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:Rulkoetter
First Name:Raymond
Volume:I
Issue:11
Date of Publication:July 23, 1952
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:Rulon
First Name:Justine
Volume:10
Issue:2
Date of Publication:February, 1961
Page:10
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:Rulon
First Name:Justine
Volume:14
Issue:9
Date of Publication:September, 1965
Page:13

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:Chalmers
First Name:W.
Middle Name:Ellison
Volume:3
Issue:25
Date of Publication:June 11, 1943
Page:2
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:Chiero
First Name:Ralph
Middle Name:R.
Title:Pfc.
Volume:3
Issue:34
Date of Publication:August 13, 1943
Page:4

Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Wolff
First Name:Frederick
Middle Name:J.
Volume:28
Issue:7
Date of Publication:July 1940
Page:22
Remarks:Listing of years of service
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Wright
First Name:Viola
Title:Mrs.
Volume:29
Issue:4
Date of Publication:April 1941
Page:30-31
Remarks:Listing of years of service

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Perry
First Name:C.
Middle Name:A.
Building Illustration:yes
Subdivision Name:University Hills
Address:511 Midvale Ave.
Date of Newspaper:1926 February 28
Part of Newspaper:10
Page:2B
Remarks:sketch of residence being built for C.A. Perry; [research indicates that the exact address of this residence is 511 Midvale Ave.]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Merz
First Name:J.
Middle Name:J.
Title:Dr.
Building Illustration:yes
Address:5900 Marwinette Ave.
Date of Newspaper:1931 November 15
Part of Newspaper:6
Page:1D
Remarks:sketch of residence of Dr. J.J. Merz

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:Turnell
First Name:G.
Middle Name:W.
Age:72
Death Date:1912 Feb 21
Page:30
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:Spotts
First Name:B.
Age:69
Death Date:1913 Oct 19
Page:29
Report:9th Biennial Report, 1913-1914
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:Snyder
First Name:Thos.
Age:76
Date of Admission:1914 Oct 21
County:Newton County
Command Served In:Co. D, 8th 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:Stith
First Name:Elizabeth
Age:72
Date of Admission:1915 Oct 7
County:Lafayette County
Page:36
Report:10th Biennial Report, 1915-1916
Remarks:widow
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:Spain
First Name:Wm.
Middle Name:A.
Age:80
Page:20
Report:12th Biennial Report, 1919-1920
Remarks:in list of those in hospital
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:Dorsey
First Name:Lucy
Age:72
Date of Admission:1911 Mar 3
County:Cooper County
Page:40
Report:12th Biennial Report, 1919-1920
Remarks:wife of G.K. Dorsey
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:Snider
First Name:A.
Middle Name:J.
Age:74
County:Crawford County
Death Date:1913 May 8
Command Served In:4th Regt., Stonewall's Brigade
Page:55
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:Taylor
First Name:Wesley
Age:79
County:Jasper County
Death Date:1919 May 9
Command Served In:Co. H, 3rd Mo. Infantry
Page:56
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:Willis
First Name:D.
Middle Name:V.
Age:66
Date of Admission:1895 Dec 10
Command Served In:Co. A, 1st Mo.
Page:6
Report:6th Annual Report for Year Ending December 31, 1896
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:Steinmetz
First Name:J.
Middle Name:H.
Death Date:May 9
Page:7
Report:6th Annual Report for Year Ending December 31, 1896
Remarks:in list of deaths since last report
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:Smith
First Name:Helen
Title:Mrs.
Death Date:1894 Jan 27
Page:8
Report:6th Annual Report for Year Ending December 31, 1896

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:Dunn
First Name:Randall
Remarks:Delivered to authorities of Memphis, Tennessee
Report:45th Annual Report of the Board of Police Commissioners, April 9, 1906
Page:45
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:Grubbs
First Name:Wm.
Middle Name:H.
Remarks:Delivered to authorities of Toledo, Ohio
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:49
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:Fisher
First Name:Chas.
Remarks:Delivered to authorities of Elwood, Indiana
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:49

Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Stevenson
First Name:Philo.
Middle Name:T.
Address:4459 Westminster
Folder:7
Page:21
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Stetzner
First Name:L.
Address:11 South Euclid
Folder:7
Page:22
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Tatum
First Name:Benj.
Middle Name:W.
Address:3417 Eads Ave.
Folder:7
Page:23

Source: Souvenir Program, Homer G. Phillips Hospital School of Nursing, 40th Anniversary, 1919-1959
Location: St. Louis City Hospitals Schools of Nursing Records, Archives
Last Name:Kirkendall
First Name:Hilda
Class Year:1933
Page:9
Remarks:listed in Roster of Classes
Source: Souvenir Program, Homer G. Phillips Hospital School of Nursing, 40th Anniversary, 1919-1959
Location: St. Louis City Hospitals Schools of Nursing Records, Archives
Last Name:White
First Name:Alice
Class Year:1943
Page:10
Remarks:listed in Roster of Classes
Source: Souvenir Program, Homer G. Phillips Hospital School of Nursing, 40th Anniversary, 1919-1959
Location: St. Louis City Hospitals Schools of Nursing Records, Archives
Last Name:Owens
First Name:Annette
Class Year:1947
Page:11
Remarks:listed in Roster of Classes
Source: Souvenir Program, Homer G. Phillips Hospital School of Nursing, 40th Anniversary, 1919-1959
Location: St. Louis City Hospitals Schools of Nursing Records, Archives
Last Name:Williams
First Name:Gladys
Class Year:1952
Page:11
Remarks:listed in Roster of Classes

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:Detza
First Name:G.
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:Shibley
First Name:John

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Gabriel
First Name:J.
Middle Name:H.
Position:Foreman
Volume:VII
Issue:5
Date of Publication:September 1928
Page:174
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Glover
First Name:Timothy
Position:Cleaner
Volume:25
Issue:1
Date of Publication:July 1946
Page:40
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Pflager
First Name:P.
Middle Name:L.
Position:Supt.
Volume:27
Issue:3
Date of Publication:January 1949
Page:8-9
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Parrish
First Name:Chester
Middle Name:L.
Position:Conductor
Volume:35
Issue:2
Date of Publication:April 1957
Page:37

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Wallbrunn
First Name:Emma
Middle Name:Louise
Portrait:yes
Home Town:Baker, Ore.
Year:1928
Page:109
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Wallace
First Name:William
Middle Name:Stuart
Portrait:yes
Home Town:St. Louis
Year:1931
Page:51
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Bland
First Name:Richard
Middle Name:C.
Portrait:yes
Year:1932
Page:105

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Walker
First Name:James
Middle Name:Walter
Description:Washington University Fifty-fourth Commencement program, June 10, 1915
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Vaughn
First Name:Everett
Middle Name:Rufus
Description:Washington University Sixty-second Commencement program, June 14, 1923
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Vollmar
First Name:Theodore
Middle Name:Marion
Description:Washington University Seventieth Commencement program, June 9, 1931
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Vaughn
First Name:S-Marie
Description:Washington University Seventieth Commencement program, June 9, 1931
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Watkins
First Name:Gladys
Page:4
Description:Washington University Eighty-first Commencement program, June 2, 1942
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Waggoner
First Name:Ruth
Middle Name:Elizabeth
Page:9
Description:Washington University Eighty-second Commencement program, May 27, 1943
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Boyle
First Name:Mary
Middle Name:Jane
Page:7
Description:Washington University One Hundred-fifth Commencement program, June 5, 1966

