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: General Alumni Catalogue of Washington University, 1917
Location: St.L. / 378 / W27g
Last Name:Barnes
First Name:W.
Middle Name:S.
Class Year:1882
Residence:Brasher, Mo.
Page:226

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Bristow
First Name:W.
Middle Name:P.
Position:Serv. Insp.
Volume:V
Issue:1
Date of Publication:May 1926
Page:22

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:Creeley
First Name:John
Middle Name:M.
Death Date:1868 June 30
Age:36 years, 11 months, 1 day
Newspaper Date:May 12, 1893
Column:1

Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Grossman
First Name:J.
Address:2008 1/2 Cass Ave.
Position:Laborer
Department:Street Department---Street Cleaning---Hard Paved Streets
Page:45

Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Wilkinson
First Name:Ellen
Date of Document:12/5/1879
City:Davenport
Page:11
Civil War:No
Source:Volume 27, 1879-1880

Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Last Name:Stecker
First Name:Bernard
Middle Name:H.
Illustration:No
Building Illustration:No
Page:106
Advertisement:No

Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Rodgers
First Name:G.
Photograph:Yes
Publication Date:1933
Page:175

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:Brackett
First Name:George
Middle Name:N.
Death Date:1862 September 24
Regiment:Co. A, 20th Wisconsin
Date of Newspaper:1862 September 28

Source: The Codasco (St. Louis Country Day School yearbook), 1922-1934 (excepting 1923)
Location: St.L. / 373 / Sa2co
Last Name:Von Weise
First Name:Louis
Middle Name:Bradford
Title:Jr.
Photograph:yes
Publication Date:1924
Page:38, 111

Source: St. Louis, History of the Fourth City, 1763-1909, volume II (St. Louis: S.J. Clarke Publishing Co., 1909)
Location: St.L. / 9 / St4
Last Name:Stanard
First Name:Esther
Maiden Name:Kauffman
Death Date:1906
Remarks:Mentioned in a biographical sketch
Volume:2
Page:4-8

Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Askin
First Name:Robert
Middle Name:M.
Rank:2nd Lt.
Company:E
Regiment:32nd Infantry, Missouri Volunteers
Page:313
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Atkisson
First Name:Jos.
Middle Name:S.
Rank:Ass't Surgeon
Regiment:60th Regiment, Enrolled Missouri Militia
Page:587
Publication Title:Annual Report of the Adjutant General of the State of Missouri, for the Year Ending December 31, 1865

Source: The Brentwood Congregational Church (United Church of Christ) Pictorial Directory, 1969
Location: St.L. / 285.8 / B753a
Last Name:McCurdy
First Name:James
Page:19
Remarks:in list of church members

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wright
First Name:Joseph
Middle Name:A.
Address:4942 West Pine Blvd.
Death Year:1919
Age:46
Volume:11
Page:15

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:Balducci
Volume:VI
Issue:5
Date:May 15, 1949
Page:7

Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
First Name:Paul
Portrait:No
Last Name:Wittenberg
Building Illustration:No
Advertisement:No
Page:197

Source: Cotton Belt News (St. Louis: Public Relations Department, St. Louis Southwestern Railway Co.), 1945-1975 (incomplete run)
Location: St.L. / 05 / C829
Last Name:Klock
First Name:Bessie
Volume:V
Issue:6
Date of Publication:August, 1949
Page:13

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:Bailey
First Name:Edw.
Race:White
Birthplace:Illinois
Age:25
County:St. Louis City
Report:Biennial Report of the Board of Inspectors of the Missouri State Penitentiary, 1891-1892
Page:217
Remarks:in list of prisoners discharged under Three-Fourths Law from January 1,1891, to December 31, 1892

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

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