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:Waldheim Health Clinic
Address:Forest Park Ave. near Kingshighway Blvd.
Report Number:11
Date:November 10, 1928
Page:2

Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Last Name:Payne
First Name:Johns
Middle Name:S.
Title:Mrs.
Volume:1
Page:114-116
Remarks:mentioned; president of Missouri Federation of Women's Clubs
Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Last Name:O'Connor
First Name:Isabella
Volume:3A
Page:14
Remarks:mentioned in undated article regarding ante-nuptial contracts or marriage settlements

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:Schwartz
First Name:Tony
Volume:5
Issue:7
Date of Publication:July, 1956
Page:5
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:Schrage
First Name:Carol
Volume:7
Issue:3
Date of Publication:March, 1958
Page:8
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:Aiello
First Name:Carmen
Volume:10
Issue:10
Date of Publication:October, 1961
Page:8
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:Schweitzer
First Name:Larry
Photograph:Yes
Volume:13
Issue:2
Date of Publication:February, 1964
Page:2

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:Yates
First Name:James
County:Andrew
Report:Report of the Warden, Missouri Penitentiary, to the Board of Inspectors, January 1, 1877
Page:83
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:Allen
First Name:John
Race:White
Birthplace:New Jersey
Age:23
County:Jackson
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:207
Remarks:in list of prisoners discharged under the three-fourths law from January 1, 1911, to December 31, 1912
Location:in Appendix to the Senate and House Journals of the 47th General Assembly of the State of Missouri, 1913, Volume 1
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:Woodyard
First Name:Samuel
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:73
Remarks:discharged convict; in list of disbursements, 1884
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885

Source: Festschrift fur das Funfzigste Jubilaum des Saint Louis Schwaben Unterstutzungs-Verein (1931) [Celebration Publication Upon the Occasion of the 50th Anniversary of the St. Louis Supporting Society for Schwabians]
Location: Max Armbruster Papers, Archives
Corporate Name:Lafayette-South Side Bank and Trust Company
Address:Broadway and Lafayette
Advertisement:yes
Page:28

Source: The Golden Sacerdotal Jubilee of the Rev. Bernard Wewer, O.F.M., Pentecost, 1892-1942 (St. Anthony of Padua Church)
Location: St.L. / 282 / An86go
Last Name:Rhode
First Name:Al
Death Date:1922
Page:22

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

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