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: Crestwood Khoury League year books, 1960-1962
Location: MO / 9.11 / C865k
Corporate Name:Nelson Travers Insurance Agency
Address:8362 Watson Road
Advertisement:yes
Year:1962
Page:59

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:McDonough
First Name:Patrick
Remarks:in list of promotions from the ranks made during the year
Report:13th Annual Report Year Ending March 31, 1874, In "The Mayor's Message," May Session 1874
Page:21
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:McDonough
First Name:James
Remarks:in list of members who voluntarily resigned during the year; in list of member of the force against whom charges were preferred with the finding of the board in each case
Report:13th Annual Report Year Ending March 31, 1874, In "The Mayor's Message," May Session 1874
Page:22, 29
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:McDonald
First Name:Edward
Remarks:in list of members against whom charges were preferred during the year with the finding of the board in each case
Report:13th Annual Report Year Ending March 31, 1874, In "The Mayor's Message," May Session 1874
Page:29
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:McFarland
First Name:Francis
Remarks:in list of members against whom charges were preferred during the year with the finding of the board in each case
Report:13th Annual Report Year Ending March 31, 1874, In "The Mayor's Message," May Session 1874
Page:31
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:McDonough
First Name:Jas.
Age:64
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: 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:McCormack
First Name:Thos.
Age:15
Remarks:in list of appointments made by the board during the year
Report:25th Annual Report Year Ending April 12, 1886, in "The Mayor's Message," May Session 1886
Page:485
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:McDonald
First Name:E.
Middle Name:F.
Age:28
Remarks:in list of appointments made by the board during the year
Report:25th Annual Report Year Ending April 12, 1886, in "The Mayor's Message," May Session 1886
Page:485
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:McGarry
First Name:Francis
Remarks:in list of officers reduced in rank during the year
Report:28th Annual Report Year Ending April 8, 1889, in "The Mayor's Message," June Session 1889
Page:426
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:McCrea
First Name:Robert
Age:27
Remarks:in list of appointments made by the board during the year
Report:31st Annual Report Year Ending April 11, 1892, in "The Mayor's Message," Session 1892
Page:486

Source: Business letterheads
Location: Archives
Business Name:Jordan Floral Co.
Building Illus:No
Address:706 Olive St.; Grand Ave. near Cass Ave.
Type of Business:florist
Date:1886-1893
Lithographer, Engraver, Printer:Marr(?) & Richard
Collection:A0214
Items:3
Source: Business letterheads
Location: Archives
Business Name:Journal of Agriculture and American Stock Breeder
Building Illus:No
Address:9 & 11 North 8th St.
Type of Business:periodical
Date:1890 Aug 4
Illustration:horse, cattle
Lithographer, Engraver, Printer:Gast
Collection:A0214
Items:1
Source: Business letterheads
Location: Archives
Business Name:Kinkaid's
Building Illus:No
Address:313-317 Pine St.
Type of Business:restaurant
Date:1922
Collection:A0214
Items:1
Source: Business letterheads
Location: Archives
Business Name:Klunk & Heskett
Building Illus:No
City, if not Saint Louis:Alton, Illinois
Type of Business:plumbing, heating, gas fitting, sewering
Date:1907 Nov 23
Collection:A0214
Items:1
Source: Business letterheads
Location: Archives
Business Name:Kupferle Bros. Manufacturing Co.
Building Illus:No
Other Business Name:Missouri Brass Foundry
Address:600 North 2nd St., corner of Washington Ave.
Type of Business:steam & gas pipe works; steam & water gauges; rubber hose; packing & belting; iron, steam & gas pipe
Date:1913 Dec
Collection:A0214
Volume:2
Page:354-358
Items:5
Source: Business letterheads
Location: Archives
Business Name:Kupferle Bros. Manufacturing Co.
Building Illus:Yes
Address:600-606 corner 2nd & Washington Ave.; 119 Washington Ave.
Type of Business:manufacturing
Date:1892 Sept 23
Collection:A1430
Box:23
Folder:7
Items:1
Source: Business letterheads
Location: Archives
Business Name:Kupferle Bros. Manufacturing Co.
Building Illus:Yes
Address:600-606 corner 2nd & Washington Ave.; 119 Washington Ave.
Type of Business:manufacturing
Date:1895 Apr 2
Lithographer, Engraver, Printer:Gast
Collection:A1430
Box:28
Folder:1
Items:1
Source: Business letterheads
Location: Archives
Business Name:Journal of Agriculture
Building Illus:Yes
Address:713 Chestnut St.
Type of Business:weekly farm, stock & family paper
Date:1883 June 13
Collection:A1430
Box:48
Folder:12
Items:1
Source: Business letterheads
Location: Archives
Business Name:Krafft-Holmes Grocery Co.
Building Illus:Yes
Address:614-620 North 4th St.
Type of Business:grocers & importers
Date:1890 Jan 20
Collection:A1430
Box:53
Folder:14
Items:1
Source: Business letterheads
Location: Archives
Business Name:Lacassian Laboratories
Building Illus:Yes
Address:321 North 22nd St.
Type of Business:laboratories
Date:no date
Collection:A0543
Box:10
Folder:8
Items:1

Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Coughlin
First Name:Wm.
Middle Name:T.
Title:Dr.
Address:4946 Buckingham Court
Page:1
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Cowen
First Name:W.
Middle Name:B.
Title:Mr.
Address:5964 West Cabanne Ave.
Page:9
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Curran
First Name:Mary
Title:Miss
Address:4320 Westminster Place
Page:9
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Crane
First Name:A.
Title:Miss
Address:4382 Westminster Place
Page:9
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Dodge
First Name:Lois
Title:Miss
Address:4149 West Pine Blvd.
Page:10
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Denvir
First Name:J.
Middle Name:B.
Title:Mr.
Address:4434 West Pine Blvd.
Page:10

Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Corporate Name:Walnut Grocery and Lunch Room
Address:320 Walnut St.
Advertisement:yes
Page:26

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

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