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: 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:Beth
First Name:Theodore
Middle Name:W.
Address:4243A Botanical Ave.
Page:1
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:Barter
First Name:Mary
Middle Name:Rose
Address:3841 Flad Ave.
Page:2
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:Cizek
First Name:John
Title:Mr. and Mrs.
Address:4046A Flad Ave.
Page:2
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:Cassidy
First Name:Nora
Title:Mrs.
Address:3835 Shaw Blvd.
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:Caughlin
First Name:Oliver
Address:3902 Shaw Blvd.
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:Blair
First Name:Arthur
Title:Mrs.
Address:4130A Lafayette Ave.
Page:4
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:Asinger
First Name:Charles
Address:3969A McRee Ave.
Page:4
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:Collins
First Name:M.
Middle Name:J.
Title:Mr. and Mrs.
Address:3830 Park Ave.
Page:4
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:Andres
First Name:Cecilia
Middle Name:F.
Address:1854 South 39th St.
Page:4
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:Been
First Name:H.
Middle Name:C.
Title:Mr. and Mrs.
Address:3964 Folsom Ave.
Page:4

Source: St. Louis and St. Louis County Directory of Physicians, Druggists, Dentists, Etc. (Detroit: R.L. Polk & Co., 1894)
Location: St.L. / 04 / P759
Last Name:Saunders
First Name:R.
Middle Name:F.
Address:1001 Olive
Remarks:dentist
Page:92
Source: St. Louis and St. Louis County Directory of Physicians, Druggists, Dentists, Etc. (Detroit: R.L. Polk & Co., 1894)
Location: St.L. / 04 / P759
Last Name:Rose
First Name:Minnie
Title:Mrs.
Address:2908 Chouteau Ave.
Remarks:midwife
Page:97

Source: Program for the Frank Louis Soldan High School graduating exercises, class of January 1911
Location: Adelaide DeSale Collection, Archives
Last Name:Jordan
First Name:William
Middle Name:Beverly
Source: Program for the Frank Louis Soldan High School graduating exercises, class of January 1911
Location: Adelaide DeSale Collection, Archives
Last Name:Hogan
First Name:Victor

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:McNiff
First Name:R.
Middle Name:L.
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:Hoffmann
First Name:F.
Middle Name:D.
Year of Publication:1945
Page:14
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:Hoffmann
First Name:Frank
Middle Name:C.
Year of Publication:1948
Page:8
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:Horton
First Name:Forest
Middle Name:C.
Year of Publication:1951
Page:9
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:McKeen
First Name:Arthur
Year of Publication:1951
Page:11
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:Hosfeld
First Name:George
Middle Name:A.
Year of Publication:1951
Page:14
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:Hofmeister
First Name:John
Middle Name:E.
Year of Publication:1951
Page:15

Source: The Scrip, 1910-1935 (Soldan High School yearbook) (incomplete run)
Location: St.L. / 379.17 / So4s
Last Name:Yawitz
First Name:Valma
Photograph:Yes
Publication Date:June 1926
Page:33
Source: The Scrip, 1910-1935 (Soldan High School yearbook) (incomplete run)
Location: St.L. / 379.17 / So4s
Last Name:Williams
First Name:Richard
Photograph:Yes
Publication Date:June 1926
Page:37
Source: The Scrip, 1910-1935 (Soldan High School yearbook) (incomplete run)
Location: St.L. / 379.17 / So4s
Last Name:Worthington
First Name:Mary
Middle Name:Clara
Photograph:Yes
Publication Date:June 1935
Page:35

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:Bettendorf's Market
Building Illustration:Yes
Address:2810 Sutton Ave.
Volume:21
Issue:9
Date of Publication:September, 1933
Page:8-9
Remarks:interior photo
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:Soldier's Memorial
Building Illustration:Yes
Volume:27
Issue:6
Date of Publication:June, 1939
Page:4-6
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:Toll House
Building Illustration:Yes
Address:7270 Manchester
Volume:27
Issue:10
Date of Publication:October, 1939
Page:2
Remarks:includes interior photos

