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: "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:Holy Angels Parish (East St. Louis, Illinois)
Report Number:58
Date:December 22, 1932
Page:16

Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Caradine
First Name:J.
Middle Name:T.
Address:4950 Lindell Blvd.
Folder:7
Page:18
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Seaman
First Name:J.
Middle Name:C.
Address:5201 Westminster
Folder:7
Page:18
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Bruth
First Name:Geo.
Address:5335 Minerva Ave.
Folder:7
Page:20
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Vogt
First Name:Raymond
Address:6112a Ridge Ave.
Folder:7
Page:21
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Brandt
First Name:J.
Address:625 Athlone
Folder:9
Page:11
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Cunniff
First Name:John
Address:5552 Easton
Folder:11
Page:15

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Geiger
First Name:F.
Middle Name:H.
Position:Manager
Volume:25
Issue:4
Date of Publication:April 1947
Page:16-20, 57

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:Decker
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:Demier
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:Sawyer
First Name:Dennis
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:Settells
First Name:Sylvester

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:Rogers
First Name:Lloyd
Status:Admitted
Age:10
Year:1884
Page:120

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:Mary
Middle Name:E.
Age:59
Date of Admission:1915 Apr 26
County:Monroe County
Page:42
Report:11th Biennial Report, 1917-1918
Remarks:wife of R.G. Thompson
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:Stearman
First Name:A.
Middle Name:M.
Age:81
Death Date:1920 Aug 1
Page:18
Report:12th Biennial Report, 1919-1920

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:Salzmann
First Name:F.
Middle Name:H.
Volume:I
Issue:24
Date of Publication:October 22, 1948
Page:2

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:Missouri Glove Company
Volume:14
Issue:5
Date of Publication:May, 1926
Page:4

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:Robert
Middle Name:Frederick
Volume:20
Issue:7
Date of Publication:September 1946
Page:37

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:May, Stern & Co.
Building Illustration:yes
Address:southeast corner 12th and Olive Sts.
Advertisement:yes
Date of Newspaper:1923 November 4
Part of Newspaper:5
Page:12
Remarks:advertisement with sketch of building

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:Morhaus
First Name:Ruth
Photograph:Yes
Page:30

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

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