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: 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:Glasscock
First Name:Nelson
Age:60
Page:39
Report:1st Biennial Report, 1898
Remarks:in list of inmates who have died at home, 1897-1898
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:Graves
First Name:Z.
Middle Name:G.
Title:Mrs.
Date of Admission:1904 Oct 3
County:Lafayette County
Page:31
Report:6th Biennial Report, 1907-1908
Remarks:wife
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:Harris
First Name:Giles
Middle Name:H.
Age:74
Date of Admission:1903 May 6
County:Benton County
Command Served In:Co. D, 11th Mo. Inft.
Page:32
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:Halliburton
First Name:J.
Middle Name:W.
Portrait:yes
Page:2
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:Harris
First Name:Maupin
Age:70
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:Green
First Name:Nick
Age:74
County:Cole County
Death Date:1906 Aug 23
Command Served In:Rain's Div. M.S.G.[Missouri State Guard]
Page:55
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:Fox
First Name:Geo.
Middle Name:W.
Age:69
Date of Admission:1913 Feb 1
County:Jackson County
Command Served In:Co. D, 6th Va. Inft.
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:Scarlett
First Name:S.
Middle Name:E.
Age:81
Date of Admission:1893 Nov 29
County:Butler County
Command Served In:4th Mo. Artillery
Page:41
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:Foster
First Name:John
Age:91
Date of Admission:1919 Sept 2
Command Served In:Co. H, 25th La. Infantry
Page:40
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:Russell
First Name:Ida
Date of Admission:1893 July 26
Page:3
Report:4th Annual Report for Year Ending December 31, 1894
Remarks:daughter of Willis Russell

Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Reising
First Name:R.
Middle Name:G.
Address:4639a Michigan Ave.
Page:38
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Welz
First Name:Adolph
Address:6434 Gravois Ave.
Page:50
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Rapp
First Name:Vincent
Title:Jr.
Address:1718 South Broadway
Page:56

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hill
First Name:Enoch
Portrait:Yes
Position:Porter
Death Year:1927 January 28
Volume:V
Issue:11
Date of Publication:March 1927
Page:385, 398
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hatina
First Name:I.
Portrait:Yes
Position:Asst. Foreman
Volume:10
Issue:8
Date of Publication:December 1931
Page:261

Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Hildebrand
First Name:H.
Middle Name:T.
Title:Mr. and Mrs.
Volume:1
Issue:3
Date of Publication:September 1951
Page:6

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:Alcee
Last Name:Stewart
Address:5244 McPherson Ave.
Page:553
Birth Year:1869
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:Max
Last Name:Stevens
Page:553
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:Fox
Last Name:Steedman
Address:Westmoreland Place and Lake Ave.
Page:549
Birth Year:1871

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:Roman
Middle Name:H.
Race:Black
Birthplace:Missouri
Age:29
County:Pike
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:190
Remarks:in list of prisoners discharged under the three-fourths law from January 1, 1913, to December 31, 1914
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:Williams
First Name:Matt.
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary, to the 31st General Assembly, for the Years 1879 and 1880
Page:82
Remarks:discharged convict; in list of disbursements, 1880
Location:Appendix to Missouri Senate and House Journals, 31st General Assembly, 1881

Source: Year Book of the Old Cathedral Parish School, 1921
Location: St.L. / 377 / OL1
Last Name:McCutcheon
First Name:Charlotte
Page:19
Remarks:in roster of students

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Walter
Middle Name:Howard
Last Name:Zachritz
Class Year:1940
Volume:12
Issue:6
Date of Publication:June 1943
Page:9
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Theodore
Middle Name:S.
Title:Dr.
Last Name:Zahorsky
Volume:20
Issue:2
Date of Publication:October 1950
Page:28
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:William
Middle Name:Randolph
Last Name:Young
Class Year:1888
Death Date:1950 July 11
Volume:20
Issue:2
Date of Publication:October 1950
Page:30
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Ruth
Last Name:Young
Address:4011 Delmar Blvd.
Class Year:1947
Volume:21
Issue:1
Date of Publication:July 1951
Page:16
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Virginia
Last Name:Young
Portrait:yes
Class Year:1952
Volume:22
Issue:5-6
Date of Publication:April-May 1953
Page:20-21

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:Fallis
First Name:Thos.
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:Fifer
First Name:Nimorod
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:Fitzgerald
First Name:Thomas
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:Forsyth
First Name:Robt.
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:Pocke
First Name:W.
Middle Name:H.

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:Rohde
First Name:Dolores
Photograph:Yes
Volume:II
Issue:24
Date of Publication:October 14, 1949
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:Berg
First Name:Theresa
Maiden Name:Cunningham
Volume:III
Issue:7
Date of Publication:February 10, 1950
Page:3, 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:Bergstein
First Name:Lorraine
Photograph:Yes
Volume:4
Issue:5
Date of Publication:June, 1955
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:Owsley
First Name:H.
Middle Name:B.
Corporate Name:Lakewood Equipment Company
Address:1716 North Broadway; 1900 North 9th St.
Report Number:28
Date:April 10, 1930
Page:6
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:Lambert-St. Louis Municipal Airport
Report Number:43
Date:July 10, 1931
Page:2
Remarks:plans for terminal building approved
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:Fuchs
First Name:Edward
Middle Name:L.
Corporate Name:Keep Kleen Cover Company
Corporate Name, Alternate Spelling:Keep-Klean Cover Company
Address:1014 Tyler St.; 2828 Pine St.
Report Number:87
Date:November 21, 1935
Page:3

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Address:4037 Lindell Blvd.
Date of Newspaper:1925 January 30
Part of Newspaper:2
Page:17
Remarks:photo of automobile agency
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Hampden Hall
Building Illustration:yes
Architectural Firm Name:Geo. D. Barnett, Inc.
Address:southwest corner of Newstead, McPherson and Pershing Aves.; 4404 McPherson Ave.
Date of Newspaper:1925 June 7
Part of Newspaper:8
Page:1B
Remarks:sketch of 14-story apartment building to be built; [research indicates that the exact address of this building is 4404 McPherson Ave.]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Subdivision Name:Bellerive Acres
Advertisement:yes
Date of Newspaper:1925 June 7
Part of Newspaper:8
Page:8B
Remarks:sketch of new residence in Bellerive Acres

Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Kessling
First Name:J.
Address:2834 Minnesota
Folder:7
Page:18
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Olan
Title:Mr.
Address:5651 Waterman
Folder:9
Page:10

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

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