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:Gordon
First Name:James

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:Hardesty
First Name:Louis
Middle Name:T.
Status:Removed
Age:15
Year:1899
Page:490
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:Lovercheck
First Name:Pliny
Status:Admitted
Age:10
Year:1893
Page:222
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:Mangels
First Name:Harry
Middle Name:E.
Status:Removed
Age:6
Year:1903
Page:507

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:Pryor
First Name:John
Middle Name:W.
Age:76
Date of Admission:1905 Dec 5
County:Buchanan County
Command Served In:Co. E, 3rd Mo. Inft.
Page:40
Report:11th Biennial Report, 1917-1918
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:Overstreet
First Name:Sarah
Title:Mrs.
Death Date:1919 Aug 9
Page:18
Report:12th Biennial Report, 1919-1920
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:Hix
First Name:Rufus
Date of Admission:1892 May 25
Page:2
Report:4th Annual Report for Year Ending December 31, 1894
Remarks:son of Dr. N.B. Hix

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Oberjuerge Tire & Battery Co.
Building Illustration:yes
Address:8346 Halls Ferry Rd.
Advertisement:yes
Date of Newspaper:1931 May 14
Part of Newspaper:2
Page:6B
Remarks:advertisement with photo of building

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:Birchler
First Name:Helen
Middle Name:M.
Volume:1
Issue:18
Date of Publication:July 23, 1948
Page:3

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
Maiden Name:Pettit
First Name:Lucie
Middle Name:Josephine
Last Name:Spalding
Page:543

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

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