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:Aldridge
First Name:R.
Middle Name:B.
Address:1240 Moorlands Dr.
Page:21
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:Altman
First Name:Stanley
Middle Name:S.
Address:10045 McCartney Lane
Page:21
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:Ambo
First Name:Edward
Middle Name:M.
Address:8619 Kingsbury
Page:21
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:Battles
First Name:C.
Middle Name:R.
Address:1022 Irma Ave.
Page:25
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:Bauer
First Name:Earnest
Address:4122 Botanical
Page:25
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:Bauer
First Name:Joseph
Middle Name:J.
Address:10472 Arthur Place
Page:25
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:Baumgartner
First Name:John
Middle Name:W.
Address:1867 Chambers Road
Page:25
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:Bayer
First Name:Raymond
Middle Name:L.
Address:1236 Lanvale
Page:25
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:Beaver
First Name:James
Address:317 East Clinton Ave.
Page:25
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:Belk
First Name:Earl
Middle Name:R.
Address:8212 Eads Ave.
Page:25
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:Benoist
First Name:Jack
Middle Name:J.
Address:10611 St. Francis Lane
Page:27
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:Bentley
First Name:Russell
Middle Name:C.
Address:2818 Mt. Pleasant St.
Page:27

Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Wright
First Name:John
Middle Name:W.
Rank:1st Lt.
Company:B
Regiment:70th Regiment, Enrolled Missouri Militia
Page:503
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863

Source: Directory, St. George's Church, Olive and Pendleton Aves., St. Louis, Mo., 1925
Location: St.L. / 283 / Sa23
Last Name:Davis
First Name:W.
Middle Name:N.
Title:Mrs.
Address:5727 McPherson Ave.
Page:25

Source: Commercial and Architectural St. Louis (Dumont Jones & Co., 1891)
Location: Reading Room / St.L. / 9.17 / C734
Last Name:Metcalfe
First Name:Jas.
Middle Name:W.
Page:210-212

Source: Program for March-on-Washington Movement Mass Meeting, Municipal Auditorium (Convention Hall), St. Louis, Mo., August 14, 1942
Location: Mary T. Hall Papers, Box 15, Folder 9
Last Name:Brown
First Name:Charles
Title:Mr. and Mrs.
Page:7
Remarks:listed in sponsors list

Source: The Censor: A Weekly Devoted to Current Comment, Political Gossip and Personal Paragraphs (St. Louis: The Censor Company). Issue dated December 17, 1914.
Location: St.L. / 05 / C332
First Name:Herman
Title:Mr. & Mrs.
Last Name:Steinwender
Building Illustration:No
Portrait:No
Advertisement:No
Page:192-193

Source: “God’s Acres. Sketches of the Graveyards of St. Louis County. . . . St. Ferdinand’s Cemetery,” St. Louis County Watchman, May 12 and May 26, 1893.
Location: Vertical File--St. Ferdinand’s Cemetery
Last Name:Castello
First Name:Andrew
Middle Name:J.
Birth Date:1852 January 8
Death Date:1859 August 7
Newspaper Date:May 12, 1893
Column:3
Remarks:son of James and Catharine Castello

Source: Catalog for the Society of Independent Artists of St. Louis third annual no-jury exhibition, October 15-November 15, 1932
Location: Victor Joseph Kunz Collection, Box 1, Folder 36, Archives
Last Name:Chaffee
First Name:Olive
Maiden Name:Holbert
Page:5

Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Last Name:Mike
First Name:Willie
Page:21
Remarks:in roster of students
Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Last Name:Adovraid
First Name:Carl
Page:25
Remarks:in roster of students

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:Wright
First Name:Lewis
Age:20
Death Date:1877 January 2
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 30th General Assembly for the years 1877 and 1878
Page:142
Remarks:in list showing ages, date & cause of death, & date of conviction of deceased convicts for the years beginning January 1, 1877 & ending December 31, 1878

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

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