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: 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:Ferry
First Name:Danl.
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:Fitzgerald
First Name:M.
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:Quirle
First Name:Chas

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:Williams
First Name:Lee
Race:Black
Birthplace:Tennessee
Age:20
County:St. Louis City
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910
Page:212
Remarks:in list of persons discharged under the three-fourths law from January 1, 1909, to December 31, 1910
Location:in Appendix to the House and Senate Journals of the 46th General Assembly of the State of Missouri, 1911

Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Mueller
First Name:Hy.
Middle Name:C.
Address:2500 North Taylor Ave.
Page:34
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Otto
First Name:B.
Middle Name:J.
Address:1801 Pestalozzi St.
Page:36
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Purk
First Name:Henry
Address:1926 South 9th St.
Page:37

Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Gentemann
First Name:C.
Address:3619a North Newstead
Folder:7
Page:7
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Imbs
First Name:Tom
Address:2442 North Grand
Folder:7
Page:20
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Jersisk
First Name:Roy
Last Name, Alternate Spelling:Jaraczeski
Address:3668 Cook
Folder:9
Page:9
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Heaton
First Name:Benton
Address:5906 McPherson
Folder:9
Page:11
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Morgan
First Name:Wm.
Middle Name:K.
Address:2852 St. Vincent
Folder:11
Page:13

Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:King
First Name:William
Remarks:Delivered to authorities of Mt. Vernon, Illinois
Report:39th Annual Report of the Board of Police Commissioners, April 9, 1900
Page:891
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Kraft
First Name:Walter
Remarks:Delivered to authorities of Venice, Illinois
Report:39th Annual Report of the Board of Police Commissioners, April 9, 1900
Page:892
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Lydick
First Name:Walter
Remarks:Delivered to authorities of Washington, D.C.
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:48
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Malicoot
First Name:Ottis
Remarks:Delivered to authorities of Richmond, Kentucky
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:26

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:Bennett
First Name:Thomas
Volume:1
Issue:14
Date of Publication:May 21, 1948
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:Benz
First Name:Carol
Volume:II
Issue:10
Date of Publication:March 24, 1949
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:Root
First Name:Mary
Volume:12
Issue:1
Date of Publication:January, 1963
Page:7
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:Bergmann
First Name:Lorene
Volume:13
Issue:3
Date of Publication:March, 1964
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:Rohlf
First Name:Hank
Volume:13
Issue:9
Date of Publication:September, 1964
Page:5
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:Bennor
First Name:Mary
Photograph:Yes
Volume:14
Issue:8
Date of Publication:August, 1965
Page:8

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Lubrite Refining Company
Building Illustration:yes
Advertisement:yes
Date of Newspaper:1925 May 20
Part of Newspaper:3
Page:29
Remarks:sketch of refinery in East St. Louis
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Carondelet Y.M.C.A.
Building Illustration:yes
Architectural Firm Name:Study & Farrar
Address:southwest corner of Loughborough and Vermont Aves.; 600 Loughborough Ave.
Date of Newspaper:1925 June 28
Part of Newspaper:8
Page:1B
Remarks:sketch of building to be built; [research indicates that the exact address of this building is 600 Loughborough Ave.]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Fred Medart Manufacturing Company
Building Illustration:yes
Advertisement:yes
Date of Newspaper:1925 June 28
Part of Newspaper:Rotogravure Picture Section
Page:5
Remarks:advertisement with photo of Medart plant

Source: Bethel Evangelical and Reformed Church, St. Louis, Missouri: Fiftieth Anniversary, 1901-1951 (St. Louis, Mo.: 1951)
Location: St.L. / 284.1 / B46b
Last Name:Chappel
First Name:M.
Middle Name:L.
Title:Mrs.
Photograph:Yes
Page:27

Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Corporate Name:Laclede Power and Light Company
Report Number:44
Date:August 10, 1931
Page:3
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Lauer
First Name:B.
Middle Name:M.
Corporate Name:Lauer Furniture Company
Address:825 North 6th St.; 907-909 North Broadway
Report Number:81
Date:March 21, 1935
Page:2

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:Girardan
First Name:Mary
Middle Name:E.
Title:Mrs.
Last Name, Alternate Spelling:Girardin
Age:86
Death Date:1907 Oct 26
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:Gillespie
First Name:Jas.
Middle Name:A.
Age:61
County:Clay County
Death Date:1898 July 10
Command Served In:Co. D, Thompson's Regt.
Page:56
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:Fetter
First Name:J.
Middle Name:N.
Death Date:1893 Aug 2
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:Hall
First Name:Thos.
Death Date:1894 Sept 15
Page:3
Report:4th Annual Report for Year Ending December 31, 1894

Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:White's Restaurant
Address:35-37 North Sarah St.
Volume:23
Issue:5
Date of Publication:May, 1935
Page:8-9

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Roy
Last Name:Alexander
Portrait:yes
Class Year:1908
Volume:23
Issue:1
Date of Publication:July 1953
Page:15, 20-21

Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Finn
First Name:Nora
Status:Admitted
Age:4
Year:1890
Page:191

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:Henry
Middle Name:R.
Last Name:Strong
Address:5133 Vernon Ave.
Page:559
Birth Year:1858

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

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