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: School and Home (published by the St. Louis Public Schools), 1964-1980
Location: Oversize Box / St.L. / 05 / Sch65
Last Name:Wittmer
First Name:George
Middle Name:W.
Title:Rev.
Volume:4
Issue:1
Date of Publication:September 1965
Page:2

Source: Lists of Fugitives from Justice. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis, 1884-1894.
Location: St.L. / 352 / Sa2m
Last Name:Speed
First Name:Wm.
Alias Name:Wm. Fletcher
Remarks:Delivered to authorities of Marquard, Missouri
Report:The Mayor's Message, 1892
Page:507

Source: St. Louis Zoological Society Bulletin, 1947-1954
Location: Oversize / St.L. / 05 / Sa24z2
Last Name:Myler
First Name:Joseph
Middle Name:J.
Volume:3
Issue:4
Date of Publication:December 1949
Page:2, 8
Remarks:in list of new members

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:Allen
First Name:Elijah
Race:Black
Birthplace:Missouri
Age:19
County:Ralls
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 32nd General Assembly for the Years 1881 and 1882
Page:212-213
Remarks:in list of prisoners discharged under Three-Fourths Law from January 1, 1881, to December 31, 1882

Source: University City Tom-Tom (University City High School student newspaper), 1943-1975 (incomplete run)
Location: MO / 379 / Un58t / oversize flat
Last Name:Burlis
First Name:Jenny
Volume:41
Issue:5
Date of Publication:November 10, 1975
Page:3
Remarks:article by

Source: Daughters of the American Revolution, St. Louis Chapter, Roster, 1951-1953
Location: St.L. / 369.13 / D26s / 1951-53
Last Name:Latzer
First Name:Louise
Title:Mrs.
Maiden Name:Briggs
Address:28 West Brentmoor Pk.
Page:16
Remarks:in list of members
Source: Daughters of the American Revolution, St. Louis Chapter, Roster, 1951-1953
Location: St.L. / 369.13 / D26s / 1951-53
Last Name:Wyatt
First Name:Helen
Middle Name:Sarah
Title:Miss
Address:8158 Amherst Ave.
Page:22
Remarks:in list of members

Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Wilson
First Name:Lemuel
Middle Name:R.
Business Name:Lemuel R. Wilson & Co.
Date of Document:6/29/1886
City:St. Louis
Page:231a
Civil War:No
Source:Volume 35, 1885-1886

Source: Yearbook of the Grand Avenue Presbyterian Church (1901-1902)
Location: St.L. / 285 / G751y
Last Name:Hilleary
Title:Mrs.
Remarks:listed as teacher at Bethany Industrial School
Page:15, 17-18

Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Beauregard
First Name:George
Middle Name:A.
Volume:7
Issue:7
Date of Publication:September 1939
Page:2

Source: Rosters of the Society of Independent Artists of St. Louis, 1943-1977 (incomplete run)
Location: Victor Joseph Kunz Collection, Box 1, Archives
Last Name:Dickie
First Name:Frieda
Middle Name:T.
Title:Mrs.
Address:Braeside
Year:1945-1946
Source: Rosters of the Society of Independent Artists of St. Louis, 1943-1977 (incomplete run)
Location: Victor Joseph Kunz Collection, Box 1, Archives
Last Name:Steidemann
First Name:Oliver
Middle Name:J.
Address:5417 Christy Blvd.
Page:22
Year:1976-1977

Source: The Pageant and Masque of St. Louis registration cards, 1914
Location: St. Louis Pageant and Masque Records, Archives
Last Name:Foster
First Name:Ben
Middle Name:R.
Address:5011 Von Versen Ave.
Birth Year:1851
Source: The Pageant and Masque of St. Louis registration cards, 1914
Location: St. Louis Pageant and Masque Records, Archives
Last Name:Sunshine
First Name:Charles
Middle Name:Wilber
Address:1504 Lafayette Ave.
Birth Year:1878

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:Young
First Name:C.
Middle Name:W.
Year of Publication:1945
Page:4

Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Anderson
First Name:Geo.
Middle Name:W.
Rank:Col.
Regiment:49th Regiment, Enrolled Missouri Militia
Page:300
Publication Title:Annual Report of the Adjutant General of the State of Missouri for 1864

Source: Camp Jackson: History of the Missouri Volunteer Militia of St. Louis / by M. Hopewell (St. Louis: George Knapp & Co., 1861)
Location: Reading Room / MO / 9.7 / H77
Last Name:Saugrain
First Name:A.
Middle Name:P.
Rank:Private
Page:19

Source: Saga (Normandy High School yearbook), 1924-1936 (incomplete run)
Location: MO / 379 / N781s
Last Name:Koch
First Name:Frederick
Photograph:Yes
Publication Date:1935
Page:42

Source: “The Rays” (Laboure High School student newspaper), 1948-1952 (incomplete run)
Location: St.L. / 377 / L125r / oversize flat
Last Name:Lange
First Name:Pat
Volume:9
Issue:3
Date of Publication:February 1951
Page:4

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

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