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: Rosters of deceased members of the Merchants' Exchange of St. Louis, 1875-1910. Extracted from numerous volumes of the Annual Statement of the Trade and Commerce of St. Louis, for the Year . . ., Reported to the Merchants' Exchange of St. Louis.
Location: St.L. / 338 / M535
Last Name:Niese
First Name:Julius
Death Date:1-13-1903
Source: Rosters of deceased members of the Merchants' Exchange of St. Louis, 1875-1910. Extracted from numerous volumes of the Annual Statement of the Trade and Commerce of St. Louis, for the Year . . ., Reported to the Merchants' Exchange of St. Louis.
Location: St.L. / 338 / M535
Last Name:Noonan
First Name:Thomas
Middle Name:S.
Death Date:2-1-1890
Source: Rosters of deceased members of the Merchants' Exchange of St. Louis, 1875-1910. Extracted from numerous volumes of the Annual Statement of the Trade and Commerce of St. Louis, for the Year . . ., Reported to the Merchants' Exchange of St. Louis.
Location: St.L. / 338 / M535
Last Name:Oxley
First Name:John
Middle Name:E.
Death Date:1875
Source: Rosters of deceased members of the Merchants' Exchange of St. Louis, 1875-1910. Extracted from numerous volumes of the Annual Statement of the Trade and Commerce of St. Louis, for the Year . . ., Reported to the Merchants' Exchange of St. Louis.
Location: St.L. / 338 / M535
Last Name:Page
First Name:T.
Middle Name:M.
Death Date:4-17-1900
Source: Rosters of deceased members of the Merchants' Exchange of St. Louis, 1875-1910. Extracted from numerous volumes of the Annual Statement of the Trade and Commerce of St. Louis, for the Year . . ., Reported to the Merchants' Exchange of St. Louis.
Location: St.L. / 338 / M535
Last Name:Paschedag
First Name:Wm.
Death Date:10-10-1902
Source: Rosters of deceased members of the Merchants' Exchange of St. Louis, 1875-1910. Extracted from numerous volumes of the Annual Statement of the Trade and Commerce of St. Louis, for the Year . . ., Reported to the Merchants' Exchange of St. Louis.
Location: St.L. / 338 / M535
Last Name:Perry
First Name:Ira
Death Date:5-3-1898
Source: Rosters of deceased members of the Merchants' Exchange of St. Louis, 1875-1910. Extracted from numerous volumes of the Annual Statement of the Trade and Commerce of St. Louis, for the Year . . ., Reported to the Merchants' Exchange of St. Louis.
Location: St.L. / 338 / M535
Last Name:Perry
First Name:John
Middle Name:D.
Death Date:8-24-1895
Source: Rosters of deceased members of the Merchants' Exchange of St. Louis, 1875-1910. Extracted from numerous volumes of the Annual Statement of the Trade and Commerce of St. Louis, for the Year . . ., Reported to the Merchants' Exchange of St. Louis.
Location: St.L. / 338 / M535
Last Name:Peters
First Name:Alex.
Middle Name:E.
Death Date:2-3-1888
Source: Rosters of deceased members of the Merchants' Exchange of St. Louis, 1875-1910. Extracted from numerous volumes of the Annual Statement of the Trade and Commerce of St. Louis, for the Year . . ., Reported to the Merchants' Exchange of St. Louis.
Location: St.L. / 338 / M535
Last Name:Petri
First Name:F.
Middle Name:W.
Death Date:10-1-1892
Source: Rosters of deceased members of the Merchants' Exchange of St. Louis, 1875-1910. Extracted from numerous volumes of the Annual Statement of the Trade and Commerce of St. Louis, for the Year . . ., Reported to the Merchants' Exchange of St. Louis.
Location: St.L. / 338 / M535
Last Name:Petteway
First Name:W.
Middle Name:M.
Death Date:12-18-1886
Source: Rosters of deceased members of the Merchants' Exchange of St. Louis, 1875-1910. Extracted from numerous volumes of the Annual Statement of the Trade and Commerce of St. Louis, for the Year . . ., Reported to the Merchants' Exchange of St. Louis.
Location: St.L. / 338 / M535
Last Name:Phelps
First Name:Harlow
Middle Name:J.
Death Date:10-25-1877

Source: Horton Watkins High School (School District of the City of Ladue) commencement program, May 31-June 4, 1953
Location: John J. "Red" Carroll Papers, Box 2, Archives
Last Name:Gerhart
First Name:Gerard
Middle Name:William
Source: Horton Watkins High School (School District of the City of Ladue) commencement program, May 31-June 4, 1953
Location: John J. "Red" Carroll Papers, Box 2, Archives
Last Name:Gunter
First Name:James
Middle Name:Francis
Source: Horton Watkins High School (School District of the City of Ladue) commencement program, May 31-June 4, 1953
Location: John J. "Red" Carroll Papers, Box 2, Archives
Last Name:Hofstetter
First Name:Lorraine
Middle Name:Regina
Source: Horton Watkins High School (School District of the City of Ladue) commencement program, May 31-June 4, 1953
Location: John J. "Red" Carroll Papers, Box 2, Archives
Last Name:Johnson
First Name:Ronald
Middle Name:Carroll
Source: Horton Watkins High School (School District of the City of Ladue) commencement program, May 31-June 4, 1953
Location: John J. "Red" Carroll Papers, Box 2, Archives
Last Name:Kerr
First Name:Marilyn
Middle Name:Elizabeth
Source: Horton Watkins High School (School District of the City of Ladue) commencement program, May 31-June 4, 1953
Location: John J. "Red" Carroll Papers, Box 2, Archives
Last Name:Lone
First Name:Jacqueline
Middle Name:Virginia

Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Berger
First Name:Elmer
Title:Mr. and Mrs.
Building Illustration:yes
Address:7103 Christopher Drive
Page:39
Remarks:photo of home, 1977
Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Beyes
First Name:Louis
Birth Year:circa 1856
Page:44
Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Beyes
First Name:Elizabeth
Title:Mrs.
Maiden Name:Uthoff
Page:44
Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Blount
First Name:A.
Title:Mr. and Mrs.
Building Illustration:yes
Address:6997 Telegraph Road
Page:54-55
Remarks:photo of home, 1977
Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Berger
First Name:Herman
Portrait:yes
Page:97-98
Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Bernard
First Name:Christopher
Middle Name:H.
Page:99
Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Benack
First Name:Edward
Title:Sr.
Portrait:yes
Page:108-109
Remarks:in group photo of Oakville Farmer's Club, May 13, 1889

Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Givens
Decedent First Name:Sarah
Decedent Middle Name:E.
Decedent Title:Mrs.
Address:123 South Channing Ave.
Charge to, Last Name:Givens
Charge to, Title:Mr.
Death Date:2/4/1913
Age:58
Interred at:Princeton, IN
Vol/Box:7
Page:10
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Gilmore
Decedent First Name:Harry
Address:3539 Market St.
Charge to, Last Name:Carroll
Charge to, First Name:Lizzie
Charge to, Title:Miss
Death Date:10/30/1913
Birth Date:1/30/1853
Age:60
Interred at:Calvary
Vol/Box:7
Page:27
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Green
Decedent First Name:Ervin
Address:3311 Market
Charge to, Last Name:Green
Charge to, First Name:A.
Charge to, Middle Name:A.
Charge to, Title:Mr.
Death Date:7/17/1916
Birth Date:7/3/1914
Age:2
Interred at:St. Clair MO
Vol/Box:7
Page:136
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Grant
Decedent First Name:Russell
Decedent Middle Name:A.
Address:6927 Berthold Ave.
Charge to, Last Name:Grant
Charge to, First Name:U.
Charge to, Middle Name:S.
Charge to, Title:Jr.
Death Date:7/22/1917
Birth Date:7/20/1911
Age:6
Father's Last Name:Grant
Father's First Name:W.
Father's Middle Name:S.
Mother's Maiden Name:Stafford
Mother's First Name:Loretta
Interred at:St. Peter & Paul
Vol/Box:7
Page:203
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Green
Decedent First Name:Ann
Decedent Maiden Name:Cox
Address:6227 Reber Place
Decedent Birthplace:Ireland
Charge to, Last Name:Green
Charge to, First Name:Patrick
Charge to, Title:Mrs.
Death Date:10/23/1930
Birth Date:12/26/1873
Age:56
Father's Last Name:Cox
Father's First Name:James
Interred at:Calvary
Vol/Box:9
Page:251
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Grady
Decedent First Name:Patrick
Decedent Middle Name:L.
Address:2926 North Newstead Ave.
Decedent Birthplace:St. Louis
Charge to, Last Name:Coleman
Charge to, First Name:Mamie
Charge to, Title:Mrs.
Death Date:1/5/1938
Birth Date:12/30/1890
Age:47
Father's Last Name:Grady
Father's First Name:Patrick
Mother's Maiden Name:Coft
Mother's First Name:Jennie
Interred at:Calvary
Vol/Box:10
Page:78
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Griffin
Decedent First Name:John
Address:1604 South Theresa Ave.
Decedent Birthplace:IL
Charge to, Last Name:Griffin
Charge to, First Name:T.
Charge to, Middle Name:J.
Death Date:4/12/1931
Birth Date:11/3/1862
Age:68
Father's Last Name:Griffin
Father's First Name:John
Mother's Maiden Name:Wall
Mother's First Name:Sarra
Interred at:Calvary
Vol/Box:Box 1, Folder 2
Page:20
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Golden
Decedent First Name:Albert
Decedent Middle Name:W.
Charge to, Last Name:Golden
Charge to, First Name:Erick
Charge to, Middle Name:H.
Charge to, Title:Dr.
Death Date:6/9/1934
Age:73
Interred at:Valhalla
Vol/Box:Box 1, Folder 3
Page:141

Source: United Railways Bulletin, July 1924 (published monthly for distribution among the employees of the United Railways Company of St. Louis)
Location: John J. “Red” Carroll Papers, Archives
Last Name:McKenrow
First Name:Robert
Middle Name:J.
Portrait:yes
Address:718 North Taylor Ave.
Date of Publication:July 1924
Page:8

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

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