Source: Crestwood Khoury League year books, 1960-1962
Location: MO / 9.11 / C865k
Corporate Name:Hy-C Co., Inc.
Address:2107 North 14th St.
Advertisement:yes
Year:1961
Page:90

Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Corporate Name:Wright-Gilmore Decorating Co.
Address:3563 and 3565 Olive St.
Advertisement:yes
Page:front matter

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Robert
Title:Judge
Last Name:Aronson
Portrait:yes
Class Year:1928
Volume:17
Issue:6
Date of Publication:August 1948
Page:29

Source: Official Program, 52nd Annual Supreme Council Session, Mystic Order Veiled Prophets of the Enchanted Realm, International Convention of All Grottoes in the United States and Canada, June 23, 24, 25, 26, 1941, Saint Louis, Missouri
Location: St.L. / 366.1 / Al39
Last Name:Reed
First Name:Harry
Middle Name:C.
Portrait:yes
Page:13
Source: Official Program, 52nd Annual Supreme Council Session, Mystic Order Veiled Prophets of the Enchanted Realm, International Convention of All Grottoes in the United States and Canada, June 23, 24, 25, 26, 1941, Saint Louis, Missouri
Location: St.L. / 366.1 / Al39
Last Name:Gibbs
First Name:Frazer
Middle Name:P.
Portrait:yes
Death Date:1934 March 8
Page:13, 19
Source: Official Program, 52nd Annual Supreme Council Session, Mystic Order Veiled Prophets of the Enchanted Realm, International Convention of All Grottoes in the United States and Canada, June 23, 24, 25, 26, 1941, Saint Louis, Missouri
Location: St.L. / 366.1 / Al39
Last Name:Klein
First Name:Walter
Middle Name:W.
Portrait:yes
Page:19
Source: Official Program, 52nd Annual Supreme Council Session, Mystic Order Veiled Prophets of the Enchanted Realm, International Convention of All Grottoes in the United States and Canada, June 23, 24, 25, 26, 1941, Saint Louis, Missouri
Location: St.L. / 366.1 / Al39
Corporate Name:Pavilion Gardens, Forest Park
Page:47-48

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
Illustration:No
Building Illustration:No
Business Name:College of the Sacred Heart
Page:64
Advertisement:No
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:George
Illustration:Yes
Last Name:Everding
Building Illustration:No
Address:2224 Missouri Ave.; 2327 Atlantic St.; 1402 South 3rd St.
Page:90
Advertisement:No
Birth Year:1859
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:Johanna
Middle Name:G.
Illustration:No
Last Name:Faust
Building Illustration:No
Page:15
Advertisement:No

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Staley
First Name:A.
Middle Name:E.
Volume:2
Page:16
Remarks:mentioned in article regarding St. Louis firms that engaged in mergers, 1960
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Spinelli
First Name:William
Middle Name:Vincent
Portrait:yes
Volume:4
Page:85-86
Remarks:in article titled "Fear Was Boss on Gateway Ammunition Plant Project," 1969
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Stalker
First Name:Leland
Middle Name:E.
Volume:6
Page:27
Remarks:mentioned in article titled "New Sears Store Will Open Tuesday," 1975
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Stupp
First Name:John
Middle Name:P.
Volume:7
Page:132-133
Remarks:mentioned in article titled "Descendants Continue Their Forefathers' Work," 1977

Source: Holy Cross Lutheran School Memorial Issue, 1976
Location: St.L. / 372 / H747s
Last Name:Holcomb
First Name:Dorothy
Middle Name:E.
Maiden Name:Lincks
Class Year:1942
Page:85, 139

Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Londe
First Name:Ruth
Photograph:Yes
Publication Date:1929
Page:77
Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Kassing
First Name:Ruth
Photograph:Yes
Publication Date:1931
Page:74
Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Kouri
First Name:Elizabeth
Middle Name:M.
Photograph:Yes
Publication Date:1931
Page:105
Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Langen
First Name:Margaret
Middle Name:Virginia
Photograph:Yes
Publication Date:1931
Page:106

Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Leegendre
First Name:G.
Middle Name:V.
Corporate Name:Metropolitan Life Insurance Co.
Address:103 West Main St.
Remarks:manager
Page:52

Source: Biographical Sketches in Brief of the Members and Officers of the XXVIIIth General Assembly of Missouri (1875) by T.Y. Reynolds
Location: MO / 920 / M69
Last Name:Patterson
First Name:James
Middle Name:M.
Birth Date:1834
Page:14
Remarks:senator

Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Newman
First Name:L.
Middle Name:V.
Title:Mrs.
Address:4225 Delmar Blvd.
Page:1
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Mahoney
First Name:Delia
Title:Miss
Address:4537 Pershing Ave.
Page:7
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Meyer
First Name:Dorothy
Middle Name:B.
Title:Miss
Address:4217 West Pine Blvd.
Page:10

Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Schubert
First Name:Peter
Address:3310 Nebraska Ave.
Position:Laborer
Department:Water Department---Distribution System
Page:61

Source: Rossman School--The Golden Years (circa 1967)
Location: MO / 9.11 / C866r
Last Name:Mayfield
First Name:Elizabeth
Enrollment Year:1967
Page:34

Source: “Bellefontaine Cemetery,” published by the Bellefontaine Cemetery Association, (St. Louis, Mo.), 1876?
Location: St.L. / 393.1 / B41
Last Name:Little
First Name:Ezekiel
Middle Name:C.
Page:28

Source: Alumni Directory of Central High School, Saint Louis, Missouri: Names and Addresses of Five Thousand Graduates and Former Students (Central High School Alumni Association, 1948)
Location: St.L. / 379.17 / C33aL
Last Name:Cross
First Name:D.
Middle Name:W.
Address:4560a Swan Ave.
Page:20
Remarks:husband of alumna

Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Barnett
First Name:Robert
Rank:Capt.
Company:G
Regiment:16th Regiment, Enrolled Missouri Militia
Page:408
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863

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:Ker
First Name:Houston
Middle Name:Corbin
Birth Date:1941
Page:232
Remarks:resident of Bolivar

Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Lay & Belch
Date of Document:11/11/1872
City:Jefferson City
State:MO
Page:203
Civil War:No
Source:Volume 19, 1872

Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1870-1892 (incomplete run). In The Mayor's Message: With Accompanying Documents, to the City Council of the City of St. Louis.
Location: St.L / 352 / Sa2m
Last Name:Gettys
First Name:Wm.
Age:47
Remarks:in list of members of the force who have given twenty years service and upwards to the department
Report:Annual Report, Year Ending, April 12, 1880, in "The Mayor's Message," May Session 1880
Page:473

Source: The Westerner (employee magazine of the Western Cartridge Company, East Alton, Illinois), 1941, 1948-1951 (incomplete run)
Location: IL / 05 / W527
Last Name:Ward
First Name:Guy
Volume:9
Issue:1
Date of Publication:January 1950
Page:16
Remarks:former employee; lives in Lake Charles, Louisiana
Source: The Westerner (employee magazine of the Western Cartridge Company, East Alton, Illinois), 1941, 1948-1951 (incomplete run)
Location: IL / 05 / W527
Last Name:Welch
First Name:Catherine
Middle Name:M.
Volume:10
Issue:3
Date of Publication:March 1951
Page:3-5
Remarks:listed as recipient of 10-year service award

