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: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Wilson
First Name:Clarence
Middle Name:T.
Address:20 Washington Terrace
Volume:29
Issue:12
Date of Publication:December 1941
Page:12

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:Robert
Birthplace:Missouri
Age:35
County:St. Louis
Report:Biennial Report of the Inspectors and Officers of the Missouri Penitentiary to the 25th General Assembly, 1869
Page:32
Remarks:in list of convicts remaining in the Penitentiary on the 6th day of December 1868; their age, nativity, the county from which they were sent, offense, expiration of sentence, and occupation
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:Nancy
County:St. Louis
Alias:Nancy Murray
Report:Report of the Warden, Missouri Penitentiary, to the Board of Inspectors, January 1, 1877
Page:79
Remarks:in list of pardons granted under the three-fourths rule by Governor Hardin from January 12, 1875, to January 5, 1877
Location:in Appendix to Senate and House Journals, Legislature of Missouri, Regular Session, 1877
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:Michael
Report:Biennial Report of the Inspectors and Officers of the Missouri Penitentiary to the 24th General Assembly, 1867
Page:38
Remarks:discharged convict; in list of disbursements, 1865-1866

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:Wende
First Name:Dorothy
Photograph:Yes
Volume:IV
Issue:6
Date of Publication:January 22, 1951
Page:4

Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Rabe
First Name:W.
Middle Name:A.
Address:7429 Minnesota
Folder:6
Page:4
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Hook
First Name:J.
Title:Mrs.
Address:1325 North Whittier
Folder:7
Page:7
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Persinger
First Name:J.
Address:652 Holly
Folder:9
Page:11
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Heusner
First Name:Wm.
Middle Name:H.
Address:2000 Franklin
Folder:9
Page:11
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Lauro
First Name:Kelly
Address:620 Hickory
Folder:9
Page:12

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:Fox
First Name:John
Middle Name:A.
Death Date:1897 Apr 13
Page:54
Report:1st Biennial Report, 1898
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:Gregg
First Name:I.
Middle Name:S.
Age:61
Date of Admission:1896 Aug 1
County:Johnson County
Command Served In:Co. G, 2nd Mo. Inft.
Page:31
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:Roe
First Name:Wm.
County:St. Louis
Death Date:1904 Sept 21
Command Served In:Marine
Page:60
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:Fell
First Name:Wm.
Middle Name:S.
Age:73
Date of Admission:1914 Dec 23
County:Lafayette County
Command Served In:2nd Sergt., Shelby's Co., Gordon's Mo. Reg.
Page:34
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:Gregg
First Name:K.
Middle Name:I.
Age:84
Page:24
Report:10th Biennial Report, 1915-1916
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:Gaines
First Name:N.
Middle Name:H.
Age:75
Page:30
Report:11th Biennial Report, 1917-1918
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:Furgeson
First Name:S.
Middle Name:S.
Last Name, Alternate Spelling:Ferguson
Age:78
County:Jackson County
Death Date:1917 Oct 4
Command Served In:Co. A, 4th Ky. Cav.
Page:47
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:Russell
First Name:Martha
Date of Admission:1893 July 26
Page:3
Report:4th Annual Report for Year Ending December 31, 1894
Remarks:wife of Willis Russell
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:Russell
First Name:Walter
Date of Admission:1893 July 26
Page:3
Report:4th Annual Report for Year Ending December 31, 1894
Remarks:son of Willis Russell
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:Rollins
First Name:James
Title:Mrs.
Date of Withdrawal:1891 Nov 5
Page:4
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:Ford
First Name:Wm.
Middle Name:C.
Date Dropped from Rolls:1894 Nov 10
Page:4
Report:4th Annual Report for Year Ending December 31, 1894
Remarks:expelled

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:Moll
First Name:Evelyen
Status:Admitted
Age:8
Year:1916
Page:350
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:Moose
First Name:Ed
Status:Admitted
Age:13
Year:1886
Page:136
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:Morrison
First Name:Joe
Status:Removed
Age:14
Year:1903
Page:505
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:Morrison
First Name:Joseph
Status:Admitted
Age:10
Year:1900
Page:274
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:Payne
First Name:Frank
Status:Removed
Age:13
Year:1907
Page:518

