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: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Daly
First Name:Louis
Location of Death:St. Louis, MO
Citations:1-11-1870, 2:8 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Davy
First Name:Wm.
Middle Name:F.
Location of Death:Braidwood, IL
Citations:3-18-80, 11:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Dalton
First Name:Patrick
Location of Death:St. Louis, MO
Citations:8-26-80, 5:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Dawkins
First Name:R.
Middle Name:C.
Title:Dr.
Location of Death:Decatur, IL
Citations:4-10-81, 1:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Daniels
First Name:Lucy
Middle Name:A.
Location of Death:St. Louis, MO
Citations:5-17-81, 5:4 (B)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Davis
First Name:Willie
African American:yes
Location of Death:St. Louis, MO
Citations:7-1-81, 8:3 (B)

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:Aifinger
First Name:Henry
County:St. Louis
Page:80
Remarks:in list of convicts pardoned on the recommendation of the inspectors, under act approved December 16, 1865, from January 1, 1869, to December 31, 1870
Location:in Missouri House & Senate Journals, Appendix, Part II, 26th General Assembly, Regular Session, 1871
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:Ambrose
First Name:John
Race:White
Birthplace:Kentucky
Age:23
County:Barry
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1893-1894
Page:127
Remarks:in list of prisoners discharged under three-fourths law, from January 1, 1893, to December 31, 1894
Location:Appendix to Senate and House Journals of the 38th General Assembly of the State of Missouri (Regular and Extra Sessions), 1895
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:Aitkens
First Name:Martha
Middle Name:P.
Race:White
Birthplace:England
Age:62
County:Jefferson
Report:Biennial Report of the Board of Inspectors to the 48th General Assembly 1913-1914
Page:194
Remarks:in list of prisoners discharged under the three-fourths law from January 1, 1913, to December 31, 1914
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume 1, 1915
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:Alexander
First Name:John
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:37
Remarks:in list of disbursements, 1915
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917
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:Allsworth
First Name:Ray
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:42
Remarks:in list of disbursements, 1915
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917
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:Amann
First Name:W.
Middle Name:F.
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:43
Remarks:in list of disbursements, 1915
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917
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:Wright
First Name:Ed
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:64
Remarks:in list of disbursements, 1915
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917
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:Allen
First Name:James
Race:Black
Birthplace:Virginia
Age:36
County:St. Louis
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:137
Remarks:in list of prisoners received 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, Volume I, 1917
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:Ambrose
First Name:Harry
Race:White
Birthplace:Tennessee
Age:22
County:Moniteau
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:217
Remarks:in list of prisoners discharged under the three-fourths law from January 1, 1911, to December 31, 1912
Location:in Appendix to the Senate and House Journals of the 47th General Assembly of the State of Missouri, 1913, Volume 1
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:Wittner
First Name:Henry
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:63
Remarks:discharged convict; in list of disbursements, 1884
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885

Source: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:Rosenthal
First Name:Ruth
Middle Name:Ann
Date of Publication:January 26, 1955

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:Barron
First Name:J.
Middle Name:M.
Age:73
Date of Admission:1903 Feb 10
County:Livingston County
Command Served In:Clark's Brigade
Page:27
Report:4th Biennial Report, 1903-1904
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:Barbee
First Name:R.
Middle Name:M.
Age:83
Death Date:1903 May 11
Page:31
Report:4th Biennial Report, 1903-1904
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:Barron
First Name:J.
Middle Name:M.
Age:73
Death Date:1903 July 11
Page:31
Report:4th Biennial Report, 1903-1904
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:Bartholamew
First Name:Samuel
Last Name, Alternate Spelling:Bartholomew
Age:79
Death Date:1908 Nov 3
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:Bartholomew
First Name:Sam
Age:79
County:St. Louis
Death Date:1908 Nov 3
Command Served In:12th Tenn.
Page:52
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:Bamberg
First Name:Louis
Last Name, Alternate Spelling:Bamberge
Age:84
County:St. Louis
Death Date:1897 Apr 15
Command Served In:Guilbor's Battalion
Page:52
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:Baren
First Name:P.
Middle Name:C.
Age:55
County:Cass County
Death Date:1894 June 23
Command Served In:Fleming's Company
Page:53
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:Barbee
First Name:R.
Middle Name:M.
Age:72
County:Johnson County
Death Date:1903 May 11
Command Served In:Co. D, Shelby's Brigade
Page:53
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:Barnett
First Name:Obadiah
Age:76
Date of Admission:1914 June 3
County:Henry County
Command Served In:Co. D, 16th Mo. Parson's Brigade
Page:26
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:Anderson
First Name:Wm.
Middle Name:T.
Page:7
Report:6th Annual Report for Year Ending December 31, 1896
Remarks:in list of those sent to insane asylum

Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Alberstein
First Name:Betty
Volume:IV
Issue:20
Date of Publication:August 13, 1951
Page:4
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Schoenberg
First Name:Carl
Volume:3
Issue:7
Date of Publication:June, 1954
Page:9
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Schneider
First Name:Bill
Volume:4
Issue:10
Date of Publication:November, 1955
Page:6
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Allemann
First Name:Roberta
Photograph:Yes
Volume:5
Issue:12
Date of Publication:December, 1956
Page:8
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Altenhofer
First Name:Leo
Volume:10
Issue:1
Date of Publication:January, 1961
Page:6
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Amantea
First Name:Mika
Photograph:Yes
Volume:10
Issue:5
Date of Publication:May, 1961
Page:3
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Schneider
First Name:Margaret
Volume:12
Issue:11
Date of Publication:November, 1963
Page:9
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Anderson
First Name:Arnetia
Volume:17
Issue:11
Date of Publication:November, 1968
Page:13
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Allen
First Name:Charles
Middle Name:S.
Death Year:1969
Volume:18
Issue:11
Date of Publication:November, 1969
Page:12

