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: The Nugget / published by the students of William McKinley High School [St. Louis], 1937 and 1944.
Location: St.L. / 379.17 / M21n
First Name:Charles
Last Name:Iggens
Publication Year:1944
Page:91

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:Beckerle
First Name:John
Middle Name:F.
Address:7246 Arsenal St.
Page:25
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:Behlmann
First Name:F.
Middle Name:Lee
Address:1410 St. Louis Ave.
Page:25
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:Bergmeyer
First Name:Gilmore
Middle Name:L.
Address:3320 Lucas and Hunt Rd.
Page:27
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:Berra
First Name:Louis
Middle Name:H.
Address:2367 Goodale
Page:27
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:Berry
First Name:F.
Middle Name:Wayne
Address:242 South Hartnett Ave.
Page:27

Source: Daughters of the American Revolution, St. Louis Chapter, Roster, 1938-1939
Location: St.L. / 369.13 / D26s / 1938-39
Last Name:Gill
First Name:Peggie
Title:Mrs.
Maiden Name:Shannon
Address:5803 Waterman Ave.
Page:6, 14
Remarks:in list of members

Source: "Name Index to Soldiers and Citizens Tried Before Military Commissions and General Court Martials, Department of the Missouri, 1861-1864" / compiled by Dennis Northcott, 1996
Location: 973.7418 / Un3m
Last Name:Cates
First Name:Joshua
General Orders Number:68
Date:7-10-1863

Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Trowbridge
First Name:Virginia
Death Date:1903 June 3
Source:1904 Year Book
Page:62
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Cavette
First Name:Ann
Death Date:1903 July 18
Source:1904 Year Book
Page:62
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Walker
First Name:Caroline
Middle Name:Mann
Death Date:1908 October 14
Source:1909 Year Book
Page:87
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Watts
First Name:Lucy
Middle Name:B.
Death Date:1909 February 22
Source:1909 Year Book
Page:87
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Brownell
First Name:James
Middle Name:A.
Death Date:1909 March 26
Source:1909 Year Book
Page:87
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Vernon
First Name:Elizabeth
Middle Name:J.
Death Date:1910 June 21
Source:1911 Year Book
Source: Memorial lists from the annual Year Book of Christ Church Cathedral, St. Louis. Issues dated 1900-1919 (incomplete).
Location: St.L. / 283 / C461y
Last Name:Clover
First Name:Ashley
Middle Name:C.
Death Date:1911 April 13
Source:1911 Year Book

Source: St. Anthony Parish Visitor, October 1927
Location: St.L. / 282 / An86p
Corporate Name:Braun Plumbing and Heating Co.
Address:3315 Meramec St.
Advertisement:yes
Page:11

Source: Rossman School--The Golden Years (circa 1967)
Location: MO / 9.11 / C866r
Last Name:Carr
First Name:Ann
Enrollment Year:1936
Page:26

Source: Directory of Alumni, Western Military Academy (Alton, Illinois), Third Edition, May 15, 1939
Location: IL / 379.17 / W527d
Last Name:Turner
First Name:D.
Middle Name:C.
Page:20
Remarks:in list of members of the Class of 1939

Source: The Curtiss-Wright-er: About the Folks in the St. Louis Plant, 1941-1945 (incomplete run)
Location: St.L. / 05 / C947 / oversize flat
Last Name:Belt
First Name:Betty
Volume:3
Issue:25
Date of Publication:June 11, 1943
Page:2

Source: Andenken an das Goldene Jubilaum, 13ten Juni 1900, des St. Vincent Deutschen Waisen-Vereins von St. Louis, Missouri, 1850-1900 (St. Louis: Der Waisen-Verein, 1900)
Location: St.L. / 362.7 / G317s
Last Name:Hermann
First Name:Henry
Building Illustration:No
Advertisement:No
Portrait:Yes
Page:71
Source: Andenken an das Goldene Jubilaum, 13ten Juni 1900, des St. Vincent Deutschen Waisen-Vereins von St. Louis, Missouri, 1850-1900 (St. Louis: Der Waisen-Verein, 1900)
Location: St.L. / 362.7 / G317s
Last Name:Hilke
First Name:Geo.
Building Illustration:No
Advertisement:No
Portrait:Yes
Page:72

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

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