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: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Chaudoin
First Name:W.
Middle Name:P.
Year of Publication:1945
Page:8

Source: La Fontbonne (St. Joseph's Academy yearbook), 1922 and 1923
Location: St.L. / 373.24 / J774
Last Name:Sturgeon
First Name:Cleora
Photograph:no
Publication Year:1922
Page:19-20

Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Bunch
First Name:Clare
Middle Name:W.
Portrait:yes
Volume:5
Issue:5
Date of Publication:July 1937
Page:3

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:J.
Middle Name:M.
Race:White
Birthplace:Ohio
Age:35
County:Greene
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:147
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: 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:Boston
First Name:George
Death Date:1863 April 28
Regiment:F, 131st Ill.
Date of Newspaper:1863 May 3

Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Blanford
First Name:Josephus
Rank:Capt.
Company:B
Regiment:64th Regiment, Enrolled Missouri Militia
Page:592
Publication Title:Annual Report of the Adjutant General of the State of Missouri, for the Year Ending December 31, 1865

Source: Annual catalogs of the St. Louis Law School (Law Department, Washington University), 1898-1905
Location: St.L. / 378 / W27Lx
Last Name:Bond
First Name:Thomas
Address:3744 Washington Blvd.
Year:1903-1904
Page:10, 11
Remarks:in list of junior honor students

Source: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:Chas.
Last Name:Barber
Address:2602 Locust St.
Date:1/17/1902
African American:No
Age:26

Source: Roster of the Department of Missouri, Grand Army of the Republic, and Its Auxiliaries, 1895 (Kansas City, Mo.: Western Veteran, 1895)
Location: Reading Room / MO / 369.15 / G76ro
Last Name:Will
First Name:Louis
Middle Name:G.
Company, Regiment or Ship:H, 33rd Mo. Inf.
Post:Harry P. Harding Post, No. 107, St. Louis
Page:32

Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Todd
First Name:M.
Middle Name:L.
Age:82
Date of Admission:1910 Dec 6
County:Platte County
Command Served In:Co. L, 1st Mo. Cavalry
Page:37
Report:10th Biennial Report, 1915-1916

Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Klugmann
First Name:Fred
Address:2511 South 3rd St.
Death Date:1939 August 31
Age:56
Volume:9

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

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