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: 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:Bartok
First Name:Georgia
Volume:9
Issue:12
Date of Publication:December, 1960
Page:8

Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Abbott
First Name:A.
Middle Name:L.
Address:5449 Maple
Folder:7
Page:18

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:Turner
First Name:John
Middle Name:I.
Age:66
County:Clay County
Death Date:1907 Dec 12
Command Served In:Landis' Battery
Page:62
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:Cottrell
First Name:Elisha
Age:85
Date of Admission:1913 June 10
County:Buchanan County
Command Served In:Co. B, 3rd Mo. Infantry
Page:28
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:Thompson
First Name:R.
Middle Name:G.
Age:73
Date of Admission:1915 Apr 26
County:Monroe County
Command Served In:Co. A, 10th Mo. Regiment
Page:36
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:Cheatham
First Name:T.
Middle Name:F.
Age:82
Date of Admission:1908 Apr 1
County:St. Louis City
Command Served In:Co. A, 11th Va. Infantry
Page:39
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:Talley
First Name:Chas.
Age:83
Date of Admission:1915 Dec 29
County:Linn County
Command Served In:Co. K, 19th Mo. Infantry
Page:46
Report:12th Biennial Report, 1919-1920

Source: The Curtiss-Wright-er: About the Folks in the St. Louis Plant, 1941-1945 (incomplete run)
Location: St.L. / 05 / C947 / oversize flat
Last Name:Bull
First Name:W.
Middle Name:L.
Volume:4
Issue:9
Date of Publication:March 3, 1944
Page:6
Remarks:listed "for meritorious service"

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:Dungan
First Name:Virginia
Photograph:Yes
Page:28

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Foley
First Name:Mary
Title:Mrs.
Location of Death:St. Louis, MO
Citations:1-18-80, 5:4 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Fitzgerald
First Name:Gerald
Middle Name:Richard
Location of Death:Springfield, MO
Citations:4-18-1870, 2:5

Source: Independent Evangelical Protestant Church record book of marriages, 1884-1905
Location: Archives
Groom Last Name:Rosenbach
Groom First Name:Peter
Bride Last Name:Klein
Bride First Name:Ida
Date:1903 December 10
Remarks:includes marriage certificate
Page:285

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Bernard
First Name:Joseph
Middle Name:Alexander
Portrait:yes
Home Town:East St. Louis, Ill.
Year:1918
Page:40
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Willhauk
First Name:Ralph
Middle Name:C.
Portrait:yes
Home Town:St. Louis
Year:1931
Page:52

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

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