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: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Webster
First Name:B.
Middle Name:F.
Date of Document:11/7/1859
City:Alton
State:IL
Page:63a
Civil War:No
Source:Volume 1, 1858-1862
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Weddle
First Name:Thos.
Business Name:Rainbow Color Works
Date of Document:6/1/1861
City:New York
State:NY
Page:204
Civil War:No
Source:Volume 3, 1858-1861
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Webster
First Name:B.
Middle Name:F.
Date of Document:12/2/1861
City:Alton
State:IL
Page:111a
Civil War:No
Source:Volume 4, 1860-1862
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Webster
First Name:B.
Middle Name:F.
Date of Document:2/10/1863
City:Godfrey
State:IL
Page:77a
Civil War:No
Source:Volume 5, 1862-1863
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Webster
First Name:B.
Middle Name:F.
Business Name:War Department
Date of Document:3/11/1864
City:Washington
Page:101
Civil War:No
Source:Volume 7, 1863-1865
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Watson
First Name:Harry
Middle Name:C.
Date of Document:5/14/1864
City:Springfield
State:IL
Page:120a
Civil War:No
Source:Volume 7, 1863-1865
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Webster
Date of Document:9/8/no year
Page:174a
Civil War:No
Source:Volume 7, 1863-1865
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Watson
First Name:H.
Middle Name:C.
Date of Document:6/26/1866
City:Springfield
State:IL
Page:191
Civil War:No
Source:Volume 10, 1866
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Webb
First Name:W.
Middle Name:R.
Date of Document:11/15/1871
City:Carlinville
Page:100
Civil War:No
Source:Volume 18, 1871-1872
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Webster
First Name:Wm.
Middle Name:L.
Date of Document:12/6/1871
City:Concord
Page:149
Civil War:No
Source:Volume 18, 1871-1872
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Webster
First Name:B.
Middle Name:F.
Business Name:Sterling & Webster
Date of Document:6/8/1875
City:St. Louis
State:MO
Page:59a
Civil War:No
Source:Volume 23, 1875-1876

Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Short
First Name:Michael
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Shoults
First Name:George

Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Rogers
First Name:Jas.
Age:59
Date of Admission:1897 June 1
County:Norborne
Command Served In:Co. I, 2nd Tenn. Infantry
Page:27
Report:1st Biennial Report, 1898
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Robinet
First Name:W.
Middle Name:H.
Age:65
Date of Admission:1897 Sept 9
County:Higginsville
Command Served In:Co. K, 30th Texas Cavalry
Page:33
Report:1st Biennial Report, 1898
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Roberts
First Name:Mary
Title:Mrs.
Age:58
Date of Admission:1904 Aug 12
County:Buchanan County
Page:24
Report:4th Biennial Report, 1903-1904
Remarks:widow
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Riordan
First Name:Daniel
Age:81
Death Date:1909 Oct 19
Page:43
Report:6th Biennial Report, 1907-1908
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Roberts
First Name:David
Middle Name:M.
Age:71
Date of Admission:1910 Nov 2
County:Lafayette County
Command Served In:Co. A, Gordon's Regt.
Page:42
Report:8th Biennial Report, 1911-1912
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Roberts
First Name:Isabelle
Title:Mrs.
Date of Admission:1910 Nov 3
County:Lafayette County
Page:43
Report:8th Biennial Report, 1911-1912
Remarks:wife of David M. Roberts
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Roland
First Name:J.
Middle Name:H.
Age:84
County:Phelps County
Death Date:1907 Oct 26
Command Served In:Co. A, 1st Mo. Inft.
Page:60
Report:8th Biennial Report, 1911-1912
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Roe
First Name:Patrick
Age:60
County:Lafayette County
Death Date:1893 Apr 23
Command Served In:Co. A, 16th La.
Page:60
Report:8th Biennial Report, 1911-1912
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Roberts
First Name:R.
Middle Name:L.
Age:63
County:Buchanan County
Death Date:1903 Dec 3
Command Served In:Co. A, 12th Va.
Page:60
Report:8th Biennial Report, 1911-1912
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Roberts
First Name:Alfred
Age:79
Date of Admission:1906 June 1
County:Lafayette County
Command Served In:Co. C, Gordon's Regt.
Page:39
Report:9th Biennial Report, 1913-1914
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Robertson
First Name:Wm.
Age:79
Date of Admission:1913 May 7
County:Gentry County
Command Served In:Co. H, 1st Mo. Cavalry
Page:35
Report:10th Biennial Report, 1915-1916
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Roe
First Name:Patrick
Death Date:1893 Apr 23
Page:3
Report:4th Annual Report for Year Ending December 31, 1894
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Rollins
First Name:Essie
Date of Withdrawal:1891 Nov 5
Page:4
Report:4th Annual Report for Year Ending December 31, 1894
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Roberts
First Name:Wm.
Death Date:1893 Mar 10
Page:5
Report:5th Annual Report for Year Ending December 31, 1895
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Roberts
First Name:William
Death Date:1893 Mar 10
Page:8
Report:6th Annual Report for Year Ending December 31, 1896

Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Last Name:Trampe
First Name:Otto
Illustration:No
Building Illustration:No
Page:68
Advertisement:No
Birth Year:1901
Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Last Name:Turley
First Name:F.
Middle Name:M.
Illustration:No
Building Illustration:No
Page:77
Advertisement:No
Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Last Name:Turley
First Name:Estelle
Middle Name:M.
Illustration:No
Building Illustration:No
Page:77
Advertisement:No
Birth Year:circa 1887
Death Year:1912
Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Last Name:Turley
First Name:Morris
Middle Name:L.
Illustration:No
Building Illustration:No
Page:77
Advertisement:No
Birth Year:circa 1890
Death Year:1915
Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Last Name:Turley
First Name:Lester
Middle Name:F.
Illustration:No
Building Illustration:No
Page:77
Advertisement:No
Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Last Name:Truetzel
First Name:Fred
Illustration:No
Building Illustration:No
Page:120
Advertisement:No

Source: University City Tom-Tom (University City High School student newspaper), 1943-1975 (incomplete run)
Location: MO / 379 / Un58t / oversize flat
Last Name:Johnston
First Name:Ralph
Date of Publication:April 26, 1944
Page:1, 2
Source: University City Tom-Tom (University City High School student newspaper), 1943-1975 (incomplete run)
Location: MO / 379 / Un58t / oversize flat
Last Name:Hunter
First Name:Sally
Date of Publication:April 27, 1945
Page:1
Source: University City Tom-Tom (University City High School student newspaper), 1943-1975 (incomplete run)
Location: MO / 379 / Un58t / oversize flat
Last Name:Johnson
First Name:Joann
Date of Publication:May 22, 1946
Page:1
Source: University City Tom-Tom (University City High School student newspaper), 1943-1975 (incomplete run)
Location: MO / 379 / Un58t / oversize flat
Last Name:Jackoway
First Name:Marcy
Title:Ms.
Volume:41
Issue:5
Date of Publication:November 10, 1975
Page:2, 3
Source: University City Tom-Tom (University City High School student newspaper), 1943-1975 (incomplete run)
Location: MO / 379 / Un58t / oversize flat
Last Name:James
First Name:Robert
Portrait:yes
Volume:41
Issue:5
Date of Publication:November 10, 1975
Page:3

Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Cunningham
First Name:Michael
Remarks:in list of members of the force who were dismissed or resigned under charges during the year
Report:14th Annual Report, Year Ending April 13, 1875
Page:30
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Cummins
First Name:R.
Middle Name:H.
Age:26
Remarks:in list of appointments
Report:47th Annual Report, Year Ending April 13, 1908
Page:9
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Crump
First Name:A.
Middle Name:H.
Remarks:in list of reinstatements
Report:47th Annual Report, Year Ending April 13, 1908
Page:12
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Cummins
First Name:Mathew
Remarks:in list of officers demoted
Report:62nd Annual Report, Year Ending March 31, 1923
Page:17
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Cunningham
First Name:Cletus
Middle Name:L.
Remarks:in list of resignations
Report:84th Annual Report, Fiscal Year April 1, 1944 to March 31, 1945
Page:28

Source: Katy Employe's Magazine, 1917, 1946-1957 (published by the Public Relations Department, Missouri-Kansas-Texas Lines) (incomplete run)
Location: St.L. / 05 / K159
Last Name:Fonda
First Name:Ray
Date of Publication:August 1946
Page:16
Source: Katy Employe's Magazine, 1917, 1946-1957 (published by the Public Relations Department, Missouri-Kansas-Texas Lines) (incomplete run)
Location: St.L. / 05 / K159
Last Name:Fraser
First Name:Donald
Middle Name:V.
Portrait:Yes
Date of Publication:April 1953
Page:8

Source: The Broadcaster, December 1, 1927, to April 19, 1932 (newsletter published in St. Louis by the Arkansas-Missouri Plant Department, Southwestern Bell Telephone Company)
Location: Frances L. Dewey Papers, Archives
Last Name:Hirschfeld
First Name:H.
Middle Name:J.
Volume:I
Issue:20
Date of Publication:April 12, 1928
Page:3

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

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