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: Photograph albums of the Missouri Commandery, Military Order of the Loyal Legion of the United States, circa 1890-1900
Location: Photographs and Prints Department
Last Name:Crowe
First Name:John
Middle Name:T.
Page:31
Volume:1
Illustration:Yes

Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Cook & Richman
Date of Document:2/7/1878
City:Davenport
State:IA
Page:237
Civil War:No
Source:Volume 25, 1877-1878

Source: Roster, Ancient and Accepted Scottish Rite of Freemasonry, Valley of St. Louis (1946)
Location: St.L. / 366.1 / Sco8r
Last Name:Kohly
First Name:Henry
Middle Name:J.
Address:8601 Henrietta Ave.
Page:6

Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Louis
Title:Rabbi
Last Name:Witt
Address:4905 Argyle Court
Page:115

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:Wilson
First Name:Thomas
Race:White
Birthplace:New York
Age:18
County:St. Louis city
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:166-167
Remarks:in list of prisoners discharged under three-fourths law from January 1, 1883, to December 31, 1884
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885

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: Program for Washington University Sixty-third Commencement, June 12, 1924
Location: Herbert Spencer Hadley Papers, Archives
Last Name:Murray
First Name:Leo
Middle Name:Charles
Page:4

Source: Mary Institute Alumnae Directory, 1859-1951
Location: St.L. / 376 / M36a / 1951
Last Name:Johnson
First Name:Virginia
Title:Mrs.
Maiden Name:Harris
Address:365 West Point Ct.
Class Year:1927
Page:51

Source: Physician income statements, 1847-1849
Location: Dexter P. Tiffany Collection, Box 45, Folder 1, Archives
Last Name:Washington
First Name:Jas.
Middle Name:R.
Date:1849 February 16

Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Last Name:Waldemer
First Name:Edwin
Middle Name:R.
Title:Mrs.
Portrait:yes
Volume:7
Page:17-19
Remarks:part of Wednesday education program, 1964

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:The Grey Ghost
Building Illustration:yes
Address:southeast corner of South Kirkwood Road and East Madison Ave.
Volume:XXXVIII
Issue:3
Date of Publication:September 1999
Page:cover page, 26, 32

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:Beyer
First Name:John
Middle Name:H.
Address:7180 Hunter Ave.
Page:27

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

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