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Zweig
First Name:F.
Middle Name:A.
Volume:22
Issue:11
Date of Publication:May 1949
Page:37
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Zittel
First Name:Leona
Volume:23
Issue:3-5
Date of Publication:September-November 1949
Page:22
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Allen
First Name:Harry
Volume:26
Issue:6
Date of Publication:December 1952
Page:33
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Alexander
First Name:Linnie
Middle Name:M.
Volume:30
Issue:11-12
Date of Publication:May-June 1957
Page:38
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Zweig
First Name:F.
Middle Name:A.
Death Year:1958 March 25
Volume:31
Issue:11-12
Date of Publication:May-June 1958
Page:51
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Allin
First Name:James
Age:10
Volume:32
Issue:5-6
Date of Publication:Nov-Dec 1958
Page:43

Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Todt
First Name:Phil
Volume:1
Issue:1
Date of Publication:December 22, 1924
Page:10
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Bussen
First Name:Henry
Portrait:yes
Volume:6
Issue:9
Date of Publication:June 12, 1930
Page:4, 5

Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Arthur
Middle Name:Lee
Last Name:Baggot
Page:32

Source: St. Louis in World War II Casualties, October 1941-March 1943, scrapbook
Location: St.L. / 9.95 / Scr1c
Last Name:Eaves
First Name:Harold W.
Rank:Fireman
Age:28
African American:No
Page:23
Source: St. Louis in World War II Casualties, October 1941-March 1943, scrapbook
Location: St.L. / 9.95 / Scr1c
Last Name:Duffy
First Name:Edward
Middle Name:J.
Address:1291 Hamilton Blvd.
African American:No
Page:24, 25, 36
Source: St. Louis in World War II Casualties, October 1941-March 1943, scrapbook
Location: St.L. / 9.95 / Scr1c
Last Name:Morfit
First Name:John
Middle Name:C.
Title:Dr.
Address:7112 Wydown Blvd.
African American:No
Page:38
Source: St. Louis in World War II Casualties, October 1941-March 1943, scrapbook
Location: St.L. / 9.95 / Scr1c
Last Name:deKoch
First Name:Edward
Photograph:yes
Rank:Private
Age:21
African American:No
Page:42, 43
Source: St. Louis in World War II Casualties, October 1941-March 1943, scrapbook
Location: St.L. / 9.95 / Scr1c
Last Name:Osbourn
First Name:Ellsworth
Address:53 Jefferson Road
African American:No
Page:45
Source: St. Louis in World War II Casualties, October 1941-March 1943, scrapbook
Location: St.L. / 9.95 / Scr1c
Last Name:Fisher
First Name:Ethel
Title:Mrs.
Address:7028 Beulah Place
African American:No
Page:46
Source: St. Louis in World War II Casualties, October 1941-March 1943, scrapbook
Location: St.L. / 9.95 / Scr1c
Last Name:Eaton
First Name:Charles
Middle Name:Dean
Photograph:yes
Age:36
Death Date:1942 June
African American:No
Page:50
Source: St. Louis in World War II Casualties, October 1941-March 1943, scrapbook
Location: St.L. / 9.95 / Scr1c
Last Name:Morley
First Name:Claude W.
African American:No
Page:11
Source: St. Louis in World War II Casualties, October 1941-March 1943, scrapbook
Location: St.L. / 9.95 / Scr1c
Last Name:DeVine
First Name:William
Middle Name:C.
Rank:Private
Age:19
African American:No
Page:15
Source: St. Louis in World War II Casualties, October 1941-March 1943, scrapbook
Location: St.L. / 9.95 / Scr1c
Last Name:Donnewald
First Name:Richard
Rank:Lieutenant
African American:No
Page:15
Source: St. Louis in World War II Casualties, October 1941-March 1943, scrapbook
Location: St.L. / 9.95 / Scr1c
Last Name:Elder
First Name:Ben
Address:5221 Conde St.
African American:No
Page:16
Source: St. Louis in World War II Casualties, October 1941-March 1943, scrapbook
Location: St.L. / 9.95 / Scr1c
Last Name:Dibble
First Name:Maxine
Title:Mrs.
African American:No
Page:20
Source: St. Louis in World War II Casualties, October 1941-March 1943, scrapbook
Location: St.L. / 9.95 / Scr1c
Last Name:Farrell
First Name:Frederick
Middle Name:H.
Last Name, Alternate Spelling:Ferrell
Rank:Torpedo Man
Age:26
African American:No
Page:28
Source: St. Louis in World War II Casualties, October 1941-March 1943, scrapbook
Location: St.L. / 9.95 / Scr1c
Last Name:Flack
First Name:Nora
Middle Name:Mary
Title:Mrs.
African American:No
Page:52
Source: St. Louis in World War II Casualties, October 1941-March 1943, scrapbook
Location: St.L. / 9.95 / Scr1c
Last Name:Potthoff
First Name:Opal
Title:Mrs.
African American:No
Page:113
Source: St. Louis in World War II Casualties, October 1941-March 1943, scrapbook
Location: St.L. / 9.95 / Scr1c
Last Name:Fichtenmayer
First Name:Elizabeth
Middle Name:Rose
Title:Mrs.
Address:6743 Wise Ave.
African American:No
Page:119

Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Last Name:Moore
First Name:Marianne
Title:Miss
Volume:5
Page:57a
Remarks:"St. Louis-born Poet Wins Second Award in 2 Weeks," 1952

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

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