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: 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:Finney
First Name:Fred
Address:Carson 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:Formann
First Name:Fred
Middle Name:L.
Address:5038 Wabada Ave.
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:Frier
First Name:Thomas
Middle Name:J.
Title:Jr.
Address:6934 Dartmouth Ave.
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:Fruend
First Name:Seymore
Middle Name:H.
Address:3411 North 14th St.
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:Fumagalli
First Name:C.
Middle Name:A.
Page:51

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:H.
Middle Name:E.
Photograph:Yes
Last Name:Crites
Volume:III
Issue:6
Date:June 15, 1946
Page:6
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:Marvin
Photograph:Yes
Last Name:Crowell
Volume:IV
Issue:4
Date:April 15, 1947
Page:3
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:John
Photograph:No
Last Name:Crossley
Volume:V
Issue:I
Date:January 15, 1948
Page:5
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:Yes
Last Name:Cremer
Volume:V
Issue:9
Date:September 15, 1948
Page:8

Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Byrne
First Name:James
Middle Name:C.
Volume:33
Issue:4
Date of Publication:April 1945
Page:43
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Canavan
First Name:Mary
Portrait:Yes
Volume:42
Issue:11
Date of Publication:November, 1954
Page:32

Source: “Casualties European War, July 20, 1918–September 8, 1939,” [three scrapbooks of newspaper clippings]
Location: Reading Room / MO / 9.9 / M69c
First Name:Theodore
Middle Name:H.
Photograph:No
Last Name:Maloney
African American:No
Rank:Corporal
Volume:2
Page:33
Source: “Casualties European War, July 20, 1918–September 8, 1939,” [three scrapbooks of newspaper clippings]
Location: Reading Room / MO / 9.9 / M69c
First Name:Lester
Photograph:No
Last Name:Macarthy
African American:No
Rank:Corporal
Death Date:1918
Age:19
Volume:1
Page:28, 29

Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Fred
Last Name:Catwiller
Volume:IX
Issue:1
Date of Publication:January, 1950
Page:4
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Bob
Last Name:Soell
Portrait:Yes
Volume:XIII
Issue:1
Date of Publication:January, 1954
Page:8
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Mary
Middle Name:Elizabeth
Last Name:Carleton
Portrait:Yes
Volume:XVI
Issue:10
Date of Publication:November, 1957
Page:1, 3
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Kenneth
Last Name:Cassout
Volume:XIX
Issue:4
Date of Publication:April, 1960
Page:2

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:Blackwood
First Name:J.
Birthplace:South Carolina
Age:30
County:Shannon
Report:Report of the Inspectors of the Penitentiary to the General Assembly of the State of Missouri
Page:appendix, 66
Remarks:in tabular statement of the names of convicts now in the Missouri Penitentiary, their places of nativity, age, county sent from, terms of sentence, occupation in prison & when received
Location:in Journal of the House of Representatives of the State of Missouri at the First Session of the Fifteenth General Assembly, on the Twenty-Fifth Day of December, 1848
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:Blair
First Name:Greenberry
County:Nodaway
Report:Report of pardons issued in 1874 by Gov. Silas Woodson
Page:10
Remarks:in list of pardons under three-fourths law of 1865
Location:in Appendix to the House & Senate Journal, 28th General Assembly, Regular Session, 1875
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:Blackwell
First Name:James
Race:Black
Birthplace:Kentucky
Age:42
County:St. Louis City
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, Chaplain, Dentist, and Superintendent of Industies to the 49th General Assembly, 1915-1916
Page:186
Remarks:in list of prisoners received from January 1, 1915, to December 31, 1916
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917

Source: The St. Louis Builder/The Builder/The Realty Record and Builder, 1899-1911 (incomplete run)
Location: Oversize / St.L. / 05 / R22
Architect Last Name:Colder
Architect First Name:A.
Architect Middle Name:S.
Corporate Name:Missouri (Louisiana Purchase Exposition sculpture)
Volume:XI
Issue:3
Date of Publication:March 1904
Page:22
Remarks:photo of sculpture titled "Missouri" by A.S. Colder
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:Nevada State Building (Louisiana Purchase Exposition)
Volume:XI
Issue:3
Date of Publication:March 1904
Page:24

Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Knight
First Name:Dick
Volume:IV
Issue:2
Date of Publication:February, 1912
Page:19

Source: St. Anthony Parish Visitor, October 1927
Location: St.L. / 282 / An86p
Corporate Name:Farmers' & Merchants' Trust Co.
Address:Grand Blvd. and Gravois Ave.
Advertisement:yes
Page:back cover

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

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