Source: Lists of Physicians and Midwives Whose Certificates Were Recorded, 1900-1915 (in the annual reports of the health commissioner of the city of St. Louis; published in The Mayor’s Message)
Location: Library Vertical File: Physicians and Midwives Lists-Missouri-St. Louis
Last Name:Bond
First Name:J.
Middle Name:F.
Source:36th Annual Report of the Health Commissioner for year ending April 17, 1913
Page:180
Remarks:physician

Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Last Name:Sachse
First Name:John
Illustration:Yes
Building Illustration:No
Address:6214 Easton Ave.
Page:118
Advertisement:No
Birth Year:1874

Source: Webster Groves High School Buzz Book, 1950-51
Location: MO / 379.17 / W391b
Last Name:Bartosh
First Name:Lynn
Address:660 Amelia
Page:31
Remarks:Grade 9

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:James
County:Morgan
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 30th General Assembly for the years 1877 and 1878
Page:67
Remarks:in list of pardons granted under three-fourths rule from January 1, 1877, to December 31, 1878
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:Avery
First Name:Chas.
Race:White
Birthplace:Virginia
Age:23
County:Cass
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1899-1900
Page:118
Remarks:in list of prisoners discharged under three fourths law from January 1, 1899, to December 31, 1900
Location:in Appendix to Senate and House Journals of the 41st General Assembly of the State of Missouri, 1901

Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Welle
First Name:Albert
Middle Name:F.
Title:Jr.
Report Number:1
Date:January 10, 1928
Page:6

Source: "Missourians in the European War" scrapbooks, 1917-1967 (bulk 1917-1920) (11 volumes)
Location: Reading Room / MO / 9.9 / M69m
Last Name:Webster
First Name:Clarence
Page:13
Volume:6

Source: School and Home (published by the St. Louis Public Schools), 1964-1980
Location: Oversize Box / St.L. / 05 / Sch65
Last Name:Sydnor
First Name:Ella
Title:Mrs.
Volume:4
Issue:3
Date of Publication:December 1965
Page:6

Source: Commercial and Architectural St. Louis (Dumont Jones & Co., 1891)
Location: Reading Room / St.L. / 9.17 / C734
Last Name:Kingsland
First Name:George
Death Date:1874
Page:134-135

Source: Historical Pageant, Golden Jubilee, 1875-1925, Concordia Turn Verein
Location: Max Armbruster Papers, Archives
Last Name:Huck
First Name:Chas.
Page:4

Source: St. Louis Junior League Follies program, 1936
Location: Vera Hicks Papers, Archives
Corporate Name:Foerstel Brothers Mercantile Co.
Address:4318-4328 Clayton Ave.
Advertisement:yes
Page:40

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Butler
First Name:Ruel
Middle Name:H.
Location of Death:Chicago, IL
Citations:3-20-80, 4:7

Source: Group photograph of members of the Apollo Club of St. Louis, 1893-1913
Location: Groups Collection, Box 1650, Photographs and Prints Department
Last Name:Porteous
First Name:Jas.
Middle Name:W.
Photograph:yes

Source: Squib (St. Louis, Mo.) (Three issues: No. 16, Vol. 22, April 15, 1905; Vol. 44, No. 41, November 1, 1924; and a damaged, partial issue dated circa 1911.)
Location: Oversize / St.L. / 05 / Sq41
Corporate Name:House of Mauchenheimer
Address:1201 South 7th St.
Advertisement:yes
Date of Publication:November 1, 1924
Volume:44
Issue:41
Page:5

Source: St. Louis, Queen City of the West (St. Louis, Mo.: Mercantile Advancement Co., 1898-99)
Location: St.L. / 9.17 / Sa22g
Business Name:Riessen Floral Co.
Building Illustration:No
Address:21 South Broadway
Page:223
Illustration:No
Advertisement:No

Source: Alma Mater (Concordia Seminary yearbook), 1939
Location: St.L. / 284.1 /C74al
Corporate Name:Diedrich Funeral Home
Address:8319 Hall's Ferry Rd.
Advertisement:yes
Page:49

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

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