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:Hawf
First Name:Louis
Address:5326 Northland Ave.
Page:61

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Allen
First Name:York
Portrait:yes
Home Town:St. Louis
Year:1929
Page:114

Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Crone
First Name:Geo.
Middle Name:F.
Death Date:1863 July 16
Regiment:F, 53rd Indiana
Date of Newspaper:1863 July 19
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Croft
First Name:Thomas
Death Date:1863 March 2
Regiment:Co. I, 34th Iowa
Date of Newspaper:1863 March 8
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Cromer
First Name:Joseph
Middle Name:A.
Death Date:1863 April 3
Regiment:F, 31st Missouri
Date of Newspaper:1863 April 6
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Crewes
First Name:Wm.
Death Date:1862 December 18
Regiment:Mo., prisoner of war
Date of Newspaper:1862 December 21
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Cronk
First Name:Hiram
Death Date:1862 March 2
Regiment:Co. F, 12th Iowa
Date of Newspaper:1862 March 9

Source: Yearbook of the Grand Avenue Presbyterian Church (1907)
Location: St.L. / 285 / G751y
Last Name:Farris
First Name:Edward
Middle Name:N.
Remarks:Yellville, Ark.
Page:28
Source: Yearbook of the Grand Avenue Presbyterian Church (1907)
Location: St.L. / 285 / G751y
Last Name:Cannon
First Name:J.
Middle Name:F.
Title:Mrs.
Remarks:listed as honorary president of Ladies' Church Aid Society
Page:13
Source: Yearbook of the Grand Avenue Presbyterian Church (1907)
Location: St.L. / 285 / G751y
Last Name:Farris
Title:Miss
Remarks:listed as member of Ladies' Church Aid Society
Page:13-15
Source: Yearbook of the Grand Avenue Presbyterian Church (1907)
Location: St.L. / 285 / G751y
Last Name:Cormack
First Name:John
Middle Name:Franklin
Remarks:in memorial list of church members who died during the year
Page:24

Source: The Scrip (Frank Louis Soldan High School yearbook), Volume 19, Number 13 (June 1919)
Location: St.L. / 379.17 / So 4s
Last Name:Cann
First Name:Herbert
Photograph:Yes
Page:218, 239
Source: The Scrip (Frank Louis Soldan High School yearbook), Volume 19, Number 13 (June 1919)
Location: St.L. / 379.17 / So 4s
Last Name:Comfort
First Name:James
Middle Name:Edward
Photograph:Yes
Page:203, 240

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Stormont
First Name:Marjorie
Volume:15
Issue:8
Date of Publication:March 11, 1938
Page:1

Source: Scrippage (Soldan High School student newspaper), 1934-1936, 1938-1939 (incomplete run)
Location: Oversize flat / St.L. / 379.17 / So4sc
Last Name:Bock
First Name:Charlotte
Volume:37
Issue:10
Date of Publication:December 16, 1938
Page:2
Source: Scrippage (Soldan High School student newspaper), 1934-1936, 1938-1939 (incomplete run)
Location: Oversize flat / St.L. / 379.17 / So4sc
Last Name:Zimbalist
First Name:Sidney
Volume:38
Issue:3
Date of Publication:March 3, 1939
Page:1

Source: Grand Army of the Republic scrapbook, circa, 1925-1943
Location: Scrapbook Shelves
Last Name:Grimm
First Name:J.
Middle Name:Hugo
Title:Judge
Remarks:criticizes statue of Nathaniel Lyon
Page:36

Source: Echo (Webster Groves High School yearbook), 1931 and 1932
Location: MO / 379.17 / W391
Last Name:Bowring
First Name:Margaret
Photograph:Yes
Publication Year:1932
Page:42, 77, 164
Source: Echo (Webster Groves High School yearbook), 1931 and 1932
Location: MO / 379.17 / W391
Last Name:Brackman
First Name:Lois
Photograph:Yes
Publication Year:1932
Page:42, 91, 164
Source: Echo (Webster Groves High School yearbook), 1931 and 1932
Location: MO / 379.17 / W391
Last Name:Brockmann
First Name:Richard
Photograph:Yes
Publication Year:1932
Page:97, 99, 171

Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Scott
First Name:Nelson
Table Title:Table Showing Disposition of Estates of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending March 10, 1893
Page:447
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Sears
First Name:N.
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1896
Page:697
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Segerman
First Name:L.
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1896
Page:699

Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Marshutz
First Name:Josephine
Middle Name:Hazelton
Maiden Name:Adams
Page:1112-1114

Source: Business letterheads
Location: Archives
Business Name:American Refrigerator Transit Co.
Building Illus:No
Address:6th & Olive St.
Type of Business:refrigerator transit
Date:1890 Apr 28
Illustration:locomotive
Collection:A0214
Items:1
Source: Business letterheads
Location: Archives
Business Name:Bernet & Craft
Building Illus:Yes
Address:1440 North Broadway
Type of Business:millers & exporters of hard & soft wheat flour
Date:1901 Feb 4
Lithographer, Engraver, Printer:Buxton & Skinner
Collection:A1430
Box:38
Folder:6
Items:1

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

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