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: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Becker
First Name:Helen
Title:Mrs.
Volume:24
Issue:7
Date of Publication:January 1951
Page:27-28
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Williams
First Name:G.
Middle Name:T.
Volume:27
Issue:5
Date of Publication:November 1953
Page:40

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:Joseph
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, Chaplain, Dentist, and Superintendent of Industies to the 49th General Assembly, 1915-1916
Page:37
Remarks:in list of disbursements, 1915
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917
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:John
Race:Black
Birthplace:Tennessee
Age:25
County:Cape Girardeau
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, Chaplain, Dentist, and Superintendent of Industies to the 49th General Assembly, 1915-1916
Page:214
Remarks:in list of prisoners discharged under the three-fourths law from January 1, 1915, to December 31, 1916
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, 1917, Volume I

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Coffman
First Name:Annie
Middle Name:Caroline
Description:Washington University Sixty-second Commencement program, June 14, 1923
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Cohen
First Name:Melvin
Middle Name:David
Page:6
Description:Washington University Eightieth Commencement program, June 10, 1941
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Turley
First Name:Clarence
Middle Name:Everett
Page:4
Description:Washington University Eighty-first Commencement program, June 2, 1942

Source: The Community Courier (March 1923-March 1925) (incomplete run)
Location: St.L. / 05 / C737
Corporate Name:Salvation Army's Home
Address:1224 Dillon St.
Volume:2
Issue:5
Date of Publication:May 1923
Page:8
Remarks:mentioned

Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Miller
First Name:W.
Middle Name:J.
Address:3013 Walton Place
Folder:7
Page:22
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Meixner
First Name:Fred
Address:4009 Cleveland
Folder:7
Page:22
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Lazarus
First Name:Geo.
Middle Name:M.
Address:1721 Missouri Ave.
Folder:9
Page:10

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:Hidden Valley
Date of Publication:Winter 1961
Page:6-7
Publication Title:Union Electric Magazine
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:Aliquippa (steamboat)
Volume:11
Issue:6
Date of Publication:June 1923
Page:front cover
Remarks:photo of steamboat
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:United Construction Company
Building Illustration:yes
Address:Nebraska and Lafayette Aves.
Volume:12
Issue:11
Date of Publication:November 1924
Page:3
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
Address:Westmoreland Park and Place
Volume:20
Issue:5
Date of Publication:May 1932
Page:5
Remarks:photo of streetlight in Westmoreland Park and Place
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:Page Avenue Substation
Building Illustration:yes
Volume:21
Issue:3
Date of Publication:March 1933
Page:1

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:Hartgrave
First Name:M.
Title:Mrs.
Last Name, Alternate Spelling:Hartgraves
Date of Admission:1901 July 12
County:Washington County
Page:31
Report:6th Biennial Report, 1907-1908
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:Hall
First Name:Julian
Middle Name:A.
Date of Admission:1908 Nov 3
County:Howard County
Command Served In:Co. D, 46th Va. 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:Hamsberger
First Name:J.
Middle Name:A.
Age:70
Date of Admission:1908 Aug 1
County:Saline County
Command Served In:Co. I, 5th Va. 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:Riordan
First Name:Daniel
Age:81
Death Date:1909 Oct 19
Page:43
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:Halderman
First Name:Mike
Age:76
Date of Admission:1904 Feb 6
County:Ray County
Command Served In:Co. B, 11th Va. Cav.
Page:37
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:Henry
First Name:Isaac
Age:76
Date of Admission:1910 Dec 1
County:Cooper County
Command Served In:Co. A, Perkins' Regt.
Page:38
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:Hartgrave
First Name:Peter
Last Name, Alternate Spelling:Hartgraves
Age:71
County:Washington County
Death Date:1901 July 26
Command Served In:Co. B, 3rd Mo. Cav.
Page:56
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:Hardin
First Name:R.
Middle Name:J.
Age:64
County:Howell County
Death Date:1899 June 1
Command Served In:Co. A, Gordon's Regt.
Page:56
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:76
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:Rains
First Name:C.
Middle Name:H.
Last Name, Alternate Spelling:Raines
Age:65
Date of Admission:1895 Nov 3
Command Served In:Co. A, 4th Va.
Page:4
Report:5th Annual Report for Year Ending December 31, 1895

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Stocker
First Name:Leonard
Middle Name:Dan
Portrait:yes
Home Town:Alton, Ill.
Year:1933
Page:40

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:Fox
First Name:Conrad
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:Fox
First Name:Fritz
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:Owens
First Name:Samuel

Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Gray
First Name:Carl
Middle Name:R.
Title:Maj. Gen.
Portrait:Yes
Volume:2
Issue:2
Date of Publication:February 1952
Page:3
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Green
First Name:A.
Middle Name:P.
Portrait:Yes
Volume:2
Issue:8
Date of Publication:September 1952
Page:6
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Goolsby
First Name:Roger
Volume:3
Issue:4
Date of Publication:April 1953
Page:7
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Haggerty
First Name:William
Middle Name:H.
Volume:4
Issue:1
Date of Publication:January-February 1954
Page:7
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Harpstreit
First Name:Russell
Volume:4
Issue:4
Date of Publication:May 1954
Page:4-5

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:Robinson
First Name:Joan
Photograph:Yes
Volume:15
Issue:1
Date of Publication:January, 1966
Page:2-3

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:Gibson
First Name:Martha
Last Name:Stephens
Page:552

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Edward
Middle Name:Hugh Coughlin
Last Name:Young
Class Year:1932
Volume:15
Issue:5
Date of Publication:May 1946
Page:21
Remarks:in list of Washingtonians who served in the war

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

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