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Drew
First Name:Francis
Middle Name:Andrew
Corporate Name:Travelers Protective Association
Building Illustration:yes
Address:3755 Lindell Blvd.
Date of Newspaper:1924 April 20
Part of Newspaper:8
Page:1B
Remarks:residence of late Francis Andrew Drew purchased by Travelers Protective Association
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:City Sanitarium
Building Illustration:yes
Date of Newspaper:1924 October 24
Part of Newspaper:Daily Magazine
Page:61
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Marquette Hotel
Building Illustration:yes
Address:southeast corner of Washington Ave. and 18th St.
Date of Newspaper:1925 February 1
Part of Newspaper:8
Page:1B
Remarks:building sold to Levitt Corporation
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Coale
First Name:Ralph
Title:Mr. and Mrs.
Last Name of Architect:Henderson
First Name of Architect:Gale
Middle Name of Architect:E.
Building Illustration:yes
Address:south side of Westmoreland Place; 8 Westmoreland Place
Date of Newspaper:1930 December 28
Part of Newspaper:4
Page:1D
Remarks:residence of Mr. and Mrs. Ralph Coale nearing completion; [research indicates that the exact address of this home is 8 Westmoreland Place]

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Bauer
First Name:Vern
Volume:26
Issue:4
Date of Publication:October 1952
Page:37

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Heffernan
First Name:J.
Middle Name:P.
Position:Conductor
Death Year:1928 June 22
Volume:VII
Issue:4
Date of Publication:August 1928
Page:128, 144
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hill
First Name:J.
Middle Name:A.
Portrait:Yes
Position:Clerk
Volume:11
Issue:2
Date of Publication:June 1932
Page:54
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hellweg
First Name:Margaret
Position:Cleaner
Volume:17
Issue:1
Date of Publication:July 1938
Page:24
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hardt
First Name:L.
Position:Asst. Foreman
Volume:17
Issue:3
Date of Publication:January 1939
Page:97
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Milz
First Name:R.
Middle Name:G.
Position:Asst. Foreman
Volume:19
Issue:2
Date of Publication:October 1940
Page:64
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Muhlke
First Name:Otto
Middle Name:L.
Position:Storekeeper
Death Year:1946 January 26
Volume:25
Issue:1
Date of Publication:July 1946
Page:51
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Helle
First Name:H.
Middle Name:W.
Position:Foreman
Volume:27
Issue:4
Date of Publication:April 1949
Page:47
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hatchard
First Name:Cecelia
Volume:31
Issue:1
Date of Publication:July 1952
Page:33
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hatchard
First Name:Cecelia
Position:Steno
Volume:32
Issue:1
Date of Publication:January 1954
Page:34

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Joseph
Middle Name:W. C.
Title:Dr.
Last Name:Young
Class Year:1954
Volume:25
Issue:5
Date of Publication:May 1956
Page:19

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Updike
First Name:Ida
Middle Name:Dell
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:Chandler
First Name:William
Middle Name:Homer
Description:Washington University Seventieth Commencement program, June 9, 1931

Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Rodenhauser
First Name:Peter
Address:1404 South Broadway
Page:39
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Rosaker
First Name:P.
Address:2900 South 7th St.
Page:39
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Seifert
First Name:Walter
Address:6812 Pennsylvania Ave.
Page:44
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Wackerlin
First Name:W.
Address:Broadway & Hickory
Page:49

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:Enright
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:Fail
First Name:Henry
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:Fath
First Name:J.
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:Prather
First Name:L.
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:Price
First Name:John
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:Reves
First Name:Leva
Title:Mr.

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:Herman
Middle Name:W.
Title:Jr.
Last Name:Steinbiss
Page:551
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:Meyer
First Name:Adele
Middle Name:M.
Last Name:Stix
Page:402

Source: Missouri Athletic Club Journal: A Monthly Journal Devoted to Athletics in General (August 1903 and October 1903)
Location: St.L. / 367 / M69j
Last Name:Brown
First Name:Henry
Volume:I
Issue:3
Publication Date:October 1903
Page:33

Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Stoneman
First Name:William
Title:III
Address:5217 Westminster Pl.
Birth Date:1927
Page:409

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:Gosling
First Name:E.
Middle Name:P.
Corporate Name:Laclede Power and Light Company
Address:1017 Olive St.
Report Number:58
Date:December 22, 1932
Page:7
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:Becker
First Name:J.
Middle Name:H.
Corporate Name:La Salle Bottling Company
Address:3964 Olive
Report Number:62
Date:April 25, 1933
Page:4

Source: Year Book of the Old Cathedral Parish School, 1921
Location: St.L. / 377 / OL1
Last Name:McGuire
First Name:Joseph
Page:21
Remarks:in roster of students

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

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