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: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Hesse
First Name:Jos.
Middle Name:J.
Address:3327 Oregon Ave.
Page:22
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Holdenreid
First Name:Jos.
Address:7914 South Broadway
Page:23

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:Philadelphia Quartz Company
Address:4270 Geraldine Ave.
Volume:14
Issue:4
Date of Publication:April, 1926
Page:6
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
Portrait:Yes
Corporate Name:Portland Cement Plant
Building Illustration:Yes
Volume:17
Issue:7
Date of Publication:July, 1929
Page:3-5
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:Tompras Cleaning & Dyeing Co.
Address:722 Locust St.
Volume:19
Issue:6
Date of Publication:June, 1931
Page:17
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:Dietz's Little Bevo
Building Illustration:Yes
Address:4751 Morganford Rd.
Volume:20
Issue:9
Date of Publication:September, 1932
Page:3-6

Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Schlabahn
First Name:B.
Middle Name:W.
Address:4068 Juniata
Folder:6
Page:3
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Sparr
First Name:H.
Middle Name:C.
Address:960 Beach Ave.
Folder:7
Page:5
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Davis
First Name:Jno.
Middle Name:J.
Address:4033 Maffitt
Folder:9
Page:9
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Shelton
First Name:Emma
Address:641 Pope
Folder:9
Page:12
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Dupke
First Name:Edw.
Middle Name:F.
Address:209 North 11th St.
Folder:9
Page:12
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Edwards
First Name:James
Middle Name:D.
Address:6901 Princeton
Folder:11
Page:13

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:Dow
First Name:James
Middle Name:P.
Age:66
Date of Admission:1897 Oct 8
County:Booneville
Command Served In:Co. K, Clark's Brigade
Page:33
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:Dow
First Name:Jas.
Middle Name:P.
Age:66
Date of Admission:1897 Oct 8
County:Cooper County
Command Served In:Co. K, Wood's Battery Mo. Inft.
Page:30
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:Ellis
First Name:George
Age:64
Date of Admission:1900 Aug 23
County:Cass County
Command Served In:Co. B, 1st La. Inft.
Page:30
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:Ellis
First Name:Wm.
Middle Name:B.
Age:58
Date of Admission:1904 Dec 6
County:Kansas City
Command Served In:Co. I, 21st Miss. Inft.
Page:30
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:Stanely
First Name:C.
Middle Name:T.
Last Name, Alternate Spelling:Stanley
Age:60
Date of Admission:1904 July 2
County:Marion County
Command Served In:Co. K, 57th Va. Inft.
Page:36
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:Simmons
First Name:Jno.
Middle Name:W.
Age:67
Death Date:1912 Apr 8
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:Dunlap
First Name:Robert
Age:77
Page:30
Report:8th Biennial Report, 1911-1912
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:Dow
First Name:Jas.
Middle Name:P.
Age:81
Date of Admission:1897 Oct 8
County:Cooper County
Command Served In:Co. K, Woods' Battalion
Page:35
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:Shumwell
First Name:Lucy
Title:Mrs.
Age:66
Date of Admission:1911 Mar 3
County:Cooper County
Page:41
Report:9th Biennial Report, 1913-1914
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:Smith
First Name:John
Age:80
Date of Admission:1914 Sept 3
County:Johnson County
Command Served In:Wood's Battery, Haye Brig.
Page:41
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:Dollarhide
First Name:T.
Middle Name:M.
Date Dropped from Rolls:1914 Jan 30
Cause Dropped from Rolls:absent over two years without reporting
Page:48
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:Doyles
First Name:R.
Middle Name:E.
Last Name, Alternate Spelling:Doyle
Age:72
County:Lafayette County
Death Date:1913 Sept 23
Command Served In:Bledsoe's Battery
Page:49
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:Evans
First Name:Julian
Middle Name:T.
Age:89
County:St. Louis City
Death Date:1920 Feb 5
Command Served In:Co. E, 5th Va. Infantry
Page:49
Report:12th Biennial Report, 1919-1920

