
Volume:4
Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Eberle
First Name:Margaret
Address:3521 Humphrey St.
Death Date:1926 Jan 5
Age:75
Volume:4

Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Walton
First Name:Ed.
Middle Name:E.
Remarks:in list of appointments made during the year
Report:39th Annual Report, Year Ending April 9, 1900
Page:861
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Beahan
First Name:Patrick
Remarks:in list of appointments made by the board during the year
Report:43rd Annual Report, Year Ending April 9, 1904
Page:14
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Allen
First Name:Hugh
Middle Name:V.
Remarks:in list of resignations submitted and accepted during the year
Report:44th Annual Report, Year Ending April 9, 1905
Page:18

Source: Circulars of Ransom Post No. 131 (St. Louis), Grand Army of the Republic, 1889-1928
Location: Grand Army of the Republic Collection, Archives
Last Name:King
First Name:Henry
Circular Date:3/25/1915
Death Date:3/15/1915

Source: The Commonwealther (St. Louis, Mo.: Commonwealth Steel Company), 1915-1930 (incomplete run)
Location: St.L. / 05 / C737
Last Name:Cavner
Portrait:Yes
Volume:V
Issue:3
Date of Publication:May/June/July 1919
Page:11

Source: St. Louis Post-Dispatch Pure Milk and Free Ice Fund photographs, 1919
Location: St. Louis Post-Dispatch (microfilm)
Last Name:Schaffner
First Name:Grace
Portrait:yes
Date of Newspaper:1919 August 5
Part:1
Page:8

Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, and Union Electric News), 1920-1930, 1941, 1954, 1956-1967 (incomplete run)
Location: Dewey Stacks / Range 17B / Side A
Last Name:Armistead
First Name:F.
Middle Name:V.
Volume:29
Issue:10
Date of Publication:October 1941
Page:14
Publication Title:Union Electric Magazine

Source: St. Louis and St. Louis County Directory of Physicians, Druggists, Dentists, Etc. (Detroit: R.L. Polk & Co., 1894)
Location: St.L. / 04 / P759
Corporate Name:St. Louis College of Midwifery
Address:3614 North 11th St.
Advertisement:yes
Page:22

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:Wess
First Name:Raymond
Volume:7
Issue:8
Publication Date:October 1956
Page:8

Source: Who's Who in the Midwest: A Biographical Dictionary of Noteworthy Men and Women of the Central and Midwestern States (Chicago, Illinois: The A. N. Marquis Company, 1949)
Location: Reading Room / 920 / W62m
Last Name:Fitzgerald
First Name:Clifford
Middle Name:Llewelyn
Birth Date:1903 October 10
Remarks:Biographical sketch of
Page:438

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Tisdel
First Name:Kenneth
Middle Name:Stone
Description:Washington University Seventieth Commencement program, June 9, 1931

Source: The Brentwood Congregational Church Pictorial Directory, 1965
Location: St.L. / 285.8 / B753a
Last Name:Mowris
First Name:Susan
Page:22
Remarks:in list of new members and changes in original directory listings

Source: “St. Louis National Guard—35th Division. Newspaper Clippings,” 1918-1926
Location: St.L. / 9.95 / Sa24
Last Name:Crisp
Illustration:Yes
Volume:1
Rank:Captain
Page:19

Source: Eighteenth Annual Catalogue of the Officers and Students of Monticello Female Seminary, for the Year Ending June 1856
Location: Isaac H. Sturgeon Papers, Archives
Last Name:Yates
First Name:Mary
Middle Name:A.
Residence:Springfield
Remarks:student
Page:9, 10

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

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