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 Voice of Emerson, 1944-1963 (incomplete run)
Location: St.L. / 05 / V57 / flat (preservation copies)
Last Name:Zimmer
First Name:Vera
Volume:23
Issue:6
Date of Publication:June 17, 1960
Page:4

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Arnot
First Name:Wm.
Volume:XLI
Issue:4
Date of Publication:December 2002
Page:47

Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Dennis
Middle Name:Wai-Man
Last Name:Tsao
Portrait:Yes
Volume:XIX
Issue:5
Date of Publication:May, 1960
Page:3, 6

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:Baker
First Name:Charley
Race:White
Birthplace:Missouri
Age:33
County:Jasper
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:231
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

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:LeGRand
Middle Name:L.
Last Name:Atwood
Address:118 South Clay Ave.
Class Year:1893
Volume:22
Issue:5-6
Date of Publication:April-May 1953
Page:14

Source: St. Louis and St. Louis County Directory of Physicians, Druggists, Dentists, Etc. (Detroit: R.L. Polk & Co., 1894)
Location: St.L. / 04 / P759
Corporate Name:Missouri Baptist Sanitarium
Building Illustration:yes
Address:909 Taylor Ave.
Advertisement:yes
Page:18

Source: Business letterheads
Location: Archives
Business Name:Scruggs-Vandervoort-Barney Dry Goods Co.
Building Illus:No
Address:Olive, 10th & Locust St.
Type of Business:dry goods
Date:1911-1946
Remarks:includes envelopes
Collection:A0214
Items:7

Source: The German Element in St. Louis: A Translation from German of Ernst D. Kargau's St. Louis in Former Years: A Commemorative History of the German Element (Baltimore, Md.: Printed for Clearfield Co. by Genealogical Pub. Co., [2000])
Location: St.L. / 9.17 / K14 / 2000
Last Name:Robyn
First Name:Henry
Page:157

Source: History of the St. Louis Medical College (St. Louis, Mo.: T.G. Waterman, publisher, 1898)
Location: St.L. / 610.7 / Sa2h
Last Name:Polin
First Name:John
Middle Name:H.
Graduation Year:1844
Current Residence:Springfield, Ill.
Remarks:in list of alumni
Page:43

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

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