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: Wagner Electric Victory News (St. Louis, Mo.: Advertising Dept., Wagner Electric Corporation), 1942-1946
Location: St.L. / 05 / W125v
Last Name:Winter
First Name:Howard
Rank:Private 1st Class
Volume:2
Issue:46
Date of Publication:April 28, 1944
Page:10

Source: Constitution, By-Laws and Roster of Camp St. Louis No. 731, United Confederate Veterans of St. Louis, Mo., 1908
Location: St.L. / 369.17 / C76c
Last Name:McCulloch
First Name:Robt.
Address:4469 Westminster Pl.
Page:16

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Caruthers
First Name:Rode
Middle Name:Jane
Location of Death:near Woodlandville, Boone County, MO
Citations:2-28-81, 5:4 (D)

Source: Maple Leaves (Maplewood-Richmond Heights High School yearbooks), 1947-1950, 1954-1955
Location: MO / 379.17 / M321
Last Name:Aycock
Title:Mr.
Remarks:sponsor
Page:61
Publication Year:1955

Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Leonhard
First Name:Anna
Address:812 Buchanan
Death Date:1913 Oct 16
Age:30
Volume:1
Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Veninga
First Name:Annette
Address:3636 Michigan
Death Date:1930 June 11
Age:50
Volume:5

Source: St. Louis, Her Trade, Commerce and Industries, Manufacturing Advantages, Business and Transportation Facilities, Together with Sketches of the Principal Business Houses and Manufacturing Concerns in the Mound City / by John E. Land (St. Louis: J.E. Land, 1882)
Location: Reading Room / St.L. / 9.17 / L22
Business Name:Stahmann & Kleinschmidt
Building Illustration:No
Address:northeast corner 2nd & Monroe Sts.
Page:142
Advertisement:No

Source: Scrippage (Soldan High School student newspaper), 1934-1936, 1938-1939 (incomplete run)
Location: Oversize flat / St.L. / 379.17 / So4sc
Last Name:Canis
First Name:Sara
Volume:38
Issue:5
Date of Publication:March 17, 1939
Page:1

Source: Annual Report for the Year Ended December 31st, 1915, Employes Mutual Benefit Association of the United Railways Company of Saint Louis
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Harris
First Name:A.
Middle Name:C.
Address:3424 Vista Ave.
Page:4
Remarks:listed as committee member

Source: Laclede News, 1944-1949 (incomplete run)
Location: St.L. / 05 / L122
Last Name:Thurman
First Name:Mildred
Title:Miss
Volume:9
Issue:10
Date of Publication:October 1945
Page:4

Source: “Casualties European War, July 20, 1918–September 8, 1939,” [three scrapbooks of newspaper clippings]
Location: Reading Room / MO / 9.9 / M69c
First Name:George
Middle Name:R.
Photograph:No
Last Name:Birkett
African American:No
Death Date:1918-1919
Volume:2
Page:68

Source: Andenken an das Goldene Jubilaum der Hl. Kreuz Gemeinde zu Baden: St. Louis, Mo., den 26. April 1914 [Memoirs of the Golden Jubilee of the Holy Cross Congregation of Baden] (St. Louis, Mo.: Druck der "Amerika," [1914])
Location: St.L. / 282 / H747c-2
Last Name:Querl
First Name:Chas.
Middle Name:F.
Corporate Name:Chas. F. Querl Lumber Co.
Address:7858 North Broadway; Florissant & Janet Aves.
Advertisement:Yes
Page:72

Source: Thirty-Ninth Annual Announcement of the Missouri Medical College, Formerly Known as “McDowell College” and Hospital (St. Louis, Mo.), 1879-1880
Location: John F. Snyder Papers, Box 3, Archives
Last Name:Harpu
First Name:J.
Middle Name:R.
Page:8
Remarks:in list of Class of 1878-79

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:Williams
First Name:Bennie
Race:Black
Birthplace:Missouri
Age:19
County:Chariton
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:213
Remarks:in list of prisoners discharged under the three-fourths law 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, 1917, Volume I

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

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