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:Anderson
First Name:R.
Middle Name:P.
Photograph:Yes
Volume:II
Issue:14
Date of Publication:May 24, 1949
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:Yates
First Name:Doris
Volume:IV
Issue:18
Date of Publication:July 16, 1951
Page:2
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:Janet
Photograph:Yes
Volume:6
Issue:8
Date of Publication:August, 1957
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:Schumacher
First Name:Stephanie
Volume:9
Issue:2
Date of Publication:February, 1960
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:Zoellner
First Name:Isabelle
Middle Name:C.
Volume:10
Issue:9
Date of Publication:September, 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:Schneid
First Name:Dan
Volume:17
Issue:12
Date of Publication:December, 1968
Page:15

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:Checksfield
First Name:Mary
Middle Name:Jane
Last Name:Wood
Page:620

Source: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:Boettcher
First Name:Carol
Middle Name:Ann
Date of Publication:January 26, 1955
Source: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:Cunningham
First Name:Mattie
Middle Name:Clestelle
Date of Publication:January 26, 1955
Source: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:Tinnin
First Name:Carol
Middle Name:Yvonne
Date of Publication:June 13, 1956

Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Burke
First Name:R.
Volume:1
Issue:1
Date of Publication:December 22, 1924
Page:8
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Todt
First Name:Cassie
Volume:1
Issue:1
Date of Publication:December 22, 1924
Page:10
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Chartrand
First Name:B.
Volume:1
Issue:2
Date of Publication:January 30, 1925
Page:7
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Blaha
First Name:J.
Volume:1
Issue:5
Date of Publication:April 15, 1925
Page:3
Remarks:in list of donors of volumes to the school library
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Bruns
First Name:John
Middle Name:H.
Address:2820 Accomac St.
Volume:1
Issue:6
Date of Publication:May 15, 1925
Page:2
Remarks:announcement of his death
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:White
First Name:Keith
Volume:1
Issue:6
Date of Publication:May 15, 1925
Page:4, 7
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Bley
First Name:W.
Middle Name:J.
Title:Jr.
Volume:1
Issue:6
Date of Publication:May 15, 1925
Page:6
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Buban
First Name:George
Middle Name:M.
Portrait:yes
Volume:1
Issue:7
Date of Publication:June 6, 1925
Page:6, 10-11, 13
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Becker
First Name:Joe
Volume:1
Issue:7
Date of Publication:June 6, 1925
Page:11
Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Wassenich
First Name:Henry
Title:Bro.
Portrait:yes
Volume:6
Issue:9
Date of Publication:June 12, 1930
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
Corporate Name:Brecht Casing Company
Address:1201 Cass Ave.
Report Number:70
Date:February 23, 1934
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:Barbee
First Name:R.
Middle Name:R.
Age:81
Date of Admission:1902 Aug 2
County:Warrensburg
Command Served In:Co. D, Shelby's Brigade
Page:30
Report:3rd Biennial Report for the Years 1901 and 1902
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:D.
Middle Name:M.
Cause of Withdrawal:to live with children
Page:34
Report:3rd Biennial Report for the Years 1901 and 1902
Remarks:in list of voluntary withdrawals since January 1, 1901
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:Baer
First Name:David
Middle Name:L.
Age:73
Date of Admission:1906 May 4
County:Lafayette County
Command Served In:Daniel's Battery
Page:28
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:Anderson
First Name:H.
Middle Name:P.
Age:81
Date of Admission:1907 Nov 1
County:Lafayette County
Command Served In:Bledsoe's Battery
Page:33
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:Anderson
First Name:H.
Middle Name:P.
Age:80
County:Lafayette County
Death Date:1913 Feb 28
Command Served In:Bledsoe's Battery
Page:45
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:Bamberge
First Name:Julius
Age:83
Date of Admission:1891 Apr 17
Command Served In:Guibor's Mo. Battery
Page:2
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:Bamburg
First Name:Julius
Last Name, Alternate Spelling:Bamberge
Page:7
Report:4th Annual Report for Year Ending December 31, 1894
Remarks:in list of patients who have received treatment since their admission
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:Bamberge
First Name:Julius
Page:10
Report:6th Annual Report for Year Ending December 31, 1896
Remarks:in list of those receiving treatment for diseases