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:Wilson
First Name:E.
Middle Name:L.
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:80
Remarks:in list of disbursements
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:Wilson
First Name:Dewey
Middle Name:E.
Race:White
Birthplace:Virginia
Age:40
County:Jackson
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:149
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: Golden Jubilee Book, 1856-1906 / by Trinity Methodist Episcopal Church (St. Louis, Mo.: Lambert-Deacon-Hull Printing Co., 1906)
Location: St.L. / 287 / T73
Last Name:Ricketts
First Name:O.
Middle Name:P.
Title:Mrs.
Address:1511a Benton St.
Page:9
Remarks:listed in roll of members
Source: Golden Jubilee Book, 1856-1906 / by Trinity Methodist Episcopal Church (St. Louis, Mo.: Lambert-Deacon-Hull Printing Co., 1906)
Location: St.L. / 287 / T73
Last Name:Geitz
First Name:Edna
Title:Miss
Page:10
Remarks:listed in list of Sunday school officers and teachers
Source: Golden Jubilee Book, 1856-1906 / by Trinity Methodist Episcopal Church (St. Louis, Mo.: Lambert-Deacon-Hull Printing Co., 1906)
Location: St.L. / 287 / T73
Last Name:Arcus
First Name:Willie
Page:11
Remarks:listed in roll of scholars
Source: Golden Jubilee Book, 1856-1906 / by Trinity Methodist Episcopal Church (St. Louis, Mo.: Lambert-Deacon-Hull Printing Co., 1906)
Location: St.L. / 287 / T73
Last Name:McArthur
First Name:Grace
Page:12
Remarks:listed in roll of scholars

Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Last Name:Ayars
First Name:Fannie
Title:Mrs.
Address:5210 Washington Ave.
Death Date:1934 September 27
Volume:2
Page:37
Remarks:obituary
Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Last Name:Everts
First Name:Frank
Title:Mrs.
Address:3405 Hawthorne Place
Volume:3A
Page:61
Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Last Name:Ernst
First Name:Marie
Title:Miss
Portrait:yes
Address:6564 Delor St.
Volume:6
Page:151, 154-155
Remarks:selected as one of the St. Louis Women of Achievement for 1961

Source: List of Members of the Second Baptist Church, circa 1879
Location: Daniel B. Gale Papers (oversize), Archives
Last Name:Pritchard
First Name:Nellie
Title:Mrs.
Address:2421 Wash St.

Source: List of deceased persons buried in St. Louis by undertaker George N. Lynch, 1846-1879. Recorded in the minute book of the Missouri Historical Society, May 13, 1887.
Location: Missouri Historical Society Records, Archives
Last Name:Hickman
First Name:Benjn.
Middle Name:F.
Year of Burial:1870
Page:334

Source: Down by the Gravois: The Photography of Richard Gruss, South St. Louis, 1900 through the 1920's / [compiled] by Malcolm C. Drummond and Walter L. Eschbach (St. Louis: H. Bartholomew, 1976)
Location: St.L. / 9 / D844
Corporate Name:Concordia Theological Seminary
Building Illustration:yes
Address:3635 South Jefferson Ave.
Page:214
Remarks:photo of statue of Martin Luther, includes partial view of seminary building

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
First Name:Max
Middle Name:M.
Last Name:Bodenheimer
Page:66
Birth Year:1852

Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Last Name:Von Berkel
First Name:Dora
Page:25
Remarks:in roster of students

Source: Program for the Sixty-eighth Commencement, Washington University, St. Louis, June 11, 1929
Location: Woodruff Family Collection, Archives
Last Name:Jones
First Name:Margaret
Middle Name:Jane
Source: Program for the Sixty-eighth Commencement, Washington University, St. Louis, June 11, 1929
Location: Woodruff Family Collection, Archives
Last Name:Vierheller
First Name:Philip
Middle Name:George
Title:Jr.

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:Diesel
First Name:Nelson
Photograph:Yes
Page:28, 34

Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Gillespie
First Name:Francis
Address:3140 Lafayette Ave.
Page:18

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:Union Quarry & Construction Co.
Address:4687 Natural Bridge
Volume:8
Issue:5
Date of Publication:May, 1920
Page:132

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wunderlich
First Name:Ed
Volume:22
Issue:4
Date of Publication:October 1948
Page:34
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Yessen
First Name:Bonnie
Middle Name:Jeane
Birth Year:1950
Volume:23
Issue:10
Date of Publication:April 1950
Page:35

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

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