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:Copeland
First Name:Alex
Remarks:Delivered to authorities of Nashville, 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:Cook
First Name:Leslie
Remarks:Delivered to authorities of St. Louis County, Missouri
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:46
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:McKinney
First Name:Frank
Alias Name:Earl
Remarks:Delivered to authorities of Jeffersonville, Indiana
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:48
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:Hagens
First Name:Leroy
Remarks:Delivered to authorities of Pine Bluff, Arkansas
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:Hutchinson
First Name:Bart
Remarks:Delivered to authorities of Rolla, Missouri
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:Jones
First Name:Tessie
Remarks:Delivered to authorities of Clayton, Missouri
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:26
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:Minton
First Name:Albert
Remarks:Brought from Venice, Illinois
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:30
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:Jones
First Name:Maurice
Remarks:Brought from Granite City, Illinois
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:30

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Arcade Market
Building Illustration:yes
Address:West Pine and Sarah
Advertisement:yes
Date of Newspaper:1923 December 30
Part of Newspaper:1
Page:5
Remarks:announcement for grand opening
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Phillips Motor Co.
Building Illustration:yes
Address:2213 Locust Blvd.
Advertisement:yes
Date of Newspaper:1924 February 17
Part of Newspaper:9
Page:24B-25B
Remarks:low-quality photo of storefront
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Christian Hospital
Building Illustration:yes
Architectural Firm Name:Hoener, Baum & Froese
Address:Newstead and Carter Aves.
Date of Newspaper:1924 May 4
Part of Newspaper:8
Page:1B
Remarks:sketch of hospital to be built
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:St. John's Methodist Episcopal Church (Edwardsville, Illinois)
Building Illustration:yes
Architectural Firm Name:Bonsack and Pearce
Date of Newspaper:1924 June 22
Part of Newspaper:8
Page:1B
Remarks:new church dedicated
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Southwestern Bell Telephone Co.
Building Illustration:yes
Address:northwest corner of Grand Blvd. and Botanical Ave.
Date of Newspaper:1924 June 29
Part of Newspaper:8
Page:1B
Remarks:sketch of switchboard exchange building to be erected

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:Diest
First Name:Jos.
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:Dobyns
First Name:James
Middle Name:R.

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Kopitsky
First Name:Philip
Middle Name:C.
Volume:1
Page:47-49
Remarks:mentioned in article titled "'Furniture Row' Is Another Name for Franklin Ave. Downtown Area," 1951

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:George
Middle Name:S.
Last Name:Tenney
Page:218
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:Gustav
Last Name:Thal
Address:4163 Washington Ave.
Page:571
Birth Year:1861

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:Rouquest
First Name:John
Title:Reverend
Volume:5
Issue:5
Date of Publication:May, 1956
Page:9
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:Ryback
First Name:Helen
Volume:15
Issue:4
Date of Publication:April, 1966
Page:12

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wolf
First Name:Frank
Volume:20
Issue:7
Date of Publication:September 1946
Page:31
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wittman
First Name:F.
Middle Name:P.
Volume:23
Issue:1
Date of Publication:July 1949
Page:39

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:Willis
First Name:Melvina
Race:Black
Birthplace:Missouri
Age:23
County:Pettis
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary, to the 31st General Assembly, for the Years 1879 and 1880
Page:170-171
Remarks:in list of pardons granted under three-fourths rule by Gov. John S. Phelps from January 1, 1879, to June 1, 1879
Location:in Appendix to Missouri Senate and House Journals, 31st General Assembly, 1881

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Wakeman
First Name:Mary
Middle Name:Charlotte
Page:4
Description:Washington University Seventy-seventh Commencement program, June 7, 1938
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Ward
First Name:Thomas
Middle Name:Alfred
Page:7
Description:Washington University Seventy-seventh Commencement program, June 7, 1938
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:von Rohr
First Name:Oscar
Middle Name:Elmer
Title:Jr.
Page:7
Description:Washington University Ninety-fifth Commencement program, June 6, 1956

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Dwight
Middle Name:B.
Last Name:Zimmerman
Class Year:1953
Volume:25
Issue:3
Date of Publication:December 1955
Page:32

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

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