Source: Yearbook of Cook Avenue M.E. Church, South (St. Louis, Mo.: Smith Bros. & Co., Pritners, 1897)
Location: St.L. / 287 / C771
Last Name:Baker
First Name:Sallie
Title:Miss
Address:4111 Washington Ave.
Page:11
Source: Yearbook of Cook Avenue M.E. Church, South (St. Louis, Mo.: Smith Bros. & Co., Pritners, 1897)
Location: St.L. / 287 / C771
Last Name:Crothers
First Name:Emma
Title:Mrs.
Address:3821 Cook Ave.
Page:14
Source: Yearbook of Cook Avenue M.E. Church, South (St. Louis, Mo.: Smith Bros. & Co., Pritners, 1897)
Location: St.L. / 287 / C771
Last Name:Fry
First Name:William
Address:3615 Finney Ave.
Page:16
Source: Yearbook of Cook Avenue M.E. Church, South (St. Louis, Mo.: Smith Bros. & Co., Pritners, 1897)
Location: St.L. / 287 / C771
Last Name:Gager
First Name:John
Address:4170 Fairfax Ave.
Page:17

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:Allsup
First Name:John
Birthplace:Tennessee
Age:26
County:Crawford
Report:Biennial Report of the Inspectors and Officers of the Missouri Penitentiary [for the years 1857 and 1858]
Page:appendix, 126
Remarks:in list of convicts remaining in the Missouri Penitentiary, their age, place of nativity, county from which they were sent, the offense, term of sentence, when received, and occupation, December 6, 1858
Location:in Journal of the House of Representatives of the State of Missouri, at the First Session of the Twentieth General Assembly, 1859
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:Allison
First Name:Ed
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910
Page:77
Remarks:in list of disbursements, 1909
Location:in Appendix to the House and Senate Journals of the 46th General Assembly of the State of Missouri, 1911
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:Wm.
Middle Name:F.
Race:White
Birthplace:New York
Age:28
County:St. Louis City
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:150
Remarks:in list of prisoners received 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:Allen
First Name:J.
Middle Name:C.
Race:White
Birthplace:Kentucky
Age:31
County:Carroll
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:152
Remarks:in list of prisoners received 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:Allen
First Name:William
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:54
Remarks:discharged convict; in list of disbursements, 1884
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885

Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Trickett
First Name:Geo.
Middle Name:M.
Volume:2
Issue:9
Date of Publication:October 1952
Page:8
Remarks:in list of new members
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Tompkins
First Name:Winston
Volume:3
Issue:1
Date of Publication:January 1953
Page:2
Remarks:in list of new members
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Vossmeyer
First Name:Les
Volume:3
Issue:4
Date of Publication:April 1953
Page:4
Remarks:bowling score listed
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Trout
First Name:M.
Middle Name:O.
Nickname:Bud
Volume:3
Issue:4
Date of Publication:April 1953
Page:7
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Tole
First Name:Jim
Volume:3
Issue:9
Date of Publication:November 1953
Page:4
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Trovillion
First Name:R.
Middle Name:C.
Volume:4
Issue:4
Date of Publication:May 1954
Page:8

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, 1912)
Location: Reading Room / St.L / 920/ B64
Maiden Name:Matthews
First Name:Mary
Last Name:Woods
Page:650

Source: St. Louis in World War II Casualties, October 1941-March 1943, scrapbook
Location: St.L. / 9.95 / Scr1c
Last Name:Ferry
First Name:J.
Middle Name:F.
Address:6335 Michigan Ave.
African American:No
Page:37

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

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