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: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Krolick
Decedent Birthplace:MO
Child of:still born of Mr. & Mrs.
Charge to, Last Name:Krolick
Charge to, First Name:Frank
Death Date:6/10/1934
Birth Date:6/10/1934
Father's Last Name:Krolick
Father's First Name:Frank
Mother's Maiden Name:Antrium
Mother's First Name:Stella
Interred at:Calvary
Vol/Box:Box 1, Folder 3
Page:140

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:Anderson
First Name:Charles
Middle Name:E.
Address:2615 South Broadway; 1951 Arsenal
Remarks:physician; office at 2615 South Broadway; resides at 1951 Arsenal
Page:39

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:Bailie
First Name:John
Birthplace:Maryland
Age:22
County:Fort Leavenworth
Report:Biennial Report of the Inspectors and Officers of the Missouri Penitentiary to the 25th General Assembly, 1869
Page:18
Remarks:in list of convicts remaining in the Penitentiary on the 6th day of December 1868; their age, nativity, the county from which they were sent, offense, expiration of sentence, and occupation

Source: The Voice of Emerson, 1944-1963 (incomplete run)
Location: St.L. / 05 / V57 / flat (preservation copies)
Last Name:Zeller
First Name:Ellen
Volume:9
Issue:12
Date of Publication:December 16, 1948
Page:3

Source: Enrollment at Nevada. In Secretary's Annual Report of the Eighth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Nevada, Mo., on August 20th and 21st, 1890 (St. Louis: Slawson Printing Company, 1890)
Location: MO / 369.17 / M69
Last Name:Parker
First Name:Ervin
Residence:Pleasant Hill
Civil War Unit:Parsons' brig.
Page:23

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:Stevens
First Name:Elizabeth
Title:Mrs.
Address:4061A Cleveland 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:Shortal
First Name:Mildred
Middle Name:M.
Address:3857A Shaw Blvd.
Page:3

Source: University City Tom-Tom (University City High School student newspaper), 1943-1975 (incomplete run)
Location: MO / 379 / Un58t / oversize flat
Last Name:Razovsky
First Name:Richard
Date of Publication:November 29, 1944
Page:2
Source: University City Tom-Tom (University City High School student newspaper), 1943-1975 (incomplete run)
Location: MO / 379 / Un58t / oversize flat
Last Name:Reese
First Name:Pat
Date of Publication:May 23, 1945
Page:2

Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Holmes, Rich & Noble
Date of Document:no date
Page:244
Civil War:No
Source:Volume 23, 1875-1876

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:Kountz
First Name:Edward
Middle Name:C.
Age:33
Remarks:in list of officers and men now on the force in the second district
Report:15th Annual Report Year Ending April 11, 1876, In "The Mayor's Message," May Session 1876
Page:17

Source: The Commonwealther (St. Louis, Mo.: Commonwealth Steel Company), 1915-1930 (incomplete run)
Location: St.L. / 05 / C737
Last Name:Crossett
First Name:Claude
Volume:VII
Issue:1
Date of Publication:January/February 1921
Page:7

Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Christman
First Name:Helen
Title:Mrs.
Maiden Name:Holt
Volume:5
Issue:1
Date of Publication:1927 December
Page:5

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Edmund
Last Name:Wuerpel
Volume:1
Issue:1
Date of Publication:October 1931
Page:8

Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Grimm
First Name:Herbert
Middle Name:H.
Photograph:Yes
Publication Date:January 1926
Page:103

Source: Business letterheads
Location: Archives
Last Name:Cupples
First Name:Samuel
Business Name:Samuel Cupples Wooden Ware Co.
Building Illus:No
Type of Business:wooden ware
Date:1892-1894
Collection:A0214
Items